UKBizDB.co.uk

EAGLE STAR GROUP SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Eagle Star Group Services Limited. The company was founded 34 years ago and was given the registration number 02434510. The firm's registered office is in CHELTENHAM. You can find them at The Grange, Bishops Cleeve, Cheltenham, Gloucestershire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:EAGLE STAR GROUP SERVICES LIMITED
Company Number:02434510
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 October 1989
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:The Grange, Bishops Cleeve, Cheltenham, Gloucestershire, GL52 8XX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unity Place, 1 Carfax Close, Swindon, United Kingdom, SN1 1AP

Corporate Secretary10 February 2014Active
The Zurich Centre, 3000 Parkway, Whiteley, Fareham, United Kingdom, PO15 7JZ

Director21 August 2023Active
Unity Place, 1 Carfax Close, Swindon, United Kingdom, SN1 1AP

Corporate Director08 April 2022Active
Tricentre One, New Bridge Square, Swindon, England, SN1 1HN

Secretary22 May 2013Active
41 Home Close, Chiseldon, Swindon, SN4 0ND

Secretary03 April 2006Active
62 Fellows Road, London, NW3 3LJ

Secretary-Active
Englishcombe, 10 Butts Road Chiseldon, Swindon, SN4 0NW

Secretary04 September 2001Active
Tricentre One, New Bridge Square, Swindon, England, SN1 1HN

Secretary29 September 2006Active
Tall Trees, 65 High View, Pinner, HA5 3PE

Secretary27 April 2005Active
Uk Life Centre, Station Road, Swindon, SN1 1EL

Secretary01 November 2006Active
17 Elcombe Farm, Swindon, SN4 9QL

Secretary28 July 2004Active
Tricentre One, New Bridge Square, Swindon, England, SN1 1HN

Secretary22 May 2013Active
Uk Life Centre, Station Road, Swindon, SN1 1EL

Secretary14 July 2008Active
Tricentre One, New Bridge Square, Swindon, England, SN1 1HN

Secretary04 February 2011Active
Wellington House, Stroud Road, Painswick, GL6 6UT

Secretary29 June 1992Active
The Cedars, Meadow Road, Ashstead, KT21 1QR

Secretary31 May 1999Active
The Old House, Muster Green, Haywards Heath, RH16 4AA

Director-Active
Ashton House, Ashton Keynes, Swindon, SN6 6NX

Director01 February 1994Active
Cockroost Farmhouse, Stonehill Charlton, Malmesbury, SN16 9DX

Director13 March 2001Active
Farways, South Hunstead, Godalming, GU8 4AE

Director14 December 1992Active
The Pine House Goodley Stock, Crockham Hill, Edenbridge, TN8 6TA

Director-Active
Carlton House, Pittville Circus Road, Cheltenham, GL52 2PZ

Director13 March 2001Active
4 Highcroft, Minchinhampton, Stroud, GL6 9BJ

Director-Active
Tricentre One, New Bridge Square, Swindon, England, SN1 1HN

Director13 November 2017Active
8 Little Lancarridge, Highnham, GL2 8EN

Director01 March 1997Active
Tricentre One, New Bridge Square, Swindon, England, SN1 1HN

Director21 December 2006Active
The Zurich Centre, 3000 Parkway, Whiteley, Fareham, England, PO15 7JZ

Director30 May 2017Active
1 Lancaster Drive, Little Rissington, Cheltenham, GL54 2QZ

Director01 October 1998Active
10 New Meadow Copse, Peatmoor, Swindon, SN5 5AQ

Director13 March 2001Active
22 Ashgrove House, Lindsay Square, Bessborough Gardens, SW1V 2HW

Director-Active
92 Copse Hill, London, SW20 0NN

Director28 October 1993Active
19 King William Drive, Charlton Park, Cheltenham, GL53 7RP

Director31 May 1994Active
55 The Willows, Highworth, Swindon, SN6 7PH

Director08 March 1993Active
Brook Cottage, Sandy Pluck Lane Bentham, Cheltenham, GL51 4UB

Director01 March 1997Active
34 Howe Drive, Beaconsfield, HP9 2BD

Director-Active

People with Significant Control

Eagle Star Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Unity Place, 1 Carfax Close, Swindon, United Kingdom, SN1 1AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Eagle Star Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:The Grange, Bishops Cleeve, Cheltenham, United Kingdom, GL52 8XX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Accounts

Accounts with accounts type dormant.

Download
2023-08-29Officers

Appoint person director company with name date.

Download
2023-08-24Officers

Termination director company with name termination date.

Download
2023-06-14Confirmation statement

Confirmation statement with no updates.

Download
2023-04-14Accounts

Accounts with accounts type dormant.

Download
2022-10-24Address

Change sail address company with old address new address.

Download
2022-06-10Confirmation statement

Confirmation statement with no updates.

Download
2022-04-20Officers

Appoint corporate director company with name date.

Download
2022-04-08Accounts

Accounts with accounts type dormant.

Download
2022-04-06Officers

Termination director company with name termination date.

Download
2021-11-12Persons with significant control

Change to a person with significant control.

Download
2021-11-12Officers

Change corporate secretary company with change date.

Download
2021-11-12Address

Change registered office address company with date old address new address.

Download
2021-09-16Accounts

Accounts with accounts type dormant.

Download
2021-05-25Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Confirmation statement

Confirmation statement with no updates.

Download
2020-02-10Accounts

Accounts with accounts type dormant.

Download
2019-05-09Confirmation statement

Confirmation statement with updates.

Download
2019-02-11Accounts

Accounts with accounts type dormant.

Download
2018-05-14Confirmation statement

Confirmation statement with updates.

Download
2018-05-14Persons with significant control

Notification of a person with significant control.

Download
2018-05-10Officers

Appoint person director company with name date.

Download
2018-05-10Officers

Termination director company with name termination date.

Download
2018-02-08Accounts

Accounts with accounts type dormant.

Download
2018-01-09Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.