Ashford
Kent
TN25 4AG
Director Name | Mrs Sarah Leanne Whibley |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2015(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 08 November 2016) |
Role | Group Secretary & General Counsel |
Country of Residence | England |
Correspondence Address | 403 Edinburgh Road Newhouse Motherwell Lanarkshire ML1 5GH Scotland |
Secretary Name | Mrs Sarah Leanne Whibley |
---|---|
Status | Closed |
Appointed | 01 April 2015(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 08 November 2016) |
Role | Company Director |
Correspondence Address | 403 Edinburgh Road Newhouse Motherwell Lanarkshire ML1 5GH Scotland |
Director Name | Eric Ian Cuthbertson |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2000(same day as company formation) |
Role | Writer To The Signet |
Country of Residence | United Kingdom |
Correspondence Address | 102 Ravelston Dykes Edinburgh Midlothian EH12 6HB Scotland |
Director Name | Andrew John Spence |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 42a India Street Edinburgh EH3 6HB Scotland |
Secretary Name | Mrs Marjory Campbell Macgregor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | 34 Beechmount Park Edinburgh Midlothian EH12 5YT Scotland |
Director Name | Alan John Boutel |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(1 year, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 20 September 2002) |
Role | Company Director |
Correspondence Address | Steart Farm North Marston Buckingham Buckinghamshire MK18 3LD |
Director Name | Christopher John Parker |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(1 year, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 20 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Main Street Mursley Buckinghamshire MK17 0RT |
Director Name | Mr Martin Terence Alan Purvis |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 2003) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Fenetters Melfort Road Crowborough East Sussex TN6 1QT |
Secretary Name | Mr Martin Terence Alan Purvis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 2003) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Fenetters Melfort Road Crowborough East Sussex TN6 1QT |
Director Name | Leonard Hughes |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2002(2 years, 2 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 March 2003) |
Role | Group Finance Director |
Correspondence Address | 50 St Margarets Street Rochester Kent ME1 1TU |
Director Name | Mr Adrian John Whitehead |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(2 years, 8 months after company formation) |
Appointment Duration | 12 years (resigned 31 March 2015) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Enterprise House Eureka Business Park Ashford Kent TN25 4AG |
Director Name | Helen Garlick |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(2 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 31 October 2003) |
Role | Finance Director |
Correspondence Address | 6 Lambly Hill Virginia Water GU25 4BF |
Secretary Name | Mr Adrian John Whitehead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(2 years, 8 months after company formation) |
Appointment Duration | 12 years (resigned 31 March 2015) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Enterprise House Eureka Business Park Ashford Kent TN25 4AG |
Director Name | Paul Venables |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(3 years, 3 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 23 January 2004) |
Role | Finance Director |
Correspondence Address | 37 Ancastle Green Henley On Thames Oxfordshire RG9 1TS |
Director Name | Mr Damian Harte |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 January 2004(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 September 2005) |
Role | Finance Director |
Correspondence Address | 29 East Avenue Talbot Wood Bournemouth Dorset BH3 7BS |
Director Name | Mr Ian Derek Power |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2005(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 January 2007) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Turketel Road Folkestone Kent CT20 2PA |
Director Name | Matthew Robin Cyprian Fearn |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2007(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 02 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Enterprise House Eureka Business Park Ashford Kent TN25 4AG |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2000(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2000(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | eon-uk.com |
---|---|
Telephone | 0845 3015793 |
Telephone region | Unknown |
Registered Address | 403 Edinburgh Road Newhouse Motherwell Lanarkshire ML1 5GH Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Mossend and Holytown |
2 at £1 | Scotia Campbell Marine LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
8 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 August 2016 | Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
23 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
15 August 2016 | Application to strike the company off the register (3 pages) |
29 July 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
10 September 2015 | Registered office address changed from Brakes, Tannochside Drive Tannochside Business Park Uddingston, Glasgow G71 5PD to 403 Edinburgh Road Newhouse Motherwell Lanarkshire ML1 5GH on 10 September 2015 (1 page) |
31 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
14 July 2015 | Accounts for a dormant company made up to 31 December 2014 (9 pages) |
