ECLIPSE PERSONNEL LIMITED

The Cedars The Cedars, Ashford, TN23 1RQ, Kent, England
StatusDISSOLVED
Company No.03862056
CategoryPrivate Limited Company
Incorporated20 Oct 1999
Age24 years, 7 months, 16 days
JurisdictionEngland Wales
Dissolution07 Feb 2023
Years1 year, 3 months, 26 days

SUMMARY

ECLIPSE PERSONNEL LIMITED is an dissolved private limited company with number 03862056. It was incorporated 24 years, 7 months, 16 days ago, on 20 October 1999 and it was dissolved 1 year, 3 months, 26 days ago, on 07 February 2023. The company address is The Cedars The Cedars, Ashford, TN23 1RQ, Kent, England.



People

WALL, Leanne

Secretary

ACTIVE

Assigned on 21 Apr 2022

Current time on role 2 years, 1 month, 14 days

PARKINSON, John Matthew

Director

Company Director

ACTIVE

Assigned on 09 Nov 2020

Current time on role 3 years, 6 months, 26 days

BARROW, Roderick Guy

Secretary

RESIGNED

Assigned on 15 Aug 2014

Resigned on 09 Nov 2020

Time on role 6 years, 2 months, 25 days

BILLOT, Hugh Edward, Dr

Secretary

RESIGNED

Assigned on 26 Feb 2013

Resigned on 15 Aug 2014

Time on role 1 year, 5 months, 17 days

KINGSTON, Mark Andrew

Secretary

RESIGNED

Assigned on 07 Jan 2009

Resigned on 26 Feb 2013

Time on role 4 years, 1 month, 19 days

PARKINSON, John Matthew

Secretary

RESIGNED

Assigned on 09 Nov 2020

Resigned on 21 Apr 2022

Time on role 1 year, 5 months, 12 days

PRIOR, Anthony Edward

Nominee-secretary

RESIGNED

Assigned on 20 Oct 1999

Resigned on 07 Jan 2009

Time on role 9 years, 2 months, 18 days

BILLOT, Hugh Edward, Dr

Director

Company Director

RESIGNED

Assigned on 07 Nov 2011

Resigned on 15 Aug 2014

Time on role 2 years, 9 months, 8 days

CARTER, Steven Mark

Director

Director

RESIGNED

Assigned on 12 Apr 2000

Resigned on 01 Aug 2017

Time on role 17 years, 3 months, 20 days

HARVEY, Christopher Robert

Director

Company Director

RESIGNED

Assigned on 19 Dec 2008

Resigned on 07 Nov 2011

Time on role 2 years, 10 months, 19 days

MYNARD, Alan Joseph

Director

Company Director

RESIGNED

Assigned on 12 Apr 2000

Resigned on 28 Feb 2006

Time on role 5 years, 10 months, 16 days

PARKINSON, John Charles

Director

Company Director

RESIGNED

Assigned on 31 Dec 2015

Resigned on 21 Apr 2022

Time on role 6 years, 3 months, 21 days

PARKINSON, John Charles

Nominee-director

Company Director

RESIGNED

Assigned on 20 Oct 1999

Resigned on 18 Feb 2010

Time on role 10 years, 3 months, 29 days

VIDLER, Craig Gordon

Director

Company Director

RESIGNED

Assigned on 15 Aug 2014

Resigned on 31 Dec 2015

Time on role 1 year, 4 months, 16 days


Some Companies

AIRBORNE INTERACTIVE LIMITED

44 NORTH STREET,WEST SUSSEX,PO19 1NF

Number:03630180
Status:ACTIVE
Category:Private Limited Company

CUSTOM PRODUCTIONS LIMITED

18 GWEEDORE GARDENS,BELFAST,BT11 9QD

Number:NI660276
Status:ACTIVE
Category:Private Limited Company

HAMPTON AND HAMPTON ENTERPRISES LLP

122 REAVER HOUSE,EPSOM,KT17 1HX

Number:OC371940
Status:ACTIVE
Category:Limited Liability Partnership

IMAGEPERIOD LTD

OFFICE 222 PADDINGTON HOUSE,KIDDERMINSTER,DY10 1AL

Number:11905689
Status:ACTIVE
Category:Private Limited Company

M J HATCH ASSOCIATES LIMITED

24 CORNWALL ROAD,DORCHESTER,DT1 1RX

Number:09365057
Status:ACTIVE
Category:Private Limited Company

TGIS AVIATION MANAGEMENT LIMITED

THE OLD VICARAGE,ASHBOURNE,DE6 1GP

Number:04507434
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