ECLIPSE SCIENTIFIC HOLDINGS LIMITED

Sands Mill Sands Mill, Mirfield, WF14 9DQ, West Yorkshire
StatusDISSOLVED
Company No.04146543
CategoryPrivate Limited Company
Incorporated24 Jan 2001
Age23 years, 5 months, 6 days
JurisdictionEngland Wales
Dissolution09 Apr 2019
Years5 years, 2 months, 21 days

SUMMARY

ECLIPSE SCIENTIFIC HOLDINGS LIMITED is an dissolved private limited company with number 04146543. It was incorporated 23 years, 5 months, 6 days ago, on 24 January 2001 and it was dissolved 5 years, 2 months, 21 days ago, on 09 April 2019. The company address is Sands Mill Sands Mill, Mirfield, WF14 9DQ, West Yorkshire.



People

CRABTREE, John Raymond

Secretary

ACTIVE

Assigned on 20 Jul 2017

Current time on role 6 years, 11 months, 10 days

MASTERS, Matthew Graham

Director

Director

ACTIVE

Assigned on 21 Nov 2013

Current time on role 10 years, 7 months, 9 days

CLUBB, Adrian

Secretary

RESIGNED

Assigned on 22 Jul 2004

Resigned on 14 Feb 2006

Time on role 1 year, 6 months, 23 days

EVAN-COOK, Paul

Secretary

RESIGNED

Assigned on 11 May 2001

Resigned on 07 Oct 2003

Time on role 2 years, 4 months, 27 days

LEIGH, Richard Ian

Secretary

RESIGNED

Assigned on 13 Feb 2004

Resigned on 22 Jul 2004

Time on role 5 months, 9 days

MULLEN, Timothy Edward

Secretary

RESIGNED

Assigned on 04 Apr 2012

Resigned on 20 Jul 2017

Time on role 5 years, 3 months, 16 days

SOWERBY, Richard Anthony

Secretary

Accountant

RESIGNED

Assigned on 14 Feb 2006

Resigned on 28 Apr 2008

Time on role 2 years, 2 months, 14 days

WOOD, Mark Andrew Kenneth

Secretary

RESIGNED

Assigned on 28 Apr 2008

Resigned on 21 Nov 2013

Time on role 5 years, 6 months, 23 days

HALLMARK SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 24 Jan 2001

Resigned on 01 Feb 2001

Time on role 8 days

ATWOOD, Robert Charles

Director

Director

RESIGNED

Assigned on 01 Feb 2001

Resigned on 26 Sep 2003

Time on role 2 years, 7 months, 25 days

DEDMAN, Julie Elizabeth

Director

Company Director

RESIGNED

Assigned on 11 Nov 2002

Resigned on 20 Jan 2009

Time on role 6 years, 2 months, 9 days

FLYNN, Theresa May

Director

Company Director

RESIGNED

Assigned on 07 Jun 2001

Resigned on 15 Oct 2002

Time on role 1 year, 4 months, 8 days

GOMAR, Mark James

Director

Banker

RESIGNED

Assigned on 22 Jan 2004

Resigned on 22 Jul 2004

Time on role 6 months

KILMISTER, Gregory Francis

Director

None

RESIGNED

Assigned on 04 Apr 2012

Resigned on 20 Jul 2017

Time on role 5 years, 3 months, 16 days

LOUDEN, Nicholas William

Director

Director

RESIGNED

Assigned on 03 Sep 2010

Resigned on 04 Apr 2012

Time on role 1 year, 7 months, 1 day

MCBRIDE, Richard Anthony

Director

Chartered Accountant

RESIGNED

Assigned on 08 Feb 2008

Resigned on 03 Sep 2010

Time on role 2 years, 6 months, 24 days

MCDOUGALL, Neil

Director

Company Director

RESIGNED

Assigned on 05 Aug 2003

Resigned on 22 Jan 2004

Time on role 5 months, 17 days

SILVER, Mark Jonathan

Director

Director

RESIGNED

Assigned on 08 Oct 2008

Resigned on 03 Sep 2010

Time on role 1 year, 10 months, 26 days

SLEETH, Alexander, Mr

Director

Company Director

RESIGNED

Assigned on 03 Sep 2010

Resigned on 04 Apr 2012

Time on role 1 year, 7 months, 1 day

SOWERBY, Richard Anthony

Director

Accountant

RESIGNED

Assigned on 14 Feb 2006

Resigned on 28 Apr 2008

Time on role 2 years, 2 months, 14 days

TOZZI, Keith

Director

Director

RESIGNED

Assigned on 10 Aug 2006

Resigned on 08 Feb 2008

Time on role 1 year, 5 months, 29 days

TOZZI, Keith

Director

Company Director

RESIGNED

Assigned on 01 Feb 2001

Resigned on 25 Mar 2003

Time on role 2 years, 1 month, 24 days

WOOD, Mark Andrew Kenneth

Director

Director

RESIGNED

Assigned on 19 Apr 2012

Resigned on 21 Nov 2013

Time on role 1 year, 7 months, 2 days

HALLMARK REGISTRARS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 24 Jan 2001

Resigned on 01 Feb 2001

Time on role 8 days


Some Companies

BELPHEGOR PROPERTY GROUP LTD

12 JORDAN STREET THE BALTIC TRIANGLE,LIVERPOOL,L1 0BP

Number:09524535
Status:ACTIVE
Category:Private Limited Company

COCOATECH CONSULTANCY LTD

1, DERWENT BUSINESS CENTRE,DERBY,DE1 2BU

Number:11323545
Status:ACTIVE
Category:Private Limited Company
Number:10059423
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

LJP MAINTENANCE LIMITED

7 PHILIP ROAD,HIGH WYCOMBE,HP13 7JS

Number:11081995
Status:ACTIVE
Category:Private Limited Company

LULLINGSTONE GARDEN DWELLINGS LIMITED

26 NELSON ROAD,DARTFORD,DA1 3EJ

Number:10855236
Status:ACTIVE
Category:Private Limited Company

SMALL BUSINESS SERVICE SOUTH EAST ESSEX LIMITED

1386 LONDON ROAD,LEIGH ON SEA,SS9 2UJ

Number:03886048
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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