ETA SERVICES LIMITED - WEYBRIDGE
Company Profile | Company Filings |
Overview
ETA SERVICES LIMITED is a Private Limited Company from WEYBRIDGE ENGLAND and has the status: Active.
ETA SERVICES LIMITED was incorporated 27 years ago on 06/02/1997 and has the registered number: 03314244. The accounts status is SMALL and accounts are next due on 30/09/2024.
ETA SERVICES LIMITED was incorporated 27 years ago on 06/02/1997 and has the registered number: 03314244. The accounts status is SMALL and accounts are next due on 30/09/2024.
ETA SERVICES LIMITED - WEYBRIDGE
This company is listed in the following categories:
65120 - Non-life insurance
65120 - Non-life insurance
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
68 HIGH STREET
WEYBRIDGE
KT13 8BL
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
07/01/2024 | 21/01/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
THEODORE WILHELM GROBLER | May 1977 | South African | Director | 2022-09-07 | CURRENT |
MR SEAN JONES | Mar 1978 | British | Director | 2022-09-07 | CURRENT |
MR GARY RAYMOND SMITH | May 1982 | English | Director | 2020-11-01 | CURRENT |
MR NOEL VAN RENSBURG | Aug 1986 | South African | Director | 2022-09-07 | CURRENT |
MRS FIONA LOUISE OLCOT | Secretary | 2020-11-01 | CURRENT | ||
MRS REBECCA VANESSA GIBBINS | Oct 1981 | British | Director | 2020-11-01 | CURRENT |
MR ALASTAIR KYDD HANTON | Oct 1926 | British | Director | 1997-02-10 UNTIL 2004-10-04 | RESIGNED |
MR ANDREW DAVIS | Sep 1956 | British | Secretary | 1997-02-10 UNTIL 2020-11-01 | RESIGNED |
SONJA EVELYN GARSVO | Nov 1951 | British | Director | 2003-05-19 UNTIL 2009-01-30 | RESIGNED |
WENDY MARY THORBY | Jul 1962 | British | Director | 2004-10-04 UNTIL 2005-05-02 | RESIGNED |
ANGUS WHITEHEAD | Apr 1965 | British | Director | 2000-10-03 UNTIL 2001-01-02 | RESIGNED |
LAWRENCE DAVID SIMANOWITZ | Jul 1964 | British | Director | 1997-02-10 UNTIL 2001-09-08 | RESIGNED |
MR IAN DAVID THOMAS | Jan 1962 | British | Director | 2005-03-21 UNTIL 2009-02-05 | RESIGNED |
MRS ALISON LOUISE ROCHE | Nov 1960 | British | Director | 2011-03-21 UNTIL 2022-09-07 | RESIGNED |
ALEXANDER JAN | Sep 1969 | British | Director | 1998-07-28 UNTIL 2001-06-14 | RESIGNED |
SUSAN RYLEY HOYLE | Sep 1945 | British | Director | 1997-02-10 UNTIL 1999-07-19 | RESIGNED |
BERNADETTE CECILY DENYS MULLIS | Feb 1953 | British | Director | 1997-02-10 UNTIL 1999-05-17 | RESIGNED |
NEIL ANDREW HILL | Jul 1963 | British | Director | 2002-08-19 UNTIL 2003-12-01 | RESIGNED |
SEVERNSIDE NOMINEES LIMITED | Corporate Nominee Director | 1997-02-06 UNTIL 1997-02-10 | RESIGNED | ||
MS CATHERINE LOUISE EASTBURN | May 1967 | British | Director | 1998-07-27 UNTIL 2002-05-13 | RESIGNED |
MR SEBASTIAN GEORGE ROCHE DAVIS | Oct 1997 | British | Director | 2020-11-01 UNTIL 2022-09-07 | RESIGNED |
MR RUPERT JOSHUA ROCHE DAVIS | May 2001 | British | Director | 2020-11-01 UNTIL 2022-09-07 | RESIGNED |
MR ANDREW DAVIS | Sep 1956 | British | Director | 1997-02-10 UNTIL 2021-01-11 | RESIGNED |
PETER BRETT | Jul 1949 | British | Director | 2000-10-03 UNTIL 2004-12-03 | RESIGNED |
IAN BONNETT | Jun 1956 | British | Director | 2003-12-01 UNTIL 2009-01-28 | RESIGNED |
SEVERNSIDE SECRETARIAL LIMITED | Corporate Nominee Secretary | 1997-02-06 UNTIL 1997-02-10 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Twothreebird Holdings Limited | 2022-09-07 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Ms Alison Louise Roche | 2021-01-11 - 2022-09-07 | 11/1960 | Weybridge | Ownership of shares 75 to 100 percent |
Mr Andrew Norman Davis | 2016-04-06 - 2021-01-11 | 9/1956 | Weybridge | Ownership of shares 50 to 75 percent |