EG SOLUTIONS LIMITED - STAFFORD


Company Profile Company Filings

Overview

EG SOLUTIONS LIMITED is a Private Limited Company from STAFFORD and has the status: Dissolved - no longer trading.
EG SOLUTIONS LIMITED was incorporated 36 years ago on 15/01/1988 and has the registered number: 02211062. The accounts status is GROUP.

EG SOLUTIONS LIMITED - STAFFORD

This company is listed in the following categories:
70229 - Management consultancy activities other than financial management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 1 31/01/2017

Registered Office

BARN 1 DUNSTON BUSINESS VILLAGE
STAFFORD
ST18 9AB

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
N/A N/A

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR PETER DEMIAN FANTE Nov 1967 American Director 2017-11-06 CURRENT
MR DAVID PETER OUTRAM Nov 1962 British Director 2017-11-06 CURRENT
MR NICOLA GUISEPPE NONINI Apr 1961 British Director 2017-11-06 CURRENT
DOUGLAS EDWARD ROBINSON Apr 1956 American Director 2017-11-06 CURRENT
MR MICHAEL FRANCIS WOOLLEY Jun 1987 British Director 2016-07-01 UNTIL 2017-11-06 RESIGNED
MR JONATHAN WALTON KAY Feb 1969 British Director 2014-11-18 UNTIL 2016-07-01 RESIGNED
MARTIN SCOTT Jun 1962 British Director RESIGNED
MR ROBERT JOSEPH KRAKAUER Feb 1966 Usa Director 2015-08-20 UNTIL 2017-11-06 RESIGNED
MS VIOLETTA ELIZABETH PARYLO Apr 1966 British Director 2008-05-19 UNTIL 2009-03-20 RESIGNED
PAUL ERIC MAGUIRE May 1968 British Director 2005-06-06 UNTIL 2005-12-21 RESIGNED
MR PHILLIP ANDREW LEE May 1955 British Director 2011-05-16 UNTIL 2014-04-01 RESIGNED
MR SPENCER ALBERT MALLDER Aug 1962 American Director 2013-07-22 UNTIL 2015-08-20 RESIGNED
ANDREW JAMES MCRAE Apr 1958 British Director 2006-03-31 UNTIL 2011-06-08 RESIGNED
MR JOHN ANTHONY O'CONNELL Jun 1945 British Director 2013-03-22 UNTIL 2013-12-06 RESIGNED
MR DUNCAN JAMES MCINTYRE Apr 1959 British Director 2014-03-19 UNTIL 2016-06-10 RESIGNED
MR DAVID JONATHAN BLAIN Oct 1961 British Secretary 2004-12-13 UNTIL 2007-01-31 RESIGNED
MR PAUL BIRD Jul 1971 British Secretary 2007-09-03 UNTIL 2008-05-19 RESIGNED
MS ELIZABETH ANN GOOCH Jan 1961 British Secretary 1997-10-06 UNTIL 2004-12-13 RESIGNED
MR PHILLIP GORDON EZZARD Secretary 2015-01-01 UNTIL 2017-11-06 RESIGNED
MR MALCOLM CLIVE WILTON Feb 1949 British Secretary 2007-02-01 UNTIL 2007-08-24 RESIGNED
DAVID ROBERT WILSON Apr 1953 British Secretary RESIGNED
MS VIOLETTA ELIZABETH PARYLO Apr 1966 British Secretary 2008-05-19 UNTIL 2009-03-20 RESIGNED
CHRISTOPHER JAMES HOYD Secretary 1992-08-20 UNTIL 1992-08-28 RESIGNED
ANDREW JOHN BAKER Aug 1965 British Director 1996-01-02 UNTIL 1999-03-08 RESIGNED
MR PAUL MICHAEL HOBAN Aug 1975 British Director 2012-06-07 UNTIL 2014-11-18 RESIGNED
MR MARK DAVID BRADY Sep 1961 British Director 2014-05-13 UNTIL 2016-06-10 RESIGNED
MR DAVID JONATHAN BLAIN Oct 1961 British Director 2004-12-13 UNTIL 2007-01-31 RESIGNED
CHRISTOPHER DOBBS Dec 1962 British Director 1998-06-29 UNTIL 1999-09-06 RESIGNED
MS ELIZABETH ANN GOOCH Jan 1961 British Director RESIGNED
MR ROBERT OWEN GLENN Jan 1966 British Director 2013-07-22 UNTIL 2014-01-27 RESIGNED
MR PAUL BIRD Jul 1971 British Director 2007-09-03 UNTIL 2008-05-19 RESIGNED
MR RODNEY PENNINGTON BAKER BATES Apr 1944 British Director 2003-04-01 UNTIL 2013-09-18 RESIGNED
ROGER ALLEN Sep 1945 British Director 1997-11-10 UNTIL 1998-05-06 RESIGNED
MR JOHN CHRISTOPHER WALLER Jul 1946 British Director 1998-02-09 UNTIL 1998-08-07 RESIGNED
ANDREW JOHN BAKER Aug 1965 British Director 1999-09-06 UNTIL 2003-07-05 RESIGNED
JOHN HENRY BROUGHAM May 1951 British Director 2014-04-01 UNTIL 2016-06-10 RESIGNED
MR NIGEL PAYNE Mar 1960 English Director 2016-06-14 UNTIL 2017-11-06 RESIGNED
