Rathgar
Dublin
6
Irish
Director Name | Mr Robert Leslie Munday |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 1995(2 weeks after company formation) |
Appointment Duration | 28 years, 7 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 46 Gatesden Road Fetcham Leatherhead Surrey KT22 9QR |
Secretary Name | Mr Patrick Doherty |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 06 September 1995(2 weeks after company formation) |
Appointment Duration | 28 years, 7 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 1 Victoria Lane Rathgar Dublin 6 Irish |
Director Name | Mr David Greenyer |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2018(23 years after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 10 Barber Drive Cranleigh GU6 7DG |
Director Name | Mr Christopher James Munday |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2018(23 years after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 29 Dilston Road Leatherhead KT22 7NY |
Director Name | Mr David Michael Stott |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 13 September 2018(23 years after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | 21 Glen Easton Way Leixlip Leixlip County Kildare Ireland |
Director Name | Mr James Robert Fleming |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | English |
Status | Current |
Appointed | 12 December 2019(24 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 32 Addison Park Northern Ireland BT28 2SW |
Director Name | Gillian Cremin |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 August 1995(same day as company formation) |
Role | Production Ass. |
Correspondence Address | 18 Silverlawns Navan County Meath Irish |
Director Name | Donna Vavasour |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 August 1995(same day as company formation) |
Role | Supervisor |
Correspondence Address | 163 Carnlough Road Cabra Dublin 7 Irish Ireland |
Director Name | Mr Leslie Stewart Murray |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1995(2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 March 1999) |
Role | Company Director |
Correspondence Address | 64 Runnells Lane Thornton Liverpool Merseyside L23 1TR |
Director Name | Mr John Walsh |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 September 1995(2 weeks after company formation) |
Appointment Duration | 22 years, 3 months (resigned 13 December 2017) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 2 Kilwogan Manor Celbridge County Kildare Irish |
Director Name | Evelyn Kelly |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 December 1996(1 year, 3 months after company formation) |
Appointment Duration | 3 years (resigned 14 December 1999) |
Role | Company Director |
Correspondence Address | 3 Castlefield Green Templeogue Dublin 16 Irish |
Director Name | Mr Roger Patrick O'Shea |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 September 2018(23 years after company formation) |
Appointment Duration | 1 year (resigned 26 September 2019) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Oldgrange Fontstown Kilmead Athy County Kildare Ireland |
Secretary Name | ICC Trust & Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 1995(same day as company formation) |
Correspondence Address | First Floor 17 Dame Street Dublin 2 Irish Ireland |
Website | www.ea-group.co.uk |
---|---|
Telephone | 01372 459536 |
Telephone region | Esher |
Registered Address | Unit 20-21 Bookham Industrial Park Church Road Bookham Leatherhead Surrey KT23 3EU |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Bookham North |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2.6k at £1 | Electro Automation Group (Uk) LTD 51.00% Ordinary |
---|---|
2.5k at £1 | Mr Robert Leslie Munday 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,198,568 |
Cash | £89,428 |
Current Liabilities | £332,601 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 October |
Latest Return | 22 August 2023 (8 months ago) |
---|---|
Next Return Due | 5 September 2024 (4 months, 1 week from now) |
6 December 2006 | Delivered on: 12 December 2006 Satisfied on: 29 November 2014 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property units number 20 and 21 bookham industrial park church road great bookham surrey, all buildings structures and fixed plant, insurance, goodwill, moveable plant and equipment,. See the mortgage charge document for full details. Fully Satisfied |
---|---|
25 June 1996 | Delivered on: 9 July 1996 Persons entitled: The Governor & the Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H units 44 &45 bokham industrial estate church road great bookham and. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
22 August 2023 | Confirmation statement made on 22 August 2023 with no updates (3 pages) |
---|---|
7 August 2023 | Accounts for a small company made up to 31 October 2022 (27 pages) |
18 January 2023 | Change of details for Mr Robert Leslie Munday as a person with significant control on 18 January 2023 (2 pages) |
18 January 2023 | Director's details changed for Mr Robert Leslie Munday on 18 January 2023 (2 pages) |
16 January 2023 | Director's details changed for Mr Robert Leslie Munday on 3 January 2023 (2 pages) |
16 January 2023 | Change of details for Mr Robert Leslie Munday as a person with significant control on 3 January 2023 (2 pages) |
16 January 2023 | Change of details for Mr Robert Leslie Munday as a person with significant control on 3 January 2023 (2 pages) |
