This company is commonly known as Eagle Place Trustees Limited. The company was founded 58 years ago and was given the registration number 00859711. 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 TRUSTEES LIMITED |
---|---|---|
Company Number | : | 00859711 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 September 1965 |
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 | 30 July 2002 | 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 | 28 April 2023 | Active |
Cannon Place, 78 Cannon Street, London, England, EC4N 6AF | Corporate Secretary | 31 December 1991 | Active |
7 Beauforts, Englefield Green, Egham, TW20 0DW | Director | - | Active |
The Meadows Cambs Lane, Retford, DN22 9DR | Director | 31 July 1997 | Active |
85 South End Road, London, NW3 2RJ | Director | 09 November 1998 | Active |
15 The Court, Bury Fields, Guildford, GU2 5BA | Director | 01 May 1997 | Active |
23 Midhurst Avenue, London, N10 3EP | Director | - | Active |
20 Meadow Place, London, SW8 1XZ | Director | 24 June 1996 | Active |
8 Haverstock Street, London, N1 8DL | Director | - | Active |
Invermark Uvedale Road, Oxted, RH8 0EJ | Director | 01 May 1997 | Active |
Downshire Lodge, 7 Downshire Square, Reading, RG1 6NJ | Director | 01 May 2000 | Active |
41 Cambourne Avenue, London, W13 9QZ | Director | - | Active |
186 Revelstoke Road, Southfields, London, SW18 5NW | Director | 01 May 1993 | Active |
Lacon House, 84 Theobalds Road, London, United Kingdom, WC1X 8RW | Director | 04 October 2011 | Active |
Cannon Place, 78 Cannon Street, London, England, EC4N 6AF | Director | 09 June 2005 | Active |
The Old Chapel, New Mill, Eversley, RG27 0RA | Director | - | Active |
Lindrick House, Lindrick Lane, Tickhill,Doncaster, DN11 9RA | Director | - | Active |
44 Broxash Road, Clapham Common West Side, London, SW11 6AB | Director | 17 December 1997 | Active |
Lacon House, 84 Theobalds Road, London, United Kingdom, WC1X 8RW | Director | 01 May 2001 | Active |
289, Lonsdale Road, Barnes, SW13 9QB | Director | - | Active |
Amberley, Ockham Road South, East Horsley, KT24 6SN | Director | - | Active |
14 Fortis Green, London, N2 9EL | Director | 09 February 1999 | Active |
Wharf Lodge St Nicholas Way, Bawtry, Doncaster, DN10 6HB | Director | 17 December 1998 | Active |
125, London Wall, London, England, EC2Y 5AL | Director | 01 August 1997 | Active |
Lacon House, 84 Theobalds Road, London, United Kingdom, WC1X 8RW | Director | 04 October 2011 | Active |
76 Portobello Road, London, W11 3DL | Director | 26 September 1997 | Active |
12 Addison Place, London, W11 4RJ | Director | - | Active |
7 Windermere Avenue, Queens Park, London, NW6 6LP | Director | - | Active |
Fairview Stroud Road, Painswick, Stroud, GL6 6UT | Director | 09 March 1992 | Active |
Lynbar Martin Lane, Bawtry, Doncaster, DN10 6NJ | Director | 17 December 1998 | Active |
Little Orchard, Stratfield Saye, Reading, RG7 2DP | Director | 21 September 1995 | Active |
The Cottage, Harwell Lane Harwell Everton, Doncaster, DN10 5BU | Director | 24 October 1994 | Active |
522 Holcombe Road, Greenmount, Bury, BL8 4EJ | Director | - | 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 | |
---|---|---|---|
2024-01-03 | Accounts | Accounts with accounts type dormant. | Download |
2024-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-02 | Officers | Appoint person director company with name date. | Download |
2023-04-28 | Officers | Termination director company with name termination date. | Download |
2023-02-06 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-22 | Officers | Termination secretary company with name termination date. | Download |
2022-01-25 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-22 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-20 | Address | Change sail address company with old address new address. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-22 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-24 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-03 | Officers | Termination director company with name termination date. | Download |
2018-01-18 | Accounts | Accounts with accounts type dormant. | Download |
2018-01-10 | Address | Change sail address company with old address new address. | Download |
2018-01-10 | Address | Change sail address company with old address new address. | Download |
2018-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-28 | Officers | Change corporate secretary company with change date. | Download |
2017-09-06 | Persons with significant control | Change to a person with significant control. | Download |
2017-09-05 | Persons with significant control | Change to a person with significant control. | Download |
2017-09-04 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.