GREATEYE LIMITED
READING INFORMATION TECHNOLOGY DISTRIBUTION LIMITED

Hellopages » Berkshire » Wokingham » RG5 4SY

Company number 02892044
Status Active
Incorporation Date 27 January 1994
Company Type Private Limited Company
Address MINSTER COTTAGE SANDFORD LANE, WOODLEY, READING, BERKSHIRE, RG5 4SY
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets, 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 27 January 2017 with updates; Micro company accounts made up to 31 March 2016; Annual return made up to 27 January 2016 with full list of shareholders Statement of capital on 2016-02-22 GBP 2 . The most likely internet sites of GREATEYE LIMITED are www.greateye.co.uk, and www.greateye.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. Greateye Limited is a Private Limited Company. The company registration number is 02892044. Greateye Limited has been working since 27 January 1994. The present status of the company is Active. The registered address of Greateye Limited is Minster Cottage Sandford Lane Woodley Reading Berkshire Rg5 4sy. The company`s financial liabilities are £0.03k. It is £0.02k against last year. And the total assets are £80.8k, which is £0.22k against last year. ZAREMBA, Lindy Jane is a Secretary of the company. ZAREMBA, Jerzy is a Director of the company. ZAREMBA, Lindy Jane is a Director of the company. Secretary ZAREMBA, George has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director WATTERS, David Wyatt has been resigned. Director ZAREMBA, George has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


greateye Key Finiance

LIABILITIES £0.03k
+154%
CASH n/a
TOTAL ASSETS £80.8k
+0%
All Financial Figures

Current Directors

Secretary
ZAREMBA, Lindy Jane
Appointed Date: 01 June 2010

Director
ZAREMBA, Jerzy
Appointed Date: 06 March 2012
63 years old

Director
ZAREMBA, Lindy Jane
Appointed Date: 13 January 1995
60 years old

Resigned Directors

Secretary
ZAREMBA, George
Resigned: 01 June 2010
Appointed Date: 27 January 1994

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 27 January 1994
Appointed Date: 27 January 1994

Director
WATTERS, David Wyatt
Resigned: 13 January 1995
Appointed Date: 27 January 1994
66 years old

Director
ZAREMBA, George
Resigned: 01 June 2010
Appointed Date: 27 January 1994
63 years old

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 27 January 1994
Appointed Date: 27 January 1994

Persons With Significant Control

Mr Jerzy Zaremba
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Lindy Zaremba
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GREATEYE LIMITED Events

05 Feb 2017
Confirmation statement made on 27 January 2017 with updates
04 Dec 2016
Micro company accounts made up to 31 March 2016
22 Feb 2016
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2

13 Dec 2015
Micro company accounts made up to 31 March 2015
22 Feb 2015
Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-02-22
  • GBP 2

...
... and 61 more events
10 Mar 1994
Company name changed independent telecoms systems lim ited\certificate issued on 11/03/94

22 Feb 1994
Registered office changed on 22/02/94 from: 372 old street london EC1V 9LT

22 Feb 1994
Secretary resigned;new secretary appointed;new director appointed

22 Feb 1994
Director resigned;new director appointed

27 Jan 1994
Incorporation