Check the

ESEYE LIMITED

Company
ESEYE LIMITED (06397669)

ESEYE

Phone: +44 (0)1483 685 200
A⁺ rating

ABOUT ESEYE LIMITED

Revolutionise your cold chain temperature monitoring with the Cool-Tel from Eseye. Building on our heritage of connecting things in the most remote locations Eseye built a temperature monitoring solution for your entire global cold chain.

Providing a secure and reliable wireless temperature monitoring solution, Cool-Tel is an answer to the problem of how to ensure your products are always kept at the right temperature without the need to mobilise staff to make a manual check.

Cool-Tel © Eseye Ltd 2018

KEY FINANCES

Year
2011
Assets
£746.78k ▲ £550.55k (280.57 %)
Cash
£336.7k ▲ £313.33k (1,340.73 %)
Liabilities
£617.85k ▲ £447.33k (262.34 %)
Net Worth
£128.94k ▲ £103.22k (401.50 %)

REGISTRATION INFO

Company name
ESEYE LIMITED
Company number
06397669
Status
Active
Categroy
Private Limited Company
Date of Incorporation
12 Oct 2007
Age - 17 years
Home Country
United Kingdom

CONTACTS

Website
www.cool-tel.com
Phones
+44 (0)1483 685 200
+44 (0)1483 685 201
01483 685 200
01483 685 201
Registered Address
8 FREDERICK SANGER ROAD,
SURREY RESEARCH PARK,
GUILDFORD,
SURREY,
GU2 7YD

ECONOMIC ACTIVITIES

61200
Wireless telecommunications activities
62020
Information technology consultancy activities

LAST EVENTS

11 Feb 2017
Resolutions RES10 ‐ Resolution of allotment of securities
25 Nov 2016
Confirmation statement made on 12 October 2016 with updates
23 Nov 2016
Appointment of Mr Nick Earle as a director on 28 September 2016

CHARGES

18 February 2016
Status
Outstanding
Delivered
22 February 2016
Persons entitled
Hsbc Bank PLC
Description
A fixed and floating charge over all assets…

See Also


Last update 2018

ESEYE LIMITED DIRECTORS

Ian Marsden

  Acting
Appointed
12 October 2007
Role
Secretary
Address
95 Almners Road, Lyne, Surrey, KT16 0BH
Name
MARSDEN, Ian

Nick Earle

  Acting
Appointed
28 September 2016
Occupation
Director
Role
Director
Age
67
Nationality
British
Address
8 Frederick Sanger Road, Surrey Research Park, Guildford, Surrey, GU2 7YD
Country Of Residence
England
Name
EARLE, Nick

Ian Marsden

  Acting
Appointed
12 October 2007
Occupation
Company Director
Role
Director
Age
49
Nationality
British
Address
95 Almners Road, Lyne, Surrey, KT16 0BH
Country Of Residence
United Kingdom
Name
MARSDEN, Ian

Jonathan Whittle

  Acting
Appointed
03 July 2014
Occupation
Venture Capital Investor
Role
Director
Age
58
Nationality
Us
Address
8 Frederick Sanger Road, Surrey Research Park, Guildford, Surrey, GU2 7YD
Country Of Residence
Usa
Name
WHITTLE, Jonathan

Maarten Zuurmond

  Acting
Appointed
21 March 2013
Occupation
Financier
Role
Director
Age
56
Nationality
Dutch
Address
8 Frederick Sanger Road, Surrey Research Park, Guildford, Surrey, United Kingdom, GU2 7YD
Country Of Residence
United Kingdom
Name
ZUURMOND, Maarten

AVID LIMITED

  Acting
Appointed
08 August 2012
Role
Director
Address
57-63, Line Wall Road, Gibraltar, Gx11 1aa, Gibraltar
Name
AVID LIMITED

Mark Stjohn Courtney

  Resigned
Appointed
18 May 2011
Resigned
28 September 2016
Occupation
Business Executive
Role
Director
Age
65
Nationality
British
Address
8 Frederick Sanger Road, Surrey Research Park, Guildford, Surrey, United Kingdom, GU2 7YD
Country Of Residence
England
Name
COURTNEY, Mark Stjohn

Paul Robert Marshall

  Resigned
Appointed
12 October 2007
Resigned
03 July 2014
Occupation
Company Director
Role
Director
Age
55
Nationality
British
Address
4 Wood Close, Salfords, Redhill, Surrey, RH1 5EE
Country Of Residence
United Kingdom
Name
MARSHALL, Paul Robert

Ian Andrew Perry

  Resigned
Appointed
08 August 2012
Resigned
19 June 2014
Occupation
Director
Role
Director
Age
62
Nationality
British
Address
8 Frederick Sanger Road, Surrey Research Park, Guildford, Surrey, United Kingdom, GU2 7YD
Country Of Residence
United Kingdom
Name
PERRY, Ian Andrew

REVIEWS


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