Eton College Services Limited WINDSOR


Founded in 1975, Eton College Services, classified under reg no. 01213991 is an active company. Currently registered at Finance Department Eton College SL4 6DB, Windsor the company has been in the business for 49 years. Its financial year was closed on 31st August and its latest financial statement was filed on August 31, 2022.

At present there are 4 directors in the the company, namely Philip H., Catherine T. and William W. and others. In addition one secretary - Catherine T. - is with the firm. 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.

Eton College Services Limited Address / Contact

Office Address Finance Department Eton College
Office Address2 Eton
Town Windsor
Post code SL4 6DB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01213991
Date of Incorporation Wed, 28th May 1975
Industry Event catering activities
Industry Operation of sports facilities
End of financial Year 31st August
Company age 49 years old
Account next due date Fri, 31st May 2024 (34 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 31st May 2024 (2024-05-31)
Last confirmation statement dated Wed, 17th May 2023

Company staff

Philip H.

Position: Director

Appointed: 06 February 2023

Catherine T.

Position: Director

Appointed: 10 December 2015

Catherine T.

Position: Secretary

Appointed: 10 December 2015

William W.

Position: Director

Appointed: 13 November 2014

Janet W.

Position: Director

Appointed: 28 January 2011

Serena H.

Position: Director

Appointed: 13 November 2014

Resigned: 08 February 2018

Ivor L.

Position: Director

Appointed: 13 November 2014

Resigned: 31 May 2016

Debbie W.

Position: Director

Appointed: 31 August 2012

Resigned: 10 December 2015

Debbie W.

Position: Secretary

Appointed: 20 December 2008

Resigned: 10 December 2015

Suzanne O.

Position: Secretary

Appointed: 07 March 2007

Resigned: 20 December 2008

David R.

Position: Secretary

Appointed: 04 September 2006

Resigned: 07 March 2007

Julian J.

Position: Director

Appointed: 04 September 2006

Resigned: 31 August 2012

Alastair C.

Position: Director

Appointed: 21 February 2006

Resigned: 04 September 2006

Alexander H.

Position: Director

Appointed: 16 September 2005

Resigned: 04 September 2006

Hugh R.

Position: Director

Appointed: 14 September 2005

Resigned: 31 December 2010

Robert C.

Position: Director

Appointed: 09 December 2003

Resigned: 04 September 2006

John K.

Position: Director

Appointed: 04 September 2003

Resigned: 04 September 2006

Nicholas S.

Position: Director

Appointed: 29 October 2002

Resigned: 14 September 2005

Colin C.

Position: Director

Appointed: 29 June 2001

Resigned: 30 June 2003

Nicholas F.

Position: Director

Appointed: 19 June 2001

Resigned: 21 February 2006

John W.

Position: Director

Appointed: 23 June 1999

Resigned: 29 June 2001

Andrew W.

Position: Director

Appointed: 01 September 1998

Resigned: 28 January 2011

John L.

Position: Director

Appointed: 17 May 1992

Resigned: 23 June 1999

John R.

Position: Director

Appointed: 17 May 1992

Resigned: 11 January 1996

Christopher G.

Position: Director

Appointed: 17 May 1992

Resigned: 29 June 2001

Roderick W.

Position: Director

Appointed: 17 May 1992

Resigned: 04 September 2006

Andrew M.

Position: Director

Appointed: 17 May 1992

Resigned: 04 September 2006

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Mortgage Officers Resolution
Small company accounts for the period up to August 31, 2022
filed on: 10th, March 2023
Free Download (16 pages)

Company search

Advertisements