22 August 2022 | Confirmation statement made on 22 August 2022 with no updates (3 pages) |
27 July 2022 | Accounts for a small company made up to 31 October 2021 (27 pages) |
25 August 2021 | Confirmation statement made on 22 August 2021 with no updates (3 pages) |
28 July 2021 | Accounts for a small company made up to 31 October 2020 (27 pages) |
14 October 2020 | Accounts for a small company made up to 31 October 2019 (28 pages) |
14 September 2020 | Confirmation statement made on 22 August 2020 with no updates (3 pages) |
30 July 2020 | Appointment of Mr James Robert Flemming as a director on 12 December 2019 (2 pages) |
30 July 2020 | Director's details changed for Mr James Robert Flemming on 12 December 2019 (2 pages) |
1 October 2019 | Termination of appointment of Roger O'shea as a director on 26 September 2019 (1 page) |
26 August 2019 | Confirmation statement made on 22 August 2019 with no updates (3 pages) |
1 August 2019 | Accounts for a small company made up to 31 October 2018 (25 pages) |
26 September 2018 | Appointment of Mr Roger O'shea as a director on 13 September 2018 (2 pages) |
26 September 2018 | Appointment of Mr. David Michael Stott as a director on 13 September 2018 (2 pages) |
26 September 2018 | Appointment of Mr. Chris Munday as a director on 13 September 2018 (2 pages) |
26 September 2018 | Appointment of Mr David Greenyer as a director on 13 September 2018 (2 pages) |
31 August 2018 | Cessation of John Walsh as a person with significant control on 13 December 2017 (1 page) |
31 August 2018 | Confirmation statement made on 22 August 2018 with no updates (3 pages) |
31 August 2018 | Termination of appointment of John Walsh as a director on 13 December 2017 (1 page) |
6 August 2018 | Accounts for a small company made up to 31 October 2017 (25 pages) |
24 August 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
24 August 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
7 August 2017 | Full accounts made up to 31 October 2016 (24 pages) |
7 August 2017 | Full accounts made up to 31 October 2016 (24 pages) |
2 September 2016 | Confirmation statement made on 22 August 2016 with updates (7 pages) |
2 September 2016 | Confirmation statement made on 22 August 2016 with updates (7 pages) |
4 August 2016 | Accounts for a small company made up to 31 October 2015 (8 pages) |
4 August 2016 | Accounts for a small company made up to 31 October 2015 (8 pages) |
10 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
5 August 2015 | Accounts for a small company made up to 31 October 2014 (8 pages) |
5 August 2015 | Accounts for a small company made up to 31 October 2014 (8 pages) |
29 November 2014 | Satisfaction of charge 2 in full (4 pages) |
29 November 2014 | Satisfaction of charge 2 in full (4 pages) |
3 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
6 August 2014 | Accounts for a small company made up to 31 October 2013 (9 pages) |
6 August 2014 | Accounts for a small company made up to 31 October 2013 (9 pages) |
29 August 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
26 July 2013 | Accounts for a small company made up to 31 October 2012 (9 pages) |
26 July 2013 | Accounts for a small company made up to 31 October 2012 (9 pages) |
5 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (6 pages) |
5 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (6 pages) |
24 July 2012 | Accounts for a small company made up to 31 October 2011 (9 pages) |
24 July 2012 | Accounts for a small company made up to 31 October 2011 (9 pages) |
8 September 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (6 pages) |
8 September 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (6 pages) |
26 July 2011 | Accounts for a small company made up to 31 October 2010 (9 pages) |
26 July 2011 | Accounts for a small company made up to 31 October 2010 (9 pages) |
10 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (6 pages) |
10 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (6 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 October 2009 (9 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 October 2009 (9 pages) |
10 September 2009 | Return made up to 22/08/09; full list of members (4 pages) |
10 September 2009 | Return made up to 22/08/09; full list of members (4 pages) |
21 July 2009 | Accounts for a small company made up to 31 October 2008 (9 pages) |
21 July 2009 | Accounts for a small company made up to 31 October 2008 (9 pages) |
5 September 2008 | Return made up to 22/08/08; full list of members (4 pages) |
5 September 2008 | Return made up to 22/08/08; full list of members (4 pages) |
25 July 2008 | Accounts for a small company made up to 31 October 2007 (8 pages) |
25 July 2008 | Accounts for a small company made up to 31 October 2007 (8 pages) |
14 September 2007 | Return made up to 22/08/07; full list of members (7 pages) |
14 September 2007 | Return made up to 22/08/07; full list of members (7 pages) |
19 June 2007 | Accounts for a small company made up to 31 October 2006 (12 pages) |
19 June 2007 | Accounts for a small company made up to 31 October 2006 (12 pages) |
26 January 2007 | Registered office changed on 26/01/07 from: unit 44-45 bookham industrial park church road bookham surrey KT23 3EU (1 page) |
26 January 2007 | Registered office changed on 26/01/07 from: unit 44-45 bookham industrial park church road bookham surrey KT23 3EU (1 page) |
12 December 2006 | Particulars of mortgage/charge (3 pages) |
12 December 2006 | Particulars of mortgage/charge (3 pages) |
20 September 2006 | Return made up to 22/08/06; full list of members (7 pages) |
20 September 2006 | Return made up to 22/08/06; full list of members (7 pages) |
24 July 2006 | Accounts for a small company made up to 31 October 2005 (12 pages) |
24 July 2006 | Accounts for a small company made up to 31 October 2005 (12 pages) |
20 September 2005 | Return made up to 22/08/05; full list of members
|
20 September 2005 | Return made up to 22/08/05; full list of members
|
24 August 2005 | Accounts for a small company made up to 31 October 2004 (12 pages) |
24 August 2005 | Accounts for a small company made up to 31 October 2004 (12 pages) |
3 September 2004 | Return made up to 22/08/04; full list of members (7 pages) |
3 September 2004 | Return made up to 22/08/04; full list of members (7 pages) |
20 July 2004 | Accounts for a small company made up to 31 October 2003 (10 pages) |
20 July 2004 | Accounts for a small company made up to 31 October 2003 (10 pages) |
9 September 2003 | Return made up to 22/08/03; full list of members (7 pages) |
9 September 2003 | Return made up to 22/08/03; full list of members (7 pages) |
20 August 2003 | Accounts for a small company made up to 31 October 2002 (8 pages) |
20 August 2003 | Accounts for a small company made up to 31 October 2002 (8 pages) |
7 August 2003 | Company name changed perimeter security (E.A.) limite d\certificate issued on 07/08/03 (2 pages) |
7 August 2003 | Company name changed perimeter security (E.A.) limite d\certificate issued on 07/08/03 (2 pages) |
24 September 2002 | Return made up to 22/08/02; full list of members (7 pages) |
24 September 2002 | Return made up to 22/08/02; full list of members (7 pages) |
4 July 2002 | Accounts for a small company made up to 31 October 2001 (9 pages) |
4 July 2002 | Accounts for a small company made up to 31 October 2001 (9 pages) |
12 September 2001 | Return made up to 22/08/01; full list of members (7 pages) |
12 September 2001 | Return made up to 22/08/01; full list of members (7 pages) |
25 June 2001 | Accounts for a small company made up to 31 October 2000 (9 pages) |
25 June 2001 | Accounts for a small company made up to 31 October 2000 (9 pages) |
22 September 2000 | Return made up to 22/08/00; full list of members
|
22 September 2000 | Return made up to 22/08/00; full list of members
|
7 August 2000 | Accounts for a small company made up to 31 October 1999 (8 pages) |
7 August 2000 | Accounts for a small company made up to 31 October 1999 (8 pages) |
13 January 2000 | Director resigned (1 page) |
13 January 2000 | Director resigned (1 page) |
24 August 1999 | Return made up to 22/08/99; full list of members
|
24 August 1999 | Return made up to 22/08/99; full list of members
|
10 August 1999 | Director resigned (1 page) |
10 August 1999 | Director resigned (1 page) |
23 July 1999 | Accounts for a small company made up to 31 October 1998 (8 pages) |
23 July 1999 | Accounts for a small company made up to 31 October 1998 (8 pages) |
20 August 1998 | Return made up to 22/08/98; no change of members (6 pages) |
20 August 1998 | Return made up to 22/08/98; no change of members (6 pages) |
30 June 1998 | Accounts for a small company made up to 31 October 1997 (8 pages) |
30 June 1998 | Accounts for a small company made up to 31 October 1997 (8 pages) |
1 September 1997 | Return made up to 22/08/97; no change of members (6 pages) |
1 September 1997 | Return made up to 22/08/97; no change of members (6 pages) |
15 May 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
15 May 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
17 April 1997 | New director appointed (2 pages) |
17 April 1997 | New director appointed (2 pages) |
20 September 1996 | Return made up to 22/08/96; full list of members
|
20 September 1996 | Return made up to 22/08/96; full list of members
|
7 June 1996 | Ad 22/04/96--------- £ si 122450@1=122450 £ ic 5000/127450 (2 pages) |
7 June 1996 | Ad 22/04/96--------- £ si 122450@1=122450 £ ic 5000/127450 (2 pages) |
14 November 1995 | Ad 01/11/95--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
14 November 1995 | Registered office changed on 14/11/95 from: unit 38, brookham industrial church road park bookham surrey KT23 3UE (1 page) |
14 November 1995 | Registered office changed on 14/11/95 from: unit 38, brookham industrial church road park bookham surrey KT23 3UE (1 page) |
14 November 1995 | Ad 01/11/95--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
23 October 1995 | Resolutions
|
23 October 1995 | Resolutions
|
18 October 1995 | Accounting reference date notified as 31/10 (1 page) |
18 October 1995 | Accounting reference date notified as 31/10 (1 page) |
4 October 1995 | New director appointed (4 pages) |
4 October 1995 | New director appointed (2 pages) |
4 October 1995 | New director appointed (2 pages) |
4 October 1995 | New director appointed (2 pages) |
4 October 1995 | New secretary appointed (2 pages) |
4 October 1995 | New director appointed (2 pages) |
4 October 1995 | New director appointed (4 pages) |
4 October 1995 | New director appointed (4 pages) |
4 October 1995 | New secretary appointed (2 pages) |
4 October 1995 | New director appointed (4 pages) |
23 August 1995 | Incorporation (28 pages) |
23 August 1995 | Incorporation (28 pages) |