EIDOS LTD.

C/O Square Enix Ltd C/O Square Enix Ltd, London, SE1 8NW, England
StatusACTIVE
Company No.03121578
CategoryPrivate Limited Company
Incorporated03 Nov 1995
Age28 years, 9 months
JurisdictionEngland Wales

SUMMARY

EIDOS LTD. is an active private limited company with number 03121578. It was incorporated 28 years, 9 months ago, on 03 November 1995. The company address is C/O Square Enix Ltd C/O Square Enix Ltd, London, SE1 8NW, England.



People

DRUMMOND, Melanie

Secretary

ACTIVE

Assigned on 03 Nov 2022

Current time on role 1 year, 9 months

GLEIG, Tracey-Leigh

Director

Manager

ACTIVE

Assigned on 17 Jul 2023

Current time on role 1 year, 17 days

BALL, Jonathan

Secretary

RESIGNED

Assigned on 30 Aug 2012

Resigned on 18 Dec 2013

Time on role 1 year, 3 months, 19 days

BAYLIS, Christopher John

Secretary

RESIGNED

Assigned on 08 Apr 2022

Resigned on 03 Nov 2022

Time on role 6 months, 25 days

CHOKSHI, Amit

Secretary

RESIGNED

Assigned on 14 May 2015

Resigned on 08 Apr 2022

Time on role 6 years, 10 months, 25 days

CRUMP, David John

Secretary

Finance Director

RESIGNED

Assigned on 03 May 1996

Resigned on 30 Sep 1998

Time on role 2 years, 4 months, 27 days

MURPHY, Robert John

Secretary

Chartered Accountant

RESIGNED

Assigned on 30 Sep 1998

Resigned on 23 Mar 2005

Time on role 6 years, 5 months, 23 days

PRICE, Anthony John

Secretary

RESIGNED

Assigned on 23 Mar 2005

Resigned on 30 Aug 2012

Time on role 7 years, 5 months, 7 days

REID, Chantal

Secretary

RESIGNED

Assigned on 18 Dec 2013

Resigned on 14 May 2015

Time on role 1 year, 4 months, 27 days

ACCESS REGISTRARS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 03 Nov 1995

Resigned on 04 Jul 1996

Time on role 8 months, 1 day

AMES, Roger

Director

Company Director

RESIGNED

Assigned on 25 Sep 2006

Resigned on 22 Apr 2009

Time on role 2 years, 6 months, 27 days

BRENT, Robert Charles

Director

Company Director

RESIGNED

Assigned on 03 Sep 2008

Resigned on 25 Feb 2010

Time on role 1 year, 5 months, 22 days

BROWN, Aaron Maxwell

Director

Business Consultant

RESIGNED

Assigned on 12 Jun 2008

Resigned on 08 Oct 2008

Time on role 3 months, 26 days

CARVER, Clive Nathan

Director

Stockbroker

RESIGNED

Assigned on 15 Feb 2000

Resigned on 26 Apr 2001

Time on role 1 year, 2 months, 11 days

CAVANAGH, Fiona Jane

Director

Company Director

RESIGNED

Assigned on 03 May 1996

Resigned on 18 Jan 2008

Time on role 11 years, 8 months, 15 days

CRUMP, David John

Director

Finance Director

RESIGNED

Assigned on 03 May 1996

Resigned on 30 Sep 1998

Time on role 2 years, 4 months, 27 days

ENNIS, Bryan Joseph

Director

Sales Director

RESIGNED

Assigned on 03 May 1996

Resigned on 18 Jan 2008

Time on role 11 years, 8 months, 15 days

GOELDNER, Hans-Juergen

Director

Director

RESIGNED

Assigned on 01 Jan 2012

Resigned on 23 Jun 2014

Time on role 2 years, 5 months, 22 days

JOHNSTON, Donald

Director

Investment Banker

RESIGNED

Assigned on 26 Mar 2007

Resigned on 22 Apr 2009

Time on role 2 years, 27 days

LEVISON, Charles John Cuthbertson

Director

Solicitor

RESIGNED

Assigned on 03 May 1996

Resigned on 30 Apr 2001

Time on role 4 years, 11 months, 27 days

MURPHY, Robert John

Director

Chartered Accountant

RESIGNED

Assigned on 21 Apr 1997

Resigned on 18 Jan 2008

Time on role 10 years, 8 months, 27 days

ROGERS, Philip Timo

Director

Company Director

RESIGNED

Assigned on 26 Sep 2007

Resigned on 26 Aug 2022

Time on role 14 years, 11 months

RYAN, Timothy John

Director

Director

RESIGNED

Assigned on 19 Oct 2001

Resigned on 22 Apr 2009

Time on role 7 years, 6 months, 3 days

SASAKI, Michihiro

Director

Corporate Executive

RESIGNED

Assigned on 22 Apr 2009

Resigned on 04 Sep 2020

Time on role 11 years, 4 months, 12 days

SHERLOCK, Michael

Director

Chief Operating Officer

RESIGNED

Assigned on 22 Apr 2009

Resigned on 31 Aug 2018

Time on role 9 years, 4 months, 9 days

SPENCE, Benjamin

Director

Hr Executive

RESIGNED

Assigned on 12 Aug 2022

Resigned on 17 Jul 2023

Time on role 11 months, 5 days

TSUJIHARA, Kevin

Director

Company Director

RESIGNED

Assigned on 12 Jun 2008

Resigned on 16 Oct 2008

Time on role 4 months, 4 days

WADA, Yoichi

Director

Company Director

RESIGNED

Assigned on 22 Apr 2009

Resigned on 06 Aug 2013

Time on role 4 years, 3 months, 14 days

WAYNE, Nigel Keith

Director

Director

RESIGNED

Assigned on 20 Jul 2001

Resigned on 22 Apr 2009

Time on role 7 years, 9 months, 2 days

ACCESS NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 03 Nov 1995

Resigned on 04 Jul 1996

Time on role 8 months, 1 day

ACCESS NOMINEES LIMITED

Corporate-director

RESIGNED

Assigned on 03 Nov 1995

Resigned on 04 Jul 1996

Time on role 8 months, 1 day


Some Companies

AEC.AI LTD

6 PRUSOM STREET,LONDON,E1W 3RS

Number:11111721
Status:ACTIVE
Category:Private Limited Company

AWOS RETAIL LIMITED

38 SPRINGFIELD ROAD,LONDON,NW8 0QN

Number:05471101
Status:ACTIVE
Category:Private Limited Company

GSF PAT TESTING LTD.

85 HAYDON ROAD,DAGENHAM,RM8 3RR

Number:11197814
Status:ACTIVE
Category:Private Limited Company

NEWCASTLE CARPET & BEDS LIMITED

46-50 ELSWICK ROAD,NEWCASTLE UPON TYNE,NE4 6JH

Number:08086878
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ONE FORRESTERS COURT (WHITBY) LTD

FLAT 1, 1,WHITBY,YO22 4BN

Number:10420473
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

TAIRA TECHNOLOGY LTD

APT 3823 CHYNOWETH HOUSE,TRURO,TR4 8UN

Number:10882724
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source