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 FINANCE
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
-
Check the company
-
UK
-
Maldon
- Company name
- EOL IT SERVICES LTD
- Company number
- 03596433
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
10 Jul 1998
Age - 27 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
- 76
- 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
- 59
- 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
- 67
- 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
- 70
- 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
- 62
- 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.