EATON TOWERS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 07724924. The registration start date is August 1, 2011. The current status is Active.
Company Number | 07724924 |
Company Name | EATON TOWERS LIMITED |
Registered Address |
6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 2011-08-01 |
Account Category | GROUP |
Account Ref Day | 30 |
Account Ref Month | 6 |
Accounts Due Date | 2021-06-30 |
Accounts Last Update | 2018-12-31 |
Returns Due Date | 2016-08-29 |
Returns Last Update | 2015-08-01 |
Confirmation Statement Due Date | 2021-04-16 |
Confirmation Statement Last Update | 2020-03-05 |
Mortgage Charges | 16 |
Mortgage Outstanding | 7 |
Mortgage Satisfied | 9 |
Information Source | source link |
SIC Code | Industry |
---|---|
70100 | Activities of head offices |
Address |
6TH FLOOR 65 GRESHAM STREET |
Post Town | LONDON |
Post Code | EC2V 7NQ |
Country | UNITED KINGDOM |
Entity Name | Office Address |
---|---|
00058171 LIMITED | 6th Floor, 25 Farringdon Street, London, EC4A 4AB |
PASSPORT PROTECT LIMITED | 6th Floor, 2 London Wall Place, London, EC2Y 5AU, England |
UPLIFT GAMES UK LTD | 6th Floor, 25 Farringdon Street, London, EC4A 4AB, United Kingdom |
YORKSHIRE WIND POWER HOLDINGS LIMITED | 6th Floor, 33 Holborn, London, EC1N 2HT, United Kingdom |
IDUNA HOLDINGS LIMITED | 6th Floor, 1 Aldermanbury Square, London, EC2V 7HR, United Kingdom |
CARBON TECH LAB LTD | 6th Floor, 33 Holborn, London, England, EC1N 2HT, England |
UNICORN RENEWABLES LIMITED | 6th Floor, 2 London Wall Place, London, EC2Y 5AU, United Kingdom |
CALLIAN CAPITAL (UK) LTD | 6th Floor, 4 More London Riverside, London, SE1 2AU, United Kingdom |
UK INTERNATIONAL UNITED RESEARCH CO. LIMITED | 6th Floor, 25 Farringdon Street, London, EC4A 4AB, United Kingdom |
AURELIUS ELEPHANT LIMITED | 6th Floor, 33 Glasshouse Street, London, W1B 5DG, United Kingdom |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
MORRIS, Craig Alexander James | Secretary (Active) | 3rd Floor, 22-25 Eastcastle Street, London, England, W1W 8DF | / 23 May 2012 |
/ |
|
CHUPHI, Alfred Ngalaah | Director (Active) | 35 Fricker Road, Lllovo, Sandton, Johannesburg, Gauteng 2000, South Africa | September 1961 / 31 March 2015 |
Kenyan / South Africa |
Private Equity Investor |
DIAZ PLATA, Martin | Director (Active) | 40 Grosvenor Place, London, United Kingdom, SW1X 7GG | April 1967 / 23 May 2012 |
British / United Kingdom |
Investment Analyst |
EISENSTEIN, James Scott | Director (Active) | 3rd Floor, 22-25 Eastcastle Street, London, England, W1W 8DF | May 1958 / 13 September 2013 |
Usa / Usa |
Communications Executive |
GUTIERREZ IBANEZ, Eduardo | Director (Active) | Jubilee House, 2nd Floor, 2 Jubilee Place, London, United Kingdom, SW3 3TQ | November 1967 / 5 September 2011 |
Spanish / England |
Corporate Partner |
LABIB, Taimoor Yahya | Director (Active) | 3rd Floor, 22-25 Eastcastle Street, London, W1W 8DF | January 1975 / 5 September 2016 |
Egyptian / Dubai |
Managing Director |
RHODES, Terence Edward | Director (Active) | 3rd Floor, 22-25 Eastcastle Street, London, England, W1W 8DF | March 1955 / 5 September 2011 |
British / United Kingdom |
Company Director |
SKAANILD, Christian Philip | Director (Active) | C/o Capital International, 3 Place Des Bergues, 1201 Geneva, Switzerland | May 1974 / 4 August 2011 |
Danish / Switzerland |
Investment Manager |
SOUTER, Timothy | Director (Active) | 35 Fricker Road, Lllovo, Sandton, Johannesburg, Gauging, 2000, South Africa | May 1982 / 31 March 2015 |
South African / South Africa |
Private Equity Investor |
DUPREZ, Charles-Henry | Secretary (Resigned) | 55 Baker Street, London, United Kingdom, W1U 8AN | / 5 September 2011 |
/ |
|
ALNERY INCORPORATIONS NO. 1 LIMITED | Secretary (Resigned) | One Bishops Square, London, United Kingdom, E1 6AD | / 1 August 2011 |
/ |
|
AHUJA, Sanjiv | Director (Resigned) | 3rd Floor, 22-25 Eastcastle Street, London, England, W1W 8DF | August 1956 / 5 September 2011 |
United States / United Kingdom |
Chairman |
ALAM, Runa Nurunnessa | Director (Resigned) | 32 Chelsea Wharf, Lots Road, London, United Kingdom, SW10 0QJ | January 1960 / 5 September 2011 |
American / England |
Company Director |
BAIRD, Peter Walther | Director (Resigned) | 3rd Floor, 22-25 Eastcastle Street, London, England, W1W 8DF | June 1966 / 31 March 2015 |
United States / South Africa |
Investor |
HARPER, Alan Paul | Director (Resigned) | 3rd Floor, 22-25 Eastcastle Street, London, England, W1W 8DF | September 1956 / 5 September 2011 |
British / United Kingdom |
Chief Executive Officer |
MORRIS, Craig Alexander James | Director (Resigned) | One Bishops Square, London, United Kingdom, E1 6AD | July 1975 / 1 August 2011 |
British / United Kingdom |
Corporate Assistant |
ALNERY INCORPORATIONS NO. 1 LIMITED | Director (Resigned) | One Bishops Square, London, United Kingdom, E1 6AD | / 1 August 2011 |
/ |
|
ALNERY INCORPORATIONS NO. 2 LIMITED | Director (Resigned) | One Bishops Square, London, United Kingdom, E1 6AD | / 1 August 2011 |
/ |
Post Town | LONDON |
Post Code | EC2V 7NQ |
SIC Code | 70100 - Activities of head offices |
Please provide details on EATON TOWERS LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.