You are here: bizstats.co.uk > a-z index > E list > EY list

Eyre & Elliston Group Services Limited CHESTERFIELD


Founded in 1975, Eyre & Elliston Group Services, classified under reg no. 01205216 is an active company. Currently registered at 191 Chatsworth Rd. S40 2BD, Chesterfield the company has been in the business for 49 years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on September 30, 2022.

The company has 3 directors, namely Carolyn W., John E. and Geoffrey S.. Of them, Geoffrey S. has been with the company the longest, being appointed on 18 June 1991 and Carolyn W. has been with the company for the least time - from 28 March 2024. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Eyre & Elliston Group Services Limited Address / Contact

Office Address 191 Chatsworth Rd.
Town Chesterfield
Post code S40 2BD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01205216
Date of Incorporation Wed, 26th Mar 1975
Industry Dormant Company
End of financial Year 30th September
Company age 49 years old
Account next due date Sun, 30th Jun 2024 (63 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 2nd Jul 2024 (2024-07-02)
Last confirmation statement dated Sun, 18th Jun 2023

Company staff

Carolyn W.

Position: Director

Appointed: 28 March 2024

John E.

Position: Director

Appointed: 01 September 1997

Geoffrey S.

Position: Director

Appointed: 18 June 1991

Doreen H.

Position: Director

Resigned: 13 January 2021

Lesley E.

Position: Director

Resigned: 10 August 2019

Cecil H.

Position: Director

Resigned: 23 February 2017

Michael S.

Position: Secretary

Appointed: 26 March 2007

Resigned: 20 December 2018

Robert O.

Position: Director

Appointed: 01 October 2003

Resigned: 01 October 2017

David C.

Position: Secretary

Appointed: 24 January 2000

Resigned: 26 March 2007

Robert C.

Position: Director

Appointed: 04 January 2000

Resigned: 31 January 2002

Michael S.

Position: Director

Appointed: 04 January 2000

Resigned: 20 December 2018

David B.

Position: Director

Appointed: 18 June 1991

Resigned: 20 May 1994

John S.

Position: Director

Appointed: 18 June 1991

Resigned: 15 June 2003

David C.

Position: Director

Appointed: 18 June 1991

Resigned: 26 March 2007

Margaret E.

Position: Director

Appointed: 18 June 1991

Resigned: 25 September 2003

Derek S.

Position: Director

Appointed: 18 June 1991

Resigned: 09 May 1998

Pamela S.

Position: Director

Appointed: 18 June 1991

Resigned: 19 June 2000

Cecil H.

Position: Secretary

Appointed: 18 June 1991

Resigned: 24 January 2000

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As BizStats established, there is Eyre & Elliston Holdings Limited from Chesterfield, United Kingdom. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Eyre & Elliston Holdings Limited

191 Chatsworth Rd., Chesterfield, Derbyshire, S40 2BD, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Register Of Companies
Registration number 01164901
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Dormant company accounts made up to September 30, 2022
filed on: 10th, July 2023
Free Download (7 pages)

Company search

Advertisements