This company is commonly known as Eagle H C Ltd. The company was founded 17 years ago and was given the registration number 05977716. The firm's registered office is in LONDON. You can find them at 30 Crown Place, , London, . This company's SIC code is 74990 - Non-trading company.
Name | : | EAGLE H C LTD |
---|---|---|
Company Number | : | 05977716 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 October 2006 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 30 Crown Place, London, EC2A 4ES |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6, Rubislaw Terrace, Aberdeen, Scotland, AB10 1XE | Director | 07 November 2016 | Active |
6, Rubislaw Terrace, Aberdeen, Scotland, AB10 1XE | Director | 07 November 2016 | Active |
Brandfold, North Road, Goudhurst, Cranbrook, TN17 1JJ | Secretary | 25 October 2006 | Active |
11 Fintray Road, Aberdeen, AB15 8HL | Secretary | 13 May 2008 | Active |
24, Viewfield Avenue, Aberdeen, United Kingdom, AB15 7XJ | Secretary | 09 December 2009 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 25 October 2006 | Active |
Britannia House, Endeavour Drive, Arnhall Business Park, Westhill, Scotland, AB32 6UF | Director | 11 November 2013 | Active |
41, Abergeldie Road, Aberdeen, AB10 6ED | Director | 13 May 2008 | Active |
Vine Cottage, Church Road,, Kilndown, TN17 2RU | Director | 25 October 2006 | Active |
11 Fintray Road, Aberdeen, AB15 8HL | Director | 13 May 2008 | Active |
Walker House, 14 Tarrant Street, Arundel, BN18 9DG | Director | 25 October 2006 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 25 October 2006 | Active |
Davies Newman Property Limited | ||
Notified on | : | 25 October 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 6, Rubislaw Terrace, Aberdeen, Scotland, AB10 1XE |
Nature of control | : |
|
Lc Capital Master Fund Limited | ||
Notified on | : | 25 October 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Cayman Islands |
Address | : | Queensgate House, South Church Street, Georgetown, Cayman Islands, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-21 | Accounts | Accounts with accounts type dormant. | Download |
2016-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-15 | Officers | Termination director company with name termination date. | Download |
2016-11-15 | Officers | Termination secretary company with name termination date. | Download |
2016-11-11 | Officers | Appoint person director company with name date. | Download |
2016-11-11 | Officers | Appoint person director company with name date. | Download |
2016-11-10 | Officers | Termination director company with name termination date. | Download |
2016-09-28 | Accounts | Accounts with accounts type dormant. | Download |
2015-11-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-16 | Accounts | Accounts with accounts type dormant. | Download |
2015-07-27 | Address | Change registered office address company with date old address new address. | Download |
2014-11-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.