This company is commonly known as Eagle Place Services Limited. The company was founded 51 years ago and was given the registration number 01106656. The firm's registered office is in LONDON. You can find them at Cannon Place, 78 Cannon Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | EAGLE PLACE SERVICES LIMITED |
---|---|---|
Company Number | : | 01106656 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 April 1973 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cannon Place, 78 Cannon Street, London, England, EC4N 6AF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cannon Place, 78 Cannon Street, London, England, EC4N 6AF | Director | 01 May 2016 | Active |
Cannon Place, 78 Cannon Street, London, England, EC4N 6AF | Director | 01 November 2015 | Active |
Cannon Place, 78 Cannon Street, London, England, EC4N 6AF | Director | 19 September 2015 | Active |
Cannon Place, 78 Cannon Street, London, England, EC4N 6AF | Director | 30 April 2020 | Active |
Cannon Place, 78 Cannon Street, London, England, EC4N 6AF | Director | 22 May 2014 | Active |
Cannon Place, 78 Cannon Street, London, England, EC4N 6AF | Corporate Secretary | 26 January 1993 | Active |
125, London Wall, London, England, EC2Y 5AL | Director | 25 September 2013 | Active |
The Grove, Blounts Court Road, Peppard Common, Henley On Thames, RG9 5EU | Director | 01 August 2001 | Active |
The Meadows Cambs Lane, Retford, DN22 9DR | Director | 01 May 1997 | Active |
The Meadows Cambs Lane, Retford, DN22 9DR | Director | - | Active |
85 South End Road, London, NW3 2RJ | Director | - | Active |
19 Udney Park Road, Teddington, TW11 9BB | Director | 01 May 1993 | Active |
Lacon House, 84 Theobalds Road, London, United Kingdom, WC1X 8RW | Director | 24 November 2004 | Active |
36a Archway Street, Barnes, London, SW13 0AR | Director | - | Active |
125, London Wall, London, England, EC2Y 5AL | Director | 01 October 2011 | Active |
20 Meadow Place, London, SW8 1XZ | Director | 24 September 2003 | Active |
Lacon House, 84 Theobalds Road, London, United Kingdom, WC1X 8RW | Director | 29 September 2010 | Active |
Lacon House, 84 Theobalds Road, London, United Kingdom, WC1X 8RW | Director | 26 November 2008 | Active |
Lacon House, Theobalds Road, London, WC1X 8RW | Director | 29 September 2010 | Active |
2 Oakington Way, London, N8 9EP | Director | 01 May 1993 | Active |
125, London Wall, London, England, EC2Y 5AL | Director | 01 October 2010 | Active |
Cannon Place, 78 Cannon Street, London, England, EC4N 6AF | Director | 30 April 2011 | Active |
125, London Wall, London, England, EC2Y 5AL | Director | 25 September 2013 | Active |
4 Millbrook, Oatlands Avenue, Weybridge, KT13 9ST | Director | - | Active |
42 Sheldon Avenue, Highgate, London, N6 4JR | Director | - | Active |
19 Colet Gardens, London, W14 9DH | Director | - | Active |
1 Typhoon Road, Kate Reed House, West Malling, ME19 6TJ | Director | - | Active |
154 Iverson Road, London, NW6 2HH | Director | 01 October 1996 | Active |
Cannon Place, 78 Cannon Street, London, England, EC4N 6AF | Director | 06 October 1998 | Active |
Lacon House, 84 Theobalds Road, London, United Kingdom, WC1X 8RW | Director | 01 August 1996 | Active |
Lacon House, 84 Theobalds Road, London, United Kingdom, WC1X 8RW | Director | 01 October 2011 | Active |
Roseleigh 80 Elers Road, Ealing, London, W13 9QD | Director | 11 May 1999 | Active |
Amberley, Ockham Road South, East Horsley, KT24 6SN | Director | - | Active |
806 Collingwood House, Dolphin Square, London, SW1V 3NG | Director | 01 May 1997 | Active |
Lacon House, 84 Theobalds Road, London, United Kingdom, WC1X 8RW | Director | 26 September 2007 | Active |
Cms Cameron Mckenna Nabarro Olswang Llp | ||
Notified on | : | 01 May 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Cannon Place, 78 Cannon Street, London, England, EC4N 6AF |
Nature of control | : |
|
Nabarro Llp | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 125, London Wall, London, England, EC2Y 5AL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Officers | Termination secretary company with name termination date. | Download |
2024-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-19 | Officers | Termination director company with name termination date. | Download |
2023-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-13 | Officers | Termination director company with name termination date. | Download |
2022-04-13 | Officers | Termination director company with name termination date. | Download |
2022-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-01 | Accounts | Accounts with accounts type small. | Download |
2021-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-07 | Address | Change sail address company with old address new address. | Download |
2020-12-04 | Address | Change sail address company with old address new address. | Download |
2020-05-07 | Officers | Appoint person director company with name date. | Download |
2020-04-30 | Officers | Termination director company with name termination date. | Download |
2020-01-30 | Accounts | Accounts with accounts type small. | Download |
2020-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-22 | Accounts | Accounts with accounts type full. | Download |
2019-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-04 | Officers | Termination director company with name termination date. | Download |
2018-07-12 | Officers | Termination director company with name termination date. | Download |
2018-01-30 | Accounts | Accounts with accounts type full. | Download |
2018-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-10 | Address | Change sail address company with old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.