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.
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 | : |
|
Registered Address | : | The Grange, Bishops Cleeve, Cheltenham, Gloucestershire, GL52 8XX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unity Place, 1 Carfax Close, Swindon, United Kingdom, SN1 1AP | Corporate Secretary | 10 February 2014 | Active |
The Zurich Centre, 3000 Parkway, Whiteley, Fareham, United Kingdom, PO15 7JZ | Director | 21 August 2023 | Active |
Unity Place, 1 Carfax Close, Swindon, United Kingdom, SN1 1AP | Corporate Director | 08 April 2022 | Active |
Tricentre One, New Bridge Square, Swindon, England, SN1 1HN | Secretary | 22 May 2013 | Active |
41 Home Close, Chiseldon, Swindon, SN4 0ND | Secretary | 03 April 2006 | Active |
62 Fellows Road, London, NW3 3LJ | Secretary | - | Active |
Englishcombe, 10 Butts Road Chiseldon, Swindon, SN4 0NW | Secretary | 04 September 2001 | Active |
Tricentre One, New Bridge Square, Swindon, England, SN1 1HN | Secretary | 29 September 2006 | Active |
Tall Trees, 65 High View, Pinner, HA5 3PE | Secretary | 27 April 2005 | Active |
Uk Life Centre, Station Road, Swindon, SN1 1EL | Secretary | 01 November 2006 | Active |
17 Elcombe Farm, Swindon, SN4 9QL | Secretary | 28 July 2004 | Active |
Tricentre One, New Bridge Square, Swindon, England, SN1 1HN | Secretary | 22 May 2013 | Active |
Uk Life Centre, Station Road, Swindon, SN1 1EL | Secretary | 14 July 2008 | Active |
Tricentre One, New Bridge Square, Swindon, England, SN1 1HN | Secretary | 04 February 2011 | Active |
Wellington House, Stroud Road, Painswick, GL6 6UT | Secretary | 29 June 1992 | Active |
The Cedars, Meadow Road, Ashstead, KT21 1QR | Secretary | 31 May 1999 | Active |
The Old House, Muster Green, Haywards Heath, RH16 4AA | Director | - | Active |
Ashton House, Ashton Keynes, Swindon, SN6 6NX | Director | 01 February 1994 | Active |
Cockroost Farmhouse, Stonehill Charlton, Malmesbury, SN16 9DX | Director | 13 March 2001 | Active |
Farways, South Hunstead, Godalming, GU8 4AE | Director | 14 December 1992 | Active |
The Pine House Goodley Stock, Crockham Hill, Edenbridge, TN8 6TA | Director | - | Active |
Carlton House, Pittville Circus Road, Cheltenham, GL52 2PZ | Director | 13 March 2001 | Active |
4 Highcroft, Minchinhampton, Stroud, GL6 9BJ | Director | - | Active |
Tricentre One, New Bridge Square, Swindon, England, SN1 1HN | Director | 13 November 2017 | Active |
8 Little Lancarridge, Highnham, GL2 8EN | Director | 01 March 1997 | Active |
Tricentre One, New Bridge Square, Swindon, England, SN1 1HN | Director | 21 December 2006 | Active |
The Zurich Centre, 3000 Parkway, Whiteley, Fareham, England, PO15 7JZ | Director | 30 May 2017 | Active |
1 Lancaster Drive, Little Rissington, Cheltenham, GL54 2QZ | Director | 01 October 1998 | Active |
10 New Meadow Copse, Peatmoor, Swindon, SN5 5AQ | Director | 13 March 2001 | Active |
22 Ashgrove House, Lindsay Square, Bessborough Gardens, SW1V 2HW | Director | - | Active |
92 Copse Hill, London, SW20 0NN | Director | 28 October 1993 | Active |
19 King William Drive, Charlton Park, Cheltenham, GL53 7RP | Director | 31 May 1994 | Active |
55 The Willows, Highworth, Swindon, SN6 7PH | Director | 08 March 1993 | Active |
Brook Cottage, Sandy Pluck Lane Bentham, Cheltenham, GL51 4UB | Director | 01 March 1997 | Active |
34 Howe Drive, Beaconsfield, HP9 2BD | Director | - | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Accounts | Accounts with accounts type dormant. | Download |
2023-08-29 | Officers | Appoint person director company with name date. | Download |
2023-08-24 | Officers | Termination director company with name termination date. | Download |
2023-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-14 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-24 | Address | Change sail address company with old address new address. | Download |
2022-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-20 | Officers | Appoint corporate director company with name date. | Download |
2022-04-08 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-06 | Officers | Termination director company with name termination date. | Download |
2021-11-12 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-12 | Officers | Change corporate secretary company with change date. | Download |
2021-11-12 | Address | Change registered office address company with date old address new address. | Download |
2021-09-16 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-10 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-11 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-14 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-10 | Officers | Appoint person director company with name date. | Download |
2018-05-10 | Officers | Termination director company with name termination date. | Download |
2018-02-08 | Accounts | Accounts with accounts type dormant. | Download |
2018-01-09 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.