MR JONATHAN PYKE Oct 1954 British Director 2004-11-01 UNTIL 2007-10-31 RESIGNED
ROBERT PRESCOTT Nov 1960 British Director 1997-11-10 UNTIL 1998-07-20 RESIGNED
MR GEORGE HENRY ROLLS Apr 1960 British Director 2016-06-16 UNTIL 2017-11-06 RESIGNED
TLT SECRETARIES LIMITED Corporate Secretary 2009-08-13 UNTIL 2017-11-06 RESIGNED
PAUL JAMES THOMAS Aug 1955 British Director 2004-04-19 UNTIL 2006-10-03 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Verint Ws Holdings Limited 2017-11-03 Weybridge   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
XTAQ LIMITED DUNSTON Dissolved... DORMANT 58290 - Other software publishing
ASHLEY FINANCE LIMITED BRISTOL ENGLAND Active AUDIT EXEMPTION SUBSI 64992 - Factoring
SPARK ADVISORY PARTNERS LIMITED LONDON Active SMALL 64999 - Financial intermediation not elsewhere classified
TENOS LTD. MANCHESTER ENGLAND Active SMALL 71122 - Engineering related scientific and technical consulting activities
EG INTERNATIONAL LIMITED DUNSTON Dissolved... DORMANT 62012 - Business and domestic software development
NANOCO LIFE SCIENCES LIMITED RUNCORN ENGLAND Active DORMANT 72110 - Research and experimental development on biotechnology
THE QUOTED COMPANIES ALLIANCE LONDON Active SMALL 94990 - Activities of other membership organizations n.e.c.
ULTIMATE ASSET FINANCE LIMITED BRISTOL ENGLAND Active SMALL 64910 - Financial leasing
BIZHELP24 LIMITED BRISTOL ENGLAND Dissolved... DORMANT 64992 - Factoring
NANOCO GROUP PLC RUNCORN ENGLAND Active GROUP 72110 - Research and experimental development on biotechnology
EG SOLUTIONS GROUP LIMITED STAFFORD Dissolved... DORMANT 70229 - Management consultancy activities other than financial management
EG SOLUTIONS EBT LIMITED STAFFORD Dissolved... DORMANT 74990 - Non-trading company
NANOCO TECH LIMITED RUNCORN ENGLAND Active DORMANT 70100 - Activities of head offices
UNIVERSAL MATTER GBR LTD REDCAR Active FULL 20130 - Manufacture of other inorganic basic chemicals
ULTIMATE CONSTRUCTION FINANCE LIMITED LONDON Dissolved... FULL 64992 - Factoring
ULTIMATE ACCELERATED PAYMENTS LIMITED BRISTOL ENGLAND Dissolved... DORMANT 64992 - Factoring
SPARK APH LIMITED LONDON Active SMALL 64205 - Activities of financial services holding companies
ULTIMATE BUSINESS FINANCE LIMITED BRISTOL ENGLAND Active AUDIT EXEMPTION SUBSI 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit gr
CAPRICA HOLDINGS LIMITED STOKE-ON-TRENT UNITED KINGDOM Dissolved... TOTAL EXEMPTION SMALL 82110 - Combined office administrative service activities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TRIO EQUIPMENT UK LTD STAFFORD ENGLAND Active MICRO ENTITY 64209 - Activities of other holding companies n.e.c.
CKI HOLDINGS LIMITED STAFFORD ENGLAND Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
WE ARE WORD NERDS LTD STAFFORD ENGLAND Active UNAUDITED ABRIDGED 58142 - Publishing of consumer and business journals and periodicals
ELEMENTS 4 LTD DUNSTON, STAFFORD UNITED KINGDOM Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
ESSENTIAL TRAINING & CONSULTANCY COMPANY LTD STAFFORD ENGLAND Active MICRO ENTITY 85590 - Other education n.e.c.
THE HONEYCOMB FOUNDATION COMMUNITY INTEREST COMPANY DUNSTON UNITED KINGDOM Active DORMANT 85590 - Other education n.e.c.
COACH PURSUIT LTD STAFFORD UNITED KINGDOM Active NO ACCOUNTS FILED 58120 - Publishing of directories and mailing lists
PCN GROUP LIMITED STAFFORD ENGLAND Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.
RED WOLF TECHNOLOGIES LIMITED DUNSTON UNITED KINGDOM Active NO ACCOUNTS FILED 78109 - Other activities of employment placement agencies
MRT AUTOMOTIVE LIMITED STAFFORD UNITED KINGDOM Active NO ACCOUNTS FILED 45200 - Maintenance and repair of motor vehicles