ECLIPSE NETWORKING LIMITED

8 officers / 13 resignations

SHAW, Tim

Correspondence address
37 Carr Lane, Hull, East Yorkshire, HU1 3RE
Role ACTIVE
director
Date of birth
July 1979
Appointed on
28 April 2022
Nationality
British
Occupation
Chief Executive Officer

BOOTH, Samantha Rosemary Jane

Correspondence address
1 Bridgewater Place Water Lane, Leeds, West Yorkshire, LS11 5QR
Role ACTIVE
director
Date of birth
December 1971
Appointed on
29 September 2021
Resigned on
15 December 2022
Nationality
British
Occupation
Chief Financial Officer

PEARSON, Matthew Edward

Correspondence address
1 Bridgewater Place Water Lane, Leeds, West Yorkshire, LS11 5QR
Role ACTIVE
director
Date of birth
May 1966
Appointed on
15 February 2021
Resigned on
25 August 2023
Nationality
British
Occupation
Solicitor

PEARSON, Matthew Edward

Correspondence address
1 Bridgewater Place Water Lane, Leeds, West Yorkshire, LS11 5QR
Role ACTIVE
secretary
Appointed on
9 December 2019
Resigned on
25 August 2023

RANEBERG, Dale Wayne

Correspondence address
37 Carr Lane, Hull, East Yorkshire, HU1 3RE
Role ACTIVE
director
Date of birth
June 1960
Appointed on
14 November 2019
Resigned on
20 April 2022
Nationality
Swedish
Occupation
Chief Executive

JONES, SARAH ELIZABETH

Correspondence address
MELBOURNE HOUSE BRANDY CARR ROAD, WRENTHORPE, WAKEFIELD, ENGLAND, WF2 0UG
Role ACTIVE
Secretary
Appointed on
5 November 2018
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode WF2 0UG £376,000

BIELBY, ANNA CATHERINE

Correspondence address
MELBOURNE HOUSE BRANDY CARR ROAD, WRENTHORPE, WAKEFIELD, ENGLAND, WF2 0UG
Role ACTIVE
Director
Date of birth
October 1978
Appointed on
15 October 2018
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

Average house price in the postcode WF2 0UG £376,000

SUTHERLAND, GRAHAM

Correspondence address
37 CARR LANE, HULL, EAST YORKSHIRE, HU1 3RE
Role ACTIVE
Director
Date of birth
November 1963
Appointed on
15 October 2018
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

HALBERT, WILLIAM GEORGE

Correspondence address
26 FINSBURY SQUARE, LONDON, ENGLAND, EC2A 1DS
Role RESIGNED
Director
Date of birth
September 1947
Appointed on
11 October 2016
Resigned on
29 November 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SMITH, KATHARINE OLIVIA HELEN

Correspondence address
MELBOURNE HOUSE BRANDY CARR ROAD, WRENTHORPE, WAKEFIELD, WEST YORKSHIRE, UNITED KINGDOM, WF2 0UG
Role RESIGNED
Secretary
Appointed on
24 August 2010
Resigned on
21 August 2018
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode WF2 0UG £376,000

MILLER, NICOLA JANE

Correspondence address
MELBOURNE HOUSE BRANDY CARR ROAD, WRENTHORPE, WAKEFIELD, WEST YORKSHIRE, ENGLAND, WF2 0UG
Role RESIGNED
Secretary
Appointed on
20 November 2009
Resigned on
24 August 2010
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode WF2 0UG £376,000

MCDONALD, ELIZABETH MARY

Correspondence address
4 MOORSIDE, SLAITHWAITE, HUDDERSFIELD, WEST YORKSHIRE, HD7 5UU
Role RESIGNED
Secretary
Appointed on
14 April 2009
Resigned on
20 November 2009
Nationality
OTHER

Average house price in the postcode HD7 5UU £510,000

ROBINSON, DENISE BRENDA

Correspondence address
135 BELGRAVE DRIVE, HULL, EAST YORKSHIRE, HU4 6DP
Role RESIGNED
Secretary
Appointed on
24 April 2006
Resigned on
2 April 2009
Nationality
BRITISH
Occupation
DEPUTY COMPANY SECRETARY

Average house price in the postcode HU4 6DP £205,000

FALLEN, Malcolm James

Correspondence address
Madleigh House, Village Road, Coleshill, Buckinghamshire, HP7 0LQ
Role RESIGNED
director
Date of birth
October 1959
Appointed on
29 September 2004
Resigned on
10 December 2008
Nationality
English
Occupation
Director

Average house price in the postcode HP7 0LQ £2,006,000

SIMPSON, PAUL SIMON

Correspondence address
MELBOURNE HOUSE BRANDY CARR ROAD, WRENTHORPE, WAKEFIELD, WEST YORKSHIRE, ENGLAND, WF2 0UG
Role RESIGNED
Director
Date of birth
November 1968
Appointed on
29 September 2004
Resigned on
11 October 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WF2 0UG £376,000

BAILEY, JOHN PHILIP CURETON

Correspondence address
7 THORNLEYS, BISHOP BURTON ROAD, CHERRY BURTON, EAST YORKSHIRE, HU17 7SJ
Role RESIGNED
Secretary
Appointed on
29 September 2004
Resigned on
24 April 2006
Nationality
BRITISH

Average house price in the postcode HU17 7SJ £558,000

LANG, IJEOMA ELAINE

Correspondence address
WOOD CLOSE, PERRIDGE LANE LONGDOWN, EXETER, DEVON, EX6 7RT
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
1 June 1998
Resigned on
29 September 2004
Nationality
BRITISH
Occupation
DESIGNER

Average house price in the postcode EX6 7RT £1,139,000

BRISTOL LEGAL SERVICES LIMITED

Correspondence address
PEMBROKE HOUSE, 7 BRUNSWICK SQUARE, BRISTOL, AVON, BS2 8PE
Role RESIGNED
Nominee Secretary
Appointed on
15 May 1995
Resigned on
15 May 1995

Average house price in the postcode BS2 8PE £564,000

FRONTERAS, CHRISTIAN PAUL FINLAY

Correspondence address
FLAT 1, 34 DUNSTER GARDENS, LONDON, NW6 7NH
Role RESIGNED
Secretary
Appointed on
15 May 1995
Resigned on
29 September 2004
Nationality
BRITISH

Average house price in the postcode NW6 7NH £906,000

BOURSE SECURITIES LIMITED

Correspondence address
PEMBROKE HOUSE, 7 BRUNSWICK SQUARE, BRISTOL, AVON, BS2 8PE
Role RESIGNED
Nominee Director
Appointed on
15 May 1995
Resigned on
15 May 1995

Average house price in the postcode BS2 8PE £564,000

LANG, MARK

Correspondence address
WOOD CLOSE, PERRIDGE LANE LONGDOWN, EXETER, DEVON, EX6 7RT
Role RESIGNED
Director
Date of birth
May 1970
Appointed on
15 May 1995
Resigned on
29 September 2004
Nationality
BRITISH
Occupation
INTERNET SERVICE PROVISION

Average house price in the postcode EX6 7RT £1,139,000


More Company Information