EA TECHNOLOGY LIMITED - CHESTER


Company Profile Company Filings

Overview

EA TECHNOLOGY LIMITED is a Private Limited Company from CHESTER and has the status: Active.
EA TECHNOLOGY LIMITED was incorporated 33 years ago on 07/12/1990 and has the registered number: 02566313. The accounts status is GROUP and accounts are next due on 31/12/2024.

EA TECHNOLOGY LIMITED - CHESTER

This company is listed in the following categories:
71122 - Engineering related scientific and technical consulting activities
71200 - Technical testing and analysis
72190 - Other research and experimental development on natural sciences and engineering

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

CAPENHURST TECHNOLOGY PARK
CHESTER
CHESHIRE
CH1 6ES

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
28/06/2023 12/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR NEIL DAVIES Jul 1970 British Director 2020-10-14 CURRENT
MRS CERI ELISABETH PARRY Mar 1963 Secretary 2004-10-07 CURRENT
MRS JULIE WYNNE Sep 1971 British Director 2016-05-25 CURRENT
MR MARK STEVEN WILDING Jun 1969 British Director 2019-11-05 CURRENT
MR JONATHAN HUGH SCHOFIELD Feb 1961 British Director 2017-10-01 CURRENT
LYNNE MARY SAMPSON Mar 1965 British Director 2019-11-05 CURRENT
MR DAVID ALYN ROBERTS Apr 1977 British Director 2019-11-05 CURRENT
MR LIONEL JEAN PAILLET Nov 1967 French Director 2021-05-07 CURRENT
MR STEVEN JAMES HARVEY Jul 1972 British Director 2016-11-24 CURRENT
MR ROBERT PETER DAVIS Dec 1965 British Director 2004-10-07 CURRENT
ALAN VIVIAN MULLETT Dec 1952 British Director 2007-04-01 UNTIL 2008-12-22 RESIGNED
GRAHAM DENNIS Jun 1935 British Director 2007-04-01 UNTIL 2009-04-01 RESIGNED
DR MICHAEL IAN LEES Apr 1957 Other Director 2005-05-16 UNTIL 2009-04-01 RESIGNED
DAVID GEOFFREY LLOYD Dec 1961 British Director 2009-04-01 UNTIL 2011-09-30 RESIGNED
MR CHRISTOPHER JOHN LOWSLEY Oct 1963 British Director 2005-05-16 UNTIL 2009-04-01 RESIGNED
MR MARK WILLIAM MATHIESON Sep 1966 British Director 2010-04-01 UNTIL 2015-06-11 RESIGNED
DAVID CYRIL MEE Jun 1940 English Director 1993-10-01 UNTIL 1996-03-31 RESIGNED
MR DAVID RICHARD MORRIS Jul 1934 British Director RESIGNED
ALAN VIVIAN MULLETT Dec 1952 British Director 2011-10-01 UNTIL 2015-04-15 RESIGNED
DR DAVID TERRENCE GEORGE STRONG May 1953 British Director 1996-03-29 UNTIL 1998-06-30 RESIGNED
BRIAN ROBERT VENABLES Mar 1946 British Secretary RESIGNED
MR ALAN JOHN SIBLEY Oct 1957 British Secretary 1996-03-29 UNTIL 2004-10-07 RESIGNED
DONALD CHRISTOPHER MORREY Oct 1952 Secretary 1993-09-07 UNTIL 1996-02-01 RESIGNED
WALTER WARING Aug 1927 British Director RESIGNED
MR JOHN FRANCIS DEVANEY Jun 1946 British Director 1993-07-26 UNTIL 2003-05-02 RESIGNED
MR CLIVE DRINKWATER Oct 1958 British Director 2012-07-17 UNTIL 2018-01-17 RESIGNED
DOCTOR STUART FRANCIS EXELL Oct 1945 British Director RESIGNED
ARNOLD ROGER ALEXANDER YOUNG Jan 1944 British Director RESIGNED
RICHARD SAVINSON Mar 1931 British Director RESIGNED
MR NEIL DAVIES Jul 1970 British Director 2012-09-10 UNTIL 2014-03-27 RESIGNED
ANDREW DUNCAN CROSS May 1953 British Director 2005-05-16 UNTIL 2007-03-31 RESIGNED
HENRY ROBERTS CASLEY Oct 1937 British Director RESIGNED
MR GRANVILLE THOMAS BATEMAN CAMSEY Mar 1936 British Director 1993-07-26 UNTIL 1995-12-31 RESIGNED
MR SIMON CHRISTOPHER BOWEN May 1960 British Director 2014-06-26 UNTIL 2015-12-03 RESIGNED
MR NEIL BARRY HARRIS Jul 1966 British Director 2012-09-10 UNTIL 2016-09-30 RESIGNED
ROGER ARTHUR FARRANCE Nov 1933 British Director RESIGNED
