EATON TOWERS LIMITED

Address:
6th Floor, 65 Gresham Street, London, EC2V 7NQ, United Kingdom

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
70100 Activities of head offices

Office Location

Address 6TH FLOOR
65 GRESHAM STREET
Post Town LONDON
Post Code EC2V 7NQ
Country UNITED KINGDOM

Companies with the same location

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

Company Officer

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
/

Competitor

Search similar business entities

Post Town LONDON
Post Code EC2V 7NQ
SIC Code 70100 - Activities of head offices

Improve Information

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.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches