Company NameEIC Services Limited
DirectorsReiner Pinot Noack and Edgard Jules Taureau
Company StatusDissolved
Company Number03748574
CategoryPrivate Limited Company
Incorporation Date8 April 1999(25 years ago)
Previous NameEuropean Internet Capital Limited

Business Activity

Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Directors

Director NameReiner Pinot Noack
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityGerman
StatusCurrent
Appointed21 September 2001(2 years, 5 months after company formation)
Appointment Duration22 years, 7 months
RoleBanker
Correspondence Address21a Fitzgeorge Avenue
London
W14 0SY
Director NameEdgard Jules Taureau
Date of BirthOctober 1948 (Born 75 years ago)
NationalityFrench
StatusCurrent
Appointed21 September 2001(2 years, 5 months after company formation)
Appointment Duration22 years, 7 months
RoleBusiness Development Manager
Correspondence Address75 Rue De Courcelles
Paris
8e (75)
Foreign
Secretary NameEdgard Jules Taureau
NationalityFrench
StatusCurrent
Appointed21 September 2001(2 years, 5 months after company formation)
Appointment Duration22 years, 7 months
RoleBusiness Development Manager
Correspondence Address75 Rue De Courcelles
Paris
8e (75)
Foreign
Director NameJulian James Bryson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1999(1 month, 1 week after company formation)
Appointment Duration2 years (resigned 22 May 2001)
RoleCompany Director
Correspondence Address8 Hotel Dampmartin
1 Place Dampmartin
30700 Uzes
France
Director NameMr James William Richard Spickernell
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1999(1 month, 1 week after company formation)
Appointment Duration6 months, 1 week (resigned 25 November 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Skelwith Road
London
W6 9EX
Secretary NameEoin Nevin Connolly
NationalityIrish
StatusResigned
Appointed20 May 1999(1 month, 1 week after company formation)
Appointment Duration8 months (resigned 20 January 2000)
RoleSolicitor
Correspondence Address72e Worple Road
London
SW19 4HX
Director NameSimon Dale Reid
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1999(7 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 05 January 2001)
RoleManager
Correspondence Address15 Brackenbury Gardens
London
W6 0BP
Director NameThomas Nathaniel Hone
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2001(1 year, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 03 April 2001)
RoleVenture Capitalist
Correspondence AddressBrand Lodge
Upper Colwall
Malvern
Worcester
WR13 6DW
Director NameJonathan Paul
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2001(1 year, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 03 April 2001)
RoleVenture Capital
Correspondence Address2 Amor Road
Hammersmith
London
W6 0AN
Director NameSimon Dale Reid
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2001(2 years, 1 month after company formation)
Appointment Duration4 months (resigned 21 September 2001)
RoleCompany Director
Correspondence AddressBaltimore House
Les Gravees
St Peter Port
Guernsey
GY1 1RW
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed08 April 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed08 April 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameHillgate Secretarial Limited (Corporation)
StatusResigned
Appointed20 January 2000(9 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 21 September 2001)
Correspondence Address7th Floor Hillgate House
26 Old Bailey
London
EC4M 7HW

Location

Registered Address10 Old Bailey
London
EC4M 7NG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£252,000
Net Worth£17,474,000
Cash£12,435,000
Current Liabilities£153,000

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

22 June 2005Dissolved (1 page)
22 March 2005Completion of winding up (1 page)
20 August 2004Order of court to wind up (1 page)
30 May 2002Return made up to 08/04/02; full list of members (6 pages)
19 February 2002New secretary appointed;new director appointed (2 pages)
19 February 2002New director appointed (2 pages)
8 February 2002Registered office changed on 08/02/02 from: 7TH floor hillgate house 26 old bailey london EC4M 7HW (1 page)
8 February 2002Director resigned (1 page)
8 February 2002Director resigned (1 page)
8 February 2002Director resigned (1 page)
8 February 2002Secretary resigned (1 page)
16 June 2001Director resigned (1 page)
5 June 2001New director appointed (2 pages)
10 May 2001Return made up to 08/04/01; full list of members (39 pages)
23 April 2001Director resigned (1 page)
23 February 2001New director appointed (2 pages)
23 February 2001New director appointed (3 pages)
13 February 2001Full accounts made up to 31 March 2000 (12 pages)
13 February 2001Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
7 February 2001Director resigned (1 page)
17 May 2000Company name changed european internet capital limite d\certificate issued on 17/05/00 (2 pages)
27 April 2000Ad 23/03/00--------- £ si [email protected] (2 pages)
25 April 2000Return made up to 08/04/00; full list of members (31 pages)
4 April 2000Ad 08/03/00--------- £ si [email protected]=40 £ ic 219042/219082 (2 pages)
4 April 2000Ad 24/02/00--------- £ si [email protected]=9000 £ ic 210042/219042 (2 pages)
4 April 2000Ad 23/02/00--------- £ si [email protected]=25288 £ ic 184754/210042 (8 pages)
6 March 2000New secretary appointed (2 pages)
6 March 2000Ad 04/02/00--------- £ si [email protected]=20000 £ ic 164754/184754 (2 pages)
6 March 2000Registered office changed on 06/03/00 from: 17 hanover square london W1R 9AJ (1 page)
30 January 2000Ad 12/11/99--------- £ si [email protected]=1103 £ ic 163651/164754 (6 pages)
27 January 2000Ad 15/12/99--------- £ si [email protected]=136179 £ ic 2/136181 (10 pages)
27 January 2000Ad 20/01/00--------- £ si [email protected]=27200 £ ic 136451/163651 (20 pages)
27 January 2000Secretary resigned (1 page)
27 January 2000Ad 15/12/99--------- £ si [email protected]=270 £ ic 136181/136451 (8 pages)
20 January 2000New director appointed (2 pages)
20 January 2000£ nc 1000/300000 12/11/99 (1 page)
20 January 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 October 1999Company name changed etd infotech LIMITED\certificate issued on 22/10/99 (2 pages)
29 July 1999Company name changed miltentone LIMITED\certificate issued on 30/07/99 (3 pages)
28 July 1999Div 21/07/99 (1 page)
6 July 1999New director appointed (2 pages)
6 July 1999Secretary resigned (1 page)
6 July 1999New director appointed (2 pages)
6 July 1999Director resigned (1 page)
6 July 1999New secretary appointed (2 pages)
27 May 1999Registered office changed on 27/05/99 from: 6-8 underwood street london N1 7JQ (1 page)
8 April 1999Incorporation (19 pages)