MR MICHAEL ALAN HUGHES Jun 1945 British Director 1993-07-26 UNTIL 2014-10-29 RESIGNED
MRS KATHRYN TRUDY NORRIS-GREY Feb 1960 British Director 2010-02-25 UNTIL 2012-03-31 RESIGNED
MR COLIN ROSS Jul 1950 British Director 2005-05-16 UNTIL 2009-04-01 RESIGNED
DAVID MARTIN ROBERTS Nov 1962 British Director 2005-05-16 UNTIL 2006-05-04 RESIGNED
MS RUTH HANNAH PERCIVAL May 1973 British Director 2018-05-22 UNTIL 2020-02-14 RESIGNED
MR JOHN ANTHONY WALKER Apr 1945 British Director 1993-09-07 UNTIL 2009-04-01 RESIGNED
MR NEIL DAVIES Jul 1970 British Director 2007-04-01 UNTIL 2009-04-01 RESIGNED
DR DAVID LOWRY HODGETT May 1944 British Director 1993-09-07 UNTIL 2005-05-16 RESIGNED
MRS CERI ELISABETH PARRY Mar 1963 Director 2005-05-16 UNTIL 2009-08-01 RESIGNED
MR ALAN JOHN SIBLEY Oct 1957 British Director 1997-09-02 UNTIL 2005-05-16 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
20-20 Trustees Limited 2017-03-20 - 2023-07-10 Manchester   Ownership of shares 25 to 50 percent
Right to appoint and remove directors
Eatl Group Covenantors Limited 2017-03-20 - 2023-07-10 Walton-On-Thames   Surrey Ownership of shares 25 to 50 percent
Right to appoint and remove directors
Accuro Trustees (Jersey) Ltd 2016-04-06 St Helier   Jersey Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
INCORPORATED SOCIETY OF BRITISH ADVERTISERS LIMITED LONDON Active FULL 94110 - Activities of business and employers membership organizations
NATIONAL HOME IMPROVEMENT COUNCIL ANDOVER UNITED KINGDOM Active TOTAL EXEMPTION FULL 94110 - Activities of business and employers membership organizations
SSE UTILITY SERVICES LIMITED READING UNITED KINGDOM Dissolved... DORMANT 41201 - Construction of commercial buildings
HENLEY FESTIVAL LIMITED HENLEY-ON-THAMES ENGLAND Active SMALL 90040 - Operation of arts facilities
SSE GENERATION LIMITED READING UNITED KINGDOM Active FULL 35110 - Production of electricity
ENERVEO LIMITED BIRMINGHAM ENGLAND Active FULL 43210 - Electrical installation
SSE SERVICES PLC READING UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
INTERNATIONAL POWER LTD. LONDON ENGLAND Active FULL 35110 - Production of electricity
NATIONAL GRID HOLDINGS ONE PLC Active FULL 70100 - Activities of head offices
ENGIE UK MARKETS LIMITED LONDON ENGLAND Active FULL 35110 - Production of electricity
SSE CONTRACTING GROUP LIMITED READING UNITED KINGDOM Active FULL 70100 - Activities of head offices
THE ENERGY SAVING TRUST LIMITED LONDON ENGLAND Active FULL 74901 - Environmental consulting activities
CHB P H R LIMITED MAIDENHEAD ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
NATIONAL POWER INTERNATIONAL HOLDINGS LONDON ENGLAND Active FULL 70100 - Activities of head offices
CARTHIAN MANAGEMENT CO LIMITED TRURO ENGLAND Active DORMANT 98000 - Residents property management
KENSA GROUP LIMITED TRURO Active GROUP 70100 - Activities of head offices
EA TECHNOLOGY ISI LIMITED CHESTER Dissolved... FULL 74909 - Other professional, scientific and technical activities n.e.c.
BOUYGUES E&S CONTRACTING UK LIMITED MOTHERWELL SCOTLAND Active FULL 43999 - Other specialised construction activities n.e.c.
SSE PLC PERTH Active GROUP 70100 - Activities of head offices

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MERSEY DEE ENERGY LIMITED CHESTER UNITED KINGDOM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
ASPEDAN LTD CHESTER UNITED KINGDOM Active MICRO ENTITY 72110 - Research and experimental development on biotechnology
VISNET LIMITED CHESTER UNITED KINGDOM Active NO ACCOUNTS FILED 27120 - Manufacture of electricity distribution and control apparatus