ABOUT EYAS LIMITED
Eyas was founded by my father, Scott Gibbons, with my mother, Yvette and subsequently my sisters, Berni and Sophie joined the team. Eyas has established a reputation as a family business that excels in producing fabulous events.
We very much look forward to working with you on your event, however large or small… so give us a call and see if we can help!
Please note - The cancellation and refund policy below is one followed by Eyas, however policies may vary slightly with each conference and it is advised to double check the wording on your confirmation letter.
We endeavour to email confirmation of your booking within 48 hours, if you have not heard from Eyas within that time frame, please email
Where applicable delivery of goods will be sent directly via first class within 5 working days, please refer to your individual emailed confirmation for specific details.
KEY FINANCES
Year
2016
Assets
£462.61k
▼ £-33.32k (-6.72 %)
Cash
£253.64k
▼ £-64.4k (-20.25 %)
Liabilities
£368.43k
▼ £-5.75k (-1.54 %)
Net Worth
£94.18k
▼ £-27.57k (-22.65 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Chichester
- Company name
- EYAS LIMITED
- Company number
- 01493153
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
24 Apr 1980
Age - 45 years
- Home Country
- United Kingdom
CONTACTS
- Website
- eyas.co.uk
- Phones
-
+44 (0)1243 775 561
+44 (0)1243 776 738
01243 775 561
01243 776 738
- Registered Address
- EYAS LTD,
7 TEMPLE BAR BUSINESS PARK,
STRETTINGTON LANE STRETTINGTON,
NEAR CHICHESTER,
WEST SUSSEX,
PO18 0LA
ECONOMIC ACTIVITIES
- 82302
- Activities of conference organisers
LAST EVENTS
- 11 Jan 2017
- Confirmation statement made on 31 December 2016 with updates
- 01 Jul 2016
- Total exemption small company accounts made up to 31 December 2015
- 29 Jun 2016
- Termination of appointment of Ramsay Scott Gibbons as a director on 12 June 2016
CHARGES
-
1 November 2002
- Status
- Outstanding
- Delivered
- 7 November 2002
-
Persons entitled
- Barclays Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
EYAS LIMITED DIRECTORS
Jacqueline Susan Eade
Acting
- Appointed
- 14 May 2007
- Role
- Secretary
- Address
- 12 Lyminster Road, Wick, Littlehampton, West Sussex, BN17 7LA
- Name
- EADE, Jacqueline Susan
Marie Anne Virginia James
Acting
PSC
- Appointed
- 19 July 2007
- Occupation
- Event Management
- Role
- Director
- Age
- 57
- Nationality
- British
- Address
- 2 1911 Cottages, Nyewood, Petersfield, Hampshire, GU31 5JG
- Country Of Residence
- England
- Name
- JAMES, Marie-Anne Virginia
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – 75% or more
Michael Andrew Bird
Resigned
- Appointed
- 18 July 2006
- Resigned
- 31 May 2007
- Role
- Secretary
- Address
- 1 Guild Close, The Ridings, Cropston, Leicestershire, LE7 7HT
- Name
- BIRD, Michael Andrew
Yvette Mary Gibbons
Resigned
- Resigned
- 18 July 2006
- Role
- Secretary
- Address
- Stonewalls, Village Street Sheet, Petersfield, Hampshire, GU32 2AQ
- Name
- GIBBONS, Yvette Mary
Elaine Elizabeth Bird
Resigned
- Appointed
- 27 September 2006
- Resigned
- 31 May 2007
- Occupation
- Director
- Role
- Director
- Age
- 62
- Nationality
- British
- Address
- 1 Guild Close, Cropston, Leicestershire, LE7 7HT
- Country Of Residence
- England
- Name
- BIRD, Elaine Elizabeth
Robert Galgey
Resigned
- Resigned
- 23 February 1992
- Occupation
- Company Director
- Role
- Director
- Age
- 82
- Nationality
- British
- Address
- Dairy Cottage, Bedales Lewes Road, Haywards Heath, Sussex, RH17 7TE
- Country Of Residence
- United Kingdom
- Name
- GALGEY, Robert
Ramsay Scott Gibbons
Resigned
- Resigned
- 12 June 2016
- Occupation
- Company Director
- Role
- Director
- Age
- 82
- Nationality
- British
- Address
- Stonewalls, Village Street Sheet, Petersfield, Hampshire, GU32 2AQ
- Country Of Residence
- United Kingdom
- Name
- GIBBONS, Ramsay Scott
Yvette Mary Gibbons
Resigned
- Resigned
- 18 July 2006
- Occupation
- Company Director
- Role
- Director
- Age
- 80
- Nationality
- British
- Address
- Stonewalls, Village Street Sheet, Petersfield, Hampshire, GU32 2AQ
- Name
- GIBBONS, Yvette Mary
Michael Andrew Leach
Resigned
- Appointed
- 01 January 2002
- Resigned
- 31 December 2007
- Occupation
- Travel Agent
- Role
- Director
- Age
- 82
- Nationality
- British
- Address
- The Old Manse, 6 Kings Avenue, Eastbourne, East Sussex, BN21 2PF
- Name
- LEACH, Michael Andrew
Nadine Wilson
Resigned
- Appointed
- 04 January 2000
- Resigned
- 29 August 2002
- Occupation
- Director
- Role
- Director
- Age
- 56
- Nationality
- British
- Address
- 187 The Causeway, Petersfield, Hampshire, GU31 4LN
- Name
- WILSON, Nadine
REVIEWS
Check The Company
Excellent according to the company’s financial health.