12 May 2015 | Appointment of Mrs Sarah Leanne Whibley as a director on 1 April 2015 (2 pages) |
12 May 2015 | Appointment of Mrs Sarah Leanne Whibley as a director on 1 April 2015 (2 pages) |
12 May 2015 | Termination of appointment of Adrian John Whitehead as a director on 31 March 2015 (1 page) |
1 May 2015 | Appointment of Mrs Sarah Leanne Whibley as a secretary on 1 April 2015 (2 pages) |
1 May 2015 | Termination of appointment of Adrian John Whitehead as a secretary on 31 March 2015 (1 page) |
1 May 2015 | Appointment of Mrs Sarah Leanne Whibley as a secretary on 1 April 2015 (2 pages) |
12 August 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
11 July 2014 | Accounts for a dormant company made up to 31 December 2013 (9 pages) |
6 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
16 July 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
24 September 2012 | Accounts for a dormant company made up to 31 December 2011 (9 pages) |
10 August 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (5 pages) |
26 October 2011 | Appointment of David Robert Lodge as a director (3 pages) |
20 September 2011 | Termination of appointment of Matthew Fearn as a director (1 page) |
26 August 2011 | Accounts for a dormant company made up to 31 December 2010 (9 pages) |
26 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (5 pages) |
2 August 2010 | Accounts for a dormant company made up to 31 December 2009 (9 pages) |
21 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (5 pages) |
20 July 2009 | 17/07/09 no member list (3 pages) |
14 May 2009 | Accounts for a dormant company made up to 31 December 2008 (9 pages) |
30 January 2009 | Director's change of particulars / matthew fearn / 15/12/2008 (1 page) |
27 January 2009 | Director and secretary's change of particulars / adrian whitehead / 01/01/2009 (1 page) |
21 July 2008 | Return made up to 17/07/08; full list of members (3 pages) |
4 July 2008 | Director's change of particulars / matthew fearn / 30/06/2008 (1 page) |
2 May 2008 | Accounts for a dormant company made up to 31 December 2007 (9 pages) |
5 February 2008 | Resolutions
|
15 October 2007 | Return made up to 17/07/07; full list of members (2 pages) |
12 October 2007 | Director's particulars changed (1 page) |
13 August 2007 | Director's particulars changed (1 page) |
12 July 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
23 January 2007 | New director appointed (1 page) |
23 January 2007 | Director resigned (1 page) |
18 July 2006 | Return made up to 17/07/06; full list of members (2 pages) |
2 May 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
8 September 2005 | New director appointed (1 page) |
8 September 2005 | Director resigned (1 page) |
22 July 2005 | Return made up to 17/07/05; full list of members (2 pages) |
9 June 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
26 May 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
18 August 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
28 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
19 July 2004 | Return made up to 17/07/04; full list of members (2 pages) |
17 February 2004 | New director appointed (1 page) |
3 February 2004 | Director resigned (1 page) |
4 November 2003 | Director resigned (1 page) |
4 November 2003 | New director appointed (1 page) |
8 October 2003 | Return made up to 17/07/03; full list of members (6 pages) |
7 October 2003 | Registered office changed on 07/10/03 from: 70-72 glentanar road balmore industrail estate glasgow G22 7SZ (1 page) |
20 May 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
9 April 2003 | Secretary resigned (1 page) |
9 April 2003 | New director appointed (2 pages) |
9 April 2003 | Director resigned (1 page) |
9 April 2003 | New director appointed (2 pages) |
9 April 2003 | New secretary appointed (2 pages) |
9 April 2003 | Director resigned (1 page) |
27 September 2002 | Director resigned (1 page) |
27 September 2002 | New director appointed (2 pages) |
27 September 2002 | Director resigned (1 page) |
16 September 2002 | Return made up to 17/07/02; full list of members
|
16 July 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
5 July 2002 | Registered office changed on 05/07/02 from: 14 dunnet way east mains industrial estate broxburn midlothian EH52 5NN (1 page) |
22 December 2001 | Accounts for a dormant company made up to 28 February 2001 (4 pages) |
8 November 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
9 October 2001 | New director appointed (2 pages) |
4 October 2001 | New director appointed (2 pages) |
4 October 2001 | Registered office changed on 04/10/01 from: balfour & manson 54/66 frederick street edinburgh midlothian EH2 1LS (1 page) |
4 October 2001 | Director resigned (1 page) |
4 October 2001 | Director resigned (1 page) |
4 October 2001 | Secretary resigned (1 page) |
4 October 2001 | New secretary appointed;new director appointed (4 pages) |
8 August 2001 | Return made up to 17/07/01; full list of members (6 pages) |
3 October 2000 | Resolutions
|
3 October 2000 | Resolutions
|
10 August 2000 | New director appointed (2 pages) |
4 August 2000 | Accounting reference date shortened from 31/07/01 to 28/02/01 (1 page) |
28 July 2000 | New secretary appointed (2 pages) |
28 July 2000 | New director appointed (2 pages) |
28 July 2000 | Ad 17/07/00--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
28 July 2000 | Registered office changed on 28/07/00 from: 21 melville street lane edinburgh midlothian EH3 7QB (1 page) |
17 July 2000 | Incorporation (16 pages) |
17 July 2000 | Director resigned (1 page) |
17 July 2000 | Secretary resigned (1 page) |