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

Eel Realisations Limited MANCHESTER


Eel Realisations started in year 2003 as Private Limited Company with registration number 04844882. The Eel Realisations company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Manchester at The Zenith Building. Postal code: M2 1AB. Since June 11, 2014 Eel Realisations Limited is no longer carrying the name Evans Easyspace.

The company has one director. Christopher T., appointed on 26 October 2010. There are currently no secretaries appointed. 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.

Eel Realisations Limited Address / Contact

Office Address The Zenith Building
Office Address2 26 Spring Gardens
Town Manchester
Post code M2 1AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04844882
Date of Incorporation Thu, 24th Jul 2003
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 21 years old
Account next due date Tue, 30th Sep 2014 (3497 days after)
Account last made up date Mon, 31st Dec 2012
Next confirmation statement due date Sun, 7th Aug 2016 (2016-08-07)
Return last made up date Wed, 24th Jul 2013

Company staff

Christopher T.

Position: Director

Appointed: 26 October 2010

Thomas R.

Position: Director

Appointed: 06 May 2011

Resigned: 14 March 2013

Lynsey D.

Position: Secretary

Appointed: 26 October 2010

Resigned: 16 May 2014

Christopher F.

Position: Director

Appointed: 20 July 2007

Resigned: 06 May 2011

Brian M.

Position: Director

Appointed: 26 June 2006

Resigned: 30 September 2011

Bradley C.

Position: Secretary

Appointed: 12 November 2003

Resigned: 26 October 2010

Andrew B.

Position: Director

Appointed: 12 November 2003

Resigned: 01 October 2013

Bradley C.

Position: Director

Appointed: 12 November 2003

Resigned: 26 October 2010

Justin B.

Position: Director

Appointed: 12 November 2003

Resigned: 18 May 2007

Thomas S.

Position: Director

Appointed: 12 November 2003

Resigned: 14 April 2011

Nicholas G.

Position: Director

Appointed: 04 November 2003

Resigned: 12 November 2003

Paul M.

Position: Director

Appointed: 02 September 2003

Resigned: 17 April 2013

Paul M.

Position: Secretary

Appointed: 02 September 2003

Resigned: 12 November 2003

John B.

Position: Director

Appointed: 02 September 2003

Resigned: 13 June 2013

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 24 July 2003

Resigned: 02 September 2003

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 24 July 2003

Resigned: 02 September 2003

Company previous names

Evans Easyspace June 11, 2014
Folder Holder November 18, 2003

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Gazette Incorporation Mortgage Officers Resolution Restoration
Company name changed evans easyspace LIMITEDcertificate issued on 11/06/14
filed on: 11th, June 2014
Free Download (2 pages)

Company search

Advertisements