41-51 Grey Street
Newcastle Upon Tyne
NE1 6EE
Director Name | Mr Benjamin Thomas Gilligan |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2018(20 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | East Yorkshire Motor Services 252 Anlaby Road Hull HU3 2RS |
Director Name | Mr Erik Martin De Greef |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 03 February 2020(21 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Go North East 117 Queen Street Bensham Gateshead Tyne & Wear NE8 2UA |
Director Name | Mr Peter John Sidney Shipp |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 252 Anlaby Road Hull HU3 2RS |
Secretary Name | Mr Paul Arthur Leeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Cromwell Court Ashdene Close Willerby East Riding Of Yorkshire HU10 6LG |
Secretary Name | Mr Peter Harrison |
---|---|
Status | Resigned |
Appointed | 01 November 2013(15 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 16 June 2018) |
Role | Company Director |
Correspondence Address | 252 Anlaby Road Hull HU3 2RS |
Director Name | Mr Simon Patrick Butcher |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2018(20 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 30 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Matthew Parker Street London SW1H 9NP |
Director Name | Mr Alexander Paul Edwards |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2018(20 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 117 Queen Street Gateshead NE8 2UA |
Director Name | Mr David Allen Brown |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2018(20 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Matthew Parker Street London SW1H 9NP |
Director Name | Mr Martijn Lee Gilbert |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2018(20 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 26 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Go North East 117 Queen Street Bensham Gateshead Tyne & Wear NE8 2UA |
Director Name | Ms Elodie Brian |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 June 2019(21 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Go-Ahead Group Plc 4 Matthew Parker Street Westminster London SW1H 9NP |
Director Name | Mr Gordon Alexander Boyd |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2021(23 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 28 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Go-Ahead Group Plc 4 Matthew Parker Street Westminster London SW1H 9NP |
Director Name | Christian Schreyer |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 05 November 2021(23 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 13 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Go-Ahead Group Plc 4 Matthew Parker Street Westminster London SW1H 9NP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | eymsgroup.co.uk |
---|---|
Telephone | 01482 327142 |
Telephone region | Hull |
Registered Address | 3rd Floor 41-51 Grey Street Newcastle Upon Tyne Tyne & Wear NE1 6EE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 60 other UK companies use this postal address |
100 at £1 | Eyms Group LTD 100.00% Ordinary |
---|
Latest Accounts | 2 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (10 months, 3 weeks from now) |
5 June 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
---|---|
16 May 2017 | Confirmation statement made on 12 May 2017 with updates (6 pages) |
28 June 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
19 May 2016 | Director's details changed for Mr Peter John Sidney Shipp on 19 May 2016 (2 pages) |
19 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
20 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
28 April 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
27 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
9 May 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
10 December 2013 | Termination of appointment of Paul Leeman as a secretary (1 page) |
10 December 2013 | Appointment of Mr Peter Harrison as a secretary (2 pages) |
17 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
22 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (4 pages) |
25 May 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
22 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (4 pages) |
13 July 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
24 May 2011 | Secretary's details changed for Mr Paul Arthur Leeman on 1 May 2011 (2 pages) |
24 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Secretary's details changed for Mr Paul Arthur Leeman on 1 May 2011 (2 pages) |
23 May 2011 | Secretary's details changed for Mr Paul Arthur Leeman on 1 May 2011 (2 pages) |
23 May 2011 | Secretary's details changed for Mr Paul Arthur Leeman on 1 May 2011 (2 pages) |
16 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
21 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (4 pages) |
10 September 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
21 May 2009 | Return made up to 12/05/09; full list of members (3 pages) |
23 May 2008 | Return made up to 12/05/08; full list of members (3 pages) |
8 May 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
17 May 2007 | Return made up to 12/05/07; full list of members (2 pages) |
8 May 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
18 May 2006 | Return made up to 12/05/06; full list of members (2 pages) |
18 April 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
2 November 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
27 May 2005 | Return made up to 12/05/05; full list of members (6 pages) |
5 October 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
21 May 2004 | Return made up to 12/05/04; full list of members (6 pages) |
28 August 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
27 May 2003 | Return made up to 12/05/03; full list of members (6 pages) |
10 July 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
20 May 2002 | Return made up to 12/05/02; full list of members (6 pages) |
5 June 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
21 May 2001 | Return made up to 12/05/01; full list of members (6 pages) |
23 May 2000 | Return made up to 12/05/00; full list of members (6 pages) |
8 May 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
11 August 1999 | Full accounts made up to 31 December 1998 (7 pages) |
2 June 1999 | Return made up to 12/05/99; full list of members (8 pages) |
7 May 1999 | Resolutions
|
20 August 1998 | Resolutions
|
26 May 1998 | Ad 12/05/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 May 1998 | Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page) |
15 May 1998 | Secretary resigned (1 page) |
12 May 1998 | Incorporation (17 pages) |