Check the

EOL IT SERVICES LTD

Company
EOL IT SERVICES LTD (03596433)

EOL IT SERVICES

Phone: 08456 004 696
A⁺ rating

ABOUT EOL IT SERVICES LTD

WE ARE

EOL IT SERVICES

About EOL IT Services

Established in 1996, EOL IT Services Ltd was created to provide a secure and professional Data & IT Disposal service.

EOL are an outstanding service provider within this sector, who continue to partner with organisations across Banking, Financial Services, Law, Public Sector (alongside the wider health service), plus many other sectors. We provide an extensive and security focused range of IT Lifecycle services in support of clients. We pride ourselves on the delivery of a unique, client service driven, flexible approach every time, always putting our clients first.

EOL IT Services Showcase our Key Achievements and Highlights in 2017

On 25th May, 2018, the GDPR will come into effect in the EU, instigating widespread change in the way businesses…

of businesses do not erase data correctly and risk huge fines, Relax, EOL can help.

EOL IT Services Ltd

is the UK’s most accredited provider of IT Asset Disposal (ITAD), Lifecycle Services and Data Destruction.

EOL IT Services?

Focussed on ensuring long-standing client relationships, we ensure our services offer a reliable and security focussed IT asset disposition service encompassing onsite services, secure relocations, data destruction and finally through re-marketing or re-use - disposal. We provide a range of other lifecycle services which include supporting our clients with refresh/deployment projects, lease return, secure storage and more.

KEY FINANCES

Year
2014
Assets
£842.45k ▼ £-455.02k (-35.07 %)
Cash
£61.91k ▲ £60.72k (5,089.35 %)
Liabilities
£810.91k ▼ £-231.26k (-22.19 %)
Net Worth
£31.54k ▼ £-223.77k (-87.65 %)

REGISTRATION INFO

Company name
EOL IT SERVICES LTD
Company number
03596433
Status
Active
Categroy
Private Limited Company
Date of Incorporation
10 Jul 1998
Age - 26 years
Home Country
United Kingdom

CONTACTS

Website
www.eolitservices.co.uk
Phones
08456 004 696
Registered Address
1-3 BALTIC WHARF,
STATION ROAD,
MALDON,
ESSEX,
CM9 4LQ

ECONOMIC ACTIVITIES

62030
Computer facilities management activities
62090
Other information technology service activities
63110
Data processing, hosting and related activities
63990
Other information service activities n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Google Plus
Visit
Twitter
Follow

LAST EVENTS

09 Jun 2016
Total exemption small company accounts made up to 31 December 2015
26 May 2016
Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-26 GBP 800
19 Apr 2016
Change of share class name or designation

CHARGES

26 September 2007
Status
Satisfied on 17 February 2015
Delivered
3 October 2007
Persons entitled
National Westminster Bank PLC
Description
The sum of £180,000 due from little owls nursery limited to…

24 August 2007
Status
Satisfied on 15 May 2014
Delivered
29 August 2007
Persons entitled
National Westminster Bank PLC
Description
The sum of £180,000 including all interest and all…

7 November 2006
Status
Outstanding
Delivered
9 November 2006
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

EOL IT SERVICES LTD DIRECTORS

Barbara Ann Walker

  Acting
Appointed
01 April 2003
Role
Secretary
Address
99 Church Road, Hatfield Peverel, Chelmsford, Essex, CM3 2LB
Name
WALKER, Barbara Ann

Janice Margaret Geoghegan

  Acting
Appointed
08 March 2002
Occupation
Chairman
Role
Director
Age
75
Nationality
British
Address
The Ponds, Maldon Road, Latchingdon, Chelmsford, Essex, United Kingdom, CM3 6LG
Country Of Residence
United Kingdom
Name
GEOGHEGAN, Janice Margaret

Russell Anthony Smith

  Resigned
Appointed
28 October 1999
Resigned
16 July 2003
Role
Secretary
Address
13 Sharpington Close, Galleywood, Chelmsford, Essex, CM2 8YH
Name
SMITH, Russell Anthony

FORM 10 SECRETARIES FD LTD

  Resigned
Appointed
10 July 1998
Resigned
14 July 1998
Role
Nominee Secretary
Address
39a Leicester Road, Salford, Manchester, Lancashire, M7 4AS
Name
FORM 10 SECRETARIES FD LTD

Wendy Davies

  Resigned
Appointed
01 August 2011
Resigned
31 December 2012
Occupation
Sales Director
Role
Director
Age
58
Nationality
British
Address
1-3 Baltic Wharf, Station Road, Maldon, Essex, CM9 4LQ
Country Of Residence
United Kingdom
Name
DAVIES, Wendy

Amin Sadrudin Dedhar

  Resigned
Appointed
01 August 2011
Resigned
22 June 2012
Occupation
Finance Director
Role
Director
Age
66
Nationality
Uk
Address
Seven Gables, Boxted Cross, Colchester, Essex, United Kingdom, CO4 5SF
Country Of Residence
England
Name
DEDHAR, Amin Sadrudin

John Arthur Good

  Resigned
Appointed
10 July 1998
Resigned
01 October 2005
Occupation
Logisitcs Manager
Role
Director
Age
69
Nationality
British
Address
Oakfield House, Hackmans Lane, Cocks Clark Purleigh, Essex, CM3 6RJ
Name
GOOD, John Arthur

Richard Philip Parker

  Resigned
Appointed
01 April 2007
Resigned
20 September 2011
Occupation
Managing Director
Role
Director
Age
61
Nationality
British
Address
85 Southend Road, Wickford, Essex, SS11 8DX
Country Of Residence
United Kingdom
Name
PARKER, Richard Philip

FORM 10 DIRECTORS FD LTD

  Resigned
Appointed
10 July 1998
Resigned
14 July 1998
Role
Nominee Director
Address
39a Leicester Road, Salford, Manchester, Lancashire, M7 4AS
Name
FORM 10 DIRECTORS FD LTD

REVIEWS


Check The Company
Excellent according to the company’s financial health.