This company is commonly known as Eagle Eye Solutions (north) Limited. The company was founded 24 years ago and was given the registration number 03816463. The firm's registered office is in LONDON. You can find them at 5 New Street Square, , London, . This company's SIC code is 99999 - Dormant Company.
Name | : | EAGLE EYE SOLUTIONS (NORTH) LIMITED |
---|---|---|
Company Number | : | 03816463 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 July 1999 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 New Street Square, London, EC4A 3TW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, New Street Square, London, EC4A 3TW | Secretary | 20 October 2014 | Active |
5, New Street Square, London, EC4A 3TW | Director | 20 April 2023 | Active |
5, New Street Square, London, England, EC4A 3TW | Director | 16 April 2014 | Active |
5, New Street Square, London, EC4A 3TW | Director | 20 October 2014 | Active |
5 Farm House Close, Whittle Le Woods, Chorley, PR6 7QN | Secretary | 23 February 2004 | Active |
5, New Street Square, London, England, EC4A 3TW | Secretary | 08 December 2010 | Active |
Brook Farm North Road, Bretherton, Preston, PR5 7AY | Secretary | 16 April 2003 | Active |
Alderwood Croft, Green Lane, Leigh, WN7 2TP | Secretary | 29 July 1999 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 29 July 1999 | Active |
Axholme 46 Prestwich Park Road South, Prestwich, Manchester, M25 8PE | Director | 12 October 2000 | Active |
5, New Street Square, London, England, EC4A 3TW | Director | 16 April 2014 | Active |
18 Westbourne Drive, Wilmslow, SK9 2GY | Director | 09 July 2007 | Active |
123, Deansgate, Manchester, M3 2BU | Director | 12 October 2000 | Active |
2nd, Floor Digital World Centre, 1 Lowry Plaza, The Quays Salford, Manchester, United Kingdom, M50 3UB | Director | 23 February 2004 | Active |
5, New Street Square, London, England, EC4A 3TW | Director | 03 September 2012 | Active |
5, New Street Square, London, England, EC4A 3TW | Director | 05 March 2012 | Active |
20 The Larches, Holmer Green, High Wycombe, HP15 6TG | Director | 17 September 2004 | Active |
Brook Farm North Road, Bretherton, Preston, PR5 7AY | Director | 12 October 2000 | Active |
43 Limewood Close, Helmshore, Rossendale, BB4 4HZ | Director | 12 December 2003 | Active |
97 Bonnywell Road, Leigh, WN7 3HH | Director | 12 October 2000 | Active |
4th Floor, Digital World Centre 1 Lowry Plaza, The Quays, Salford, M50 3UB | Director | 16 May 2011 | Active |
4th Floor, Digital World Centre 1 Lowry Plaza, The Quays, Salford, M50 3UB | Director | 05 March 2012 | Active |
South Wraxall House, Lower South Wraxall, Bradford-On-Avon, BA15 2RY | Director | 12 December 2001 | Active |
122, Chatsworth Road, Worsley, Manchester, United Kingdom, M28 2NT | Director | 29 July 1999 | Active |
2 Lower House Green, Lumb, Rossendale, BB4 9UH | Director | 12 October 2000 | Active |
Whitecraggs, Clappersgate, Ambleside, LA22 9NB | Director | 21 February 2001 | Active |
12, Tor Avenue, Greenmount, Bury, United Kingdom, BL8 4HG | Director | 29 March 2010 | Active |
19 Dukes Way, Northwich, CW9 8WA | Director | 09 July 2007 | Active |
24 Oban Drive, Garswood, Wigan, WN4 0SJ | Director | 12 December 2003 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 29 July 1999 | Active |
Eagle Eye Solutions Holdings Limited | ||
Notified on | : | 03 April 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 5, New Street Square, London, United Kingdom, EC4A 3TW |
Nature of control | : |
|
Eagle Eye Solutions Group Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 5, New Street Square, London, England, EC4A 3TW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-28 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-02 | Officers | Appoint person director company with name date. | Download |
2023-04-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-15 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-22 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-10 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-02 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-16 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-31 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-14 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-28 | Accounts | Accounts with accounts type dormant. | Download |
2017-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-17 | Officers | Termination director company with name termination date. | Download |
2016-12-05 | Accounts | Accounts with accounts type dormant. | Download |
2016-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-11-30 | Accounts | Accounts with accounts type full. | Download |
2015-08-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-04 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.