EOS INC. LTD - ROTHERHAM
Company Profile | Company Filings |
Overview
EOS INC. LTD is a Private Limited Company from ROTHERHAM UNITED KINGDOM and has the status: Active.
EOS INC. LTD was incorporated 23 years ago on 02/06/2000 and has the registered number: 04006353. The accounts status is FULL and accounts are next due on 30/09/2024.
EOS INC. LTD was incorporated 23 years ago on 02/06/2000 and has the registered number: 04006353. The accounts status is FULL and accounts are next due on 30/09/2024.
EOS INC. LTD - ROTHERHAM
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
68100 - Buying and selling of own real estate
68201 - Renting and operating of Housing Association real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
ADVANTAGE HOUSE POPLAR WAY
ROTHERHAM
S60 5TR
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
02/06/2023 | 16/06/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS LYNDA MARGARET SHILLAW | Mar 1965 | British | Director | 2020-11-01 | CURRENT |
KATERINA PATMORE | May 1985 | British | Director | 2019-10-01 | CURRENT |
MR JONATHAN HAIGH | Jul 1969 | British | Director | 2021-09-08 | CURRENT |
MR CHRISTOPHER MICHAEL BIRCH | Jul 1981 | British | Director | 2021-09-08 | CURRENT |
MR ANDREW BLACKSHAW | Apr 1973 | British | Director | 2021-09-08 | CURRENT |
MR ANDREW MICHAEL DAVID KIRKMAN | Jul 1972 | British | Director | 2016-01-19 UNTIL 2019-06-30 | RESIGNED |
CHRISTOPHER MAWE | Jan 1962 | British | Director | 2004-07-08 UNTIL 2007-09-17 | RESIGNED |
MR RICHARD OWEN MICHAELSON | Oct 1966 | British | Director | 2010-08-02 UNTIL 2020-12-31 | RESIGNED |
PATRICK SAMPSON O'BRIEN | Nov 1942 | British | Director | 2001-01-29 UNTIL 2005-11-28 | RESIGNED |
MR GARY OWENS | Mar 1983 | British | Director | 2016-11-04 UNTIL 2018-11-30 | RESIGNED |
EDWARD CHARLES PEAT | Mar 1958 | British | Director | 2011-10-03 UNTIL 2014-12-02 | RESIGNED |
GAROLD RALPH SPINDLER | Nov 1947 | American | Director | 2005-11-28 UNTIL 2007-07-09 | RESIGNED |
MR MICHAEL RICHARDSON | Feb 1963 | British | Director | 2014-12-02 UNTIL 2016-02-29 | RESIGNED |
JONATHAN SIMON LLOYD | May 1956 | British | Director | 2006-07-21 UNTIL 2010-11-15 | RESIGNED |
MR RICHARD ANDREW COLE | Feb 1965 | British | Secretary | 2005-03-29 UNTIL 2012-05-31 | RESIGNED |
JEREMY RHODES | Secretary | 2012-05-31 UNTIL 2012-08-15 | RESIGNED | ||
MR MELVIN GARNESS | May 1945 | Secretary | 2000-06-02 UNTIL 2005-03-29 | RESIGNED | |
GORDON ALLISTER MCPHIE | Feb 1952 | British | Director | 2000-06-02 UNTIL 2004-10-01 | RESIGNED |
TIMOTHY JOHN LOVE | Dec 1962 | British | Director | 2007-02-19 UNTIL 2016-11-04 | RESIGNED |
HARWORTH SECRETARIAT SERVICES LIMITED | Corporate Secretary | 2012-10-31 UNTIL 2021-09-08 | RESIGNED | ||
MR RICHARD JOHN BUDGE | Apr 1947 | British | Director | 2000-06-02 UNTIL 2001-02-27 | RESIGNED |
MICHAEL ANTHONY JONES | Dec 1965 | British | Director | 2007-12-10 UNTIL 2011-09-30 | RESIGNED |
MR MELVIN GARNESS | May 1945 | Director | 2000-06-02 UNTIL 2004-10-28 | RESIGNED | |
MR DAVID GRAHAM BROCKSOM | Nov 1960 | British | Director | 2007-09-18 UNTIL 2012-12-06 | RESIGNED |
MR THOMAS BREHENY | May 1960 | British | Director | 2001-01-01 UNTIL 2002-07-08 | RESIGNED |
MR IAN RICHARD BALL | Nov 1971 | British | Director | 2014-12-02 UNTIL 2018-11-30 | RESIGNED |
MR CHRISTOPHER MICHAEL BIRCH | Jul 1981 | British | Director | 2016-11-04 UNTIL 2018-11-30 | RESIGNED |
MR IAN RICHARD BALL | Nov 1971 | British | Director | 2019-06-30 UNTIL 2021-09-08 | RESIGNED |
MR PHILIP MICHAEL WILSON | Jun 1968 | British | Director | 2011-10-10 UNTIL 2018-06-21 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Harworth Estates Ltd | 2016-04-06 | Rotherham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |