ECLIPSE NETWORKING LIMITED

1 Bridgewater Place 1 Bridgewater Place, Leeds, LS11 5QR, West Yorkshire
StatusLIQUIDATION
Company No.03056704
CategoryPrivate Limited Company
Incorporated15 May 1995
Age29 years, 14 days
JurisdictionEngland Wales

SUMMARY

ECLIPSE NETWORKING LIMITED is an liquidation private limited company with number 03056704. It was incorporated 29 years, 14 days ago, on 15 May 1995. The company address is 1 Bridgewater Place 1 Bridgewater Place, Leeds, LS11 5QR, West Yorkshire.



People

SHAW, Tim

Director

Chief Executive Officer

ACTIVE

Assigned on 28 Apr 2022

Current time on role 2 years, 1 month, 1 day

BAILEY, John Philip Cureton

Secretary

RESIGNED

Assigned on 29 Sep 2004

Resigned on 24 Apr 2006

Time on role 1 year, 6 months, 25 days

FRONTERAS, Christian Paul Finlay

Secretary

RESIGNED

Assigned on 15 May 1995

Resigned on 29 Sep 2004

Time on role 9 years, 4 months, 14 days

JONES, Sarah Elizabeth

Secretary

RESIGNED

Assigned on 05 Nov 2018

Resigned on 09 Dec 2019

Time on role 1 year, 1 month, 4 days

MCDONALD, Elizabeth Mary

Secretary

RESIGNED

Assigned on 14 Apr 2009

Resigned on 20 Nov 2009

Time on role 7 months, 6 days

MILLER, Nicola Jane

Secretary

RESIGNED

Assigned on 20 Nov 2009

Resigned on 24 Aug 2010

Time on role 9 months, 4 days

PEARSON, Matthew Edward

Secretary

RESIGNED

Assigned on 09 Dec 2019

Resigned on 25 Aug 2023

Time on role 3 years, 8 months, 16 days

ROBINSON, Denise Brenda

Secretary

Deputy Company Secretary

RESIGNED

Assigned on 24 Apr 2006

Resigned on 02 Apr 2009

Time on role 2 years, 11 months, 8 days

SMITH, Katharine Olivia Helen

Secretary

RESIGNED

Assigned on 24 Aug 2010

Resigned on 21 Aug 2018

Time on role 7 years, 11 months, 28 days

BRISTOL LEGAL SERVICES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 15 May 1995

Resigned on 15 May 1995

Time on role

BIELBY, Anna Catherine

Director

Chief Financial Officer

RESIGNED

Assigned on 15 Oct 2018

Resigned on 31 Dec 2019

Time on role 1 year, 2 months, 16 days

BOOTH, Samantha Rosemary Jane

Director

Chief Financial Officer

RESIGNED

Assigned on 29 Sep 2021

Resigned on 15 Dec 2022

Time on role 1 year, 2 months, 16 days

FALLEN, Malcolm James

Director

Director

RESIGNED

Assigned on 29 Sep 2004

Resigned on 10 Dec 2008

Time on role 4 years, 2 months, 11 days

HALBERT, William George

Director

Company Director

RESIGNED

Assigned on 11 Oct 2016

Resigned on 29 Nov 2018

Time on role 2 years, 1 month, 18 days

LANG, Ijeoma Elaine

Director

Designer

RESIGNED

Assigned on 01 Jun 1998

Resigned on 29 Sep 2004

Time on role 6 years, 3 months, 28 days

LANG, Mark

Director

Internet Service Provision

RESIGNED

Assigned on 15 May 1995

Resigned on 29 Sep 2004

Time on role 9 years, 4 months, 14 days

PEARSON, Matthew Edward

Director

Solicitor

RESIGNED

Assigned on 15 Feb 2021

Resigned on 25 Aug 2023

Time on role 2 years, 6 months, 10 days

RANEBERG, Dale Wayne

Director

Chief Executive

RESIGNED

Assigned on 14 Nov 2019

Resigned on 20 Apr 2022

Time on role 2 years, 5 months, 6 days

SIMPSON, Paul Simon

Director

Director

RESIGNED

Assigned on 29 Sep 2004

Resigned on 11 Oct 2016

Time on role 12 years, 12 days

SUTHERLAND, Graham

Director

Chief Executive

RESIGNED

Assigned on 15 Oct 2018

Resigned on 22 Oct 2019

Time on role 1 year, 7 days

TONG, Alexander William

Director

Chief Financial Officer

RESIGNED

Assigned on 31 Dec 2019

Resigned on 31 Mar 2021

Time on role 1 year, 3 months

BOURSE SECURITIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 15 May 1995

Resigned on 15 May 1995

Time on role


Some Companies

ANDERSON WALLACE LTD

5 ANCASTER ROAD,LEEDS,LS16 5HH

Number:06540205
Status:ACTIVE
Category:Private Limited Company

ASPECT BOND LIMITED

20 BOURNE END ROAD,NORTHWOOD,HA6 3BS

Number:11962402
Status:ACTIVE
Category:Private Limited Company

BILSTON G.I.Y LTD

21 UPLANDS AVENUE,WILLENHALL,WV13 3PR

Number:10327931
Status:ACTIVE
Category:Private Limited Company

GGP MANAGEMENT LIMITED

9 SEAGRAVE ROAD,LONDON,SW6 1RP

Number:09271412
Status:ACTIVE
Category:Private Limited Company

MALTMAY LIMITED

SOUTH BUILDING UPPER FARM,BASINGSTOKE,RG23 8PE

Number:01861182
Status:ACTIVE
Category:Private Limited Company

PEMSEC LTD

19 HUGHES LANE,MALPAS,SY14 7FB

Number:11628386
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