TOTAL ECLIPSE INTERNATIONAL LIMITED

201 Great Portland Street, London, W1W 5AB
StatusDISSOLVED
Company No.03749955
CategoryPrivate Limited Company
Incorporated09 Apr 1999
Age25 years, 2 months, 21 days
JurisdictionEngland Wales
Dissolution18 Sep 2018
Years5 years, 9 months, 12 days

SUMMARY

TOTAL ECLIPSE INTERNATIONAL LIMITED is an dissolved private limited company with number 03749955. It was incorporated 25 years, 2 months, 21 days ago, on 09 April 1999 and it was dissolved 5 years, 9 months, 12 days ago, on 18 September 2018. The company address is 201 Great Portland Street, London, W1W 5AB.



People

ANDREOU, Maria

Secretary

RESIGNED

Assigned on 04 Sep 2009

Resigned on 06 Dec 2017

Time on role 8 years, 3 months, 2 days

FRANCIS, Marie Jane

Secretary

Accountant

RESIGNED

Assigned on 11 Apr 2000

Resigned on 17 May 2004

Time on role 4 years, 1 month, 6 days

PAPACOSTA, Ismini

Secretary

RESIGNED

Assigned on 17 May 2004

Resigned on 04 Sep 2009

Time on role 5 years, 3 months, 18 days

CR SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 09 Apr 1999

Resigned on 11 Apr 2000

Time on role 1 year, 2 days

HALLMARK SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 09 Apr 1999

Resigned on 09 Apr 1999

Time on role

ARGYROU, Anastasia

Director

Office Administrator

RESIGNED

Assigned on 01 Oct 2017

Resigned on 06 Dec 2017

Time on role 2 months, 5 days

HOY, Richard Derrick

Director

Company Director

RESIGNED

Assigned on 23 Oct 2000

Resigned on 25 Jan 2001

Time on role 3 months, 2 days

IOANNIDES, Ioannis

Director

Executive Chairman

RESIGNED

Assigned on 01 Oct 2008

Resigned on 21 Oct 2009

Time on role 1 year, 20 days

JARVIS, Paul Anthony

Director

Company Director

RESIGNED

Assigned on 09 Apr 1999

Resigned on 10 Apr 2006

Time on role 7 years, 1 day

KEMRADZH, Alexander

Director

Company Director

RESIGNED

Assigned on 21 Oct 2009

Resigned on 27 Jul 2013

Time on role 3 years, 9 months, 6 days

KOLOCASSIDES, Kyriacos

Director

Chief Financial Officer

RESIGNED

Assigned on 01 May 2005

Resigned on 01 Sep 2007

Time on role 2 years, 4 months, 1 day

PIONA, Roberto

Director

Company Director

RESIGNED

Assigned on 21 Oct 2009

Resigned on 01 Oct 2017

Time on role 7 years, 11 months, 10 days

PIONA, Roberto

Director

Chief Executive Officer

RESIGNED

Assigned on 10 Apr 2006

Resigned on 01 Oct 2008

Time on role 2 years, 5 months, 21 days

HALLMARK REGISTRARS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 09 Apr 1999

Resigned on 09 Apr 1999

Time on role


Some Companies

BERT & COCOS LTD

10 CLOCKHOUSE GROVE,BURNLEY,BB10 2UA

Number:07900411
Status:ACTIVE
Category:Private Limited Company

CITIES GROUP HOLDINGS LIMITED

PORTLAND HOUSE,BIRMINGHAM,B37 7BQ

Number:09268030
Status:ACTIVE
Category:Private Limited Company

EASYCOOL SOLUTIONS LTD

4 ABBEY GARDENS,CHERTSEY,KT16 8RQ

Number:10936982
Status:ACTIVE
Category:Private Limited Company

MINDFUL VISIONARIES LTD.

20 STANLEY ROAD,LONDON,SW19 8RF

Number:10316749
Status:ACTIVE
Category:Private Limited Company

NOVUS FINITORIUM LTD

12 RISEDALE DRIVE RISEDALE DRIVE,PRESTON,PR3 3SB

Number:11392429
Status:ACTIVE
Category:Private Limited Company

PRESSLET LIMITED

7 FERRY ROAD OFFICE PARK,PRESTON,PR2 2YH

Number:11498757
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