This company is commonly known as Eagle Star (leasing) Limited. The company was founded 41 years ago and was given the registration number 01724548. 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 68320 - Management of real estate on a fee or contract basis.
Name | : | EAGLE STAR (LEASING) LIMITED |
---|---|---|
Company Number | : | 01724548 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 May 1983 |
End of financial year | : | 31 December 2022 |
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 |
---|---|---|---|
The Grange, Bishops Cleeve, Cheltenham, United Kingdom, GL52 8XX | Corporate Secretary | 17 March 2014 | Active |
Unity Place, 1 Carfax Close, Swindon, United Kingdom, SN1 1AP | Director | 23 March 2023 | Active |
Unity Place, 1 Carfax Close, Swindon, United Kingdom, SN1 1AP | Corporate Director | 23 March 2023 | Active |
Tricentre One, New Bridge Square, Swindon, England, SN1 1HN | Secretary | 26 June 2013 | Active |
Chestnut Lodge, Oare, Marlborough, SN8 4JA | Secretary | 31 May 1999 | Active |
Uk Life Centre, Station Road, Swindon, SN1 1EL | Secretary | 17 April 2007 | Active |
Tall Trees, 65 High View, Pinner, HA5 3PE | Secretary | 23 June 2005 | Active |
Uk Life Centre, Station Road, Swindon, SN1 1EL | Secretary | 17 April 2007 | Active |
17 Elcombe Farm, Swindon, SN4 9QL | Secretary | 12 August 2003 | Active |
Tricentre One, New Bridge Square, Swindon, England, SN1 1HN | Secretary | 26 June 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 | 21 March 2011 | Active |
Wellington House, Stroud Road, Painswick, GL6 6UT | Secretary | 01 May 1992 | Active |
Wellington House, Stroud Road, Painswick, GL6 6UT | Secretary | - | Active |
Anvil Lodge, Coates, Cirencester, GL7 6NH | Director | 26 September 1994 | Active |
Cherry Tree House, The Hill Little Somerford, Chippenham, SN15 5BQ | Director | 07 February 2005 | Active |
Uk Life Centre, Station Road, Swindon, SN1 1EL | Director | 24 March 2006 | Active |
The Ponts Cottage, South Moreton, Didcot, OX11 9AG | Director | 26 September 1994 | Active |
Tricentre One, New Bridge Square, Swindon, England, SN1 1HN | Director | 15 May 2002 | Active |
White Lodge 330 Prestbury Road, Prestbury, Cheltenham, GL52 3DD | Director | - | Active |
10 New Meadow Copse, Peatmoor, Swindon, SN5 5AQ | Director | 20 October 2004 | Active |
Unity Place, 1 Carfax Close, Swindon, United Kingdom, SN1 1AP | Director | 31 October 2013 | Active |
Swanbrook Farm, Kempsey Common, Kempsey, Worcester, WR5 3QF | Director | 01 August 1993 | Active |
40 Elm Bank Gardens, Barnes, London, SW13 0NT | Director | - | Active |
Seymour House, New Road, Eckington, WR10 3AZ | Director | 30 April 1998 | Active |
Burrows Hill Burrows Lane, Gomshall, Guildford, GU5 9QE | Director | - | Active |
Tricentre One, New Bridge Square, Swindon, England, SN1 1HN | Director | 25 July 2012 | Active |
234 Pickhurst Lane, West Wickham, BR4 0HN | Director | - | Active |
Woodcote Lodge, Snows Ride, Windlesham, GU20 6PE | Director | 26 September 1994 | Active |
Uk Life Centre, Station Road, Swindon, SN1 1EL | Director | 28 May 2009 | Active |
Tricentre One, New Bridge Square, Swindon, England, SN1 1HN | Director | 01 April 2016 | Active |
Unity Place, 1 Carfax Close, Swindon, United Kingdom, SN1 1AP | Director | 01 April 2016 | Active |
21 Gartons Road, Middleleaze, Swindon, SN5 5TR | Director | 09 September 2002 | Active |
Tricentre One, New Bridge Square, Swindon, England, SN1 1HN | Director | 26 June 2013 | Active |
Zurich Assurance Ltd | ||
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 | : |
|
Zurich Assurance Ltd | ||
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 | |
---|---|---|---|
2023-10-13 | Accounts | Accounts with accounts type full. | Download |
2023-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-03 | Officers | Termination director company with name termination date. | Download |
2023-03-31 | Address | Change registered office address company with date old address new address. | Download |
2023-03-29 | Officers | Appoint corporate director company with name date. | Download |
2023-03-29 | Officers | Appoint person director company with name date. | Download |
2023-03-29 | Officers | Termination director company with name termination date. | Download |
2022-10-25 | Officers | Change person director company with change date. | Download |
2022-10-25 | Officers | Change person director company with change date. | Download |
2022-10-24 | Address | Change sail address company with old address new address. | Download |
2022-08-31 | Accounts | Accounts with accounts type full. | Download |
2022-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-12 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-16 | Accounts | Accounts with accounts type full. | Download |
2021-07-29 | Auditors | Auditors resignation company. | Download |
2021-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-02 | Accounts | Accounts with accounts type full. | Download |
2020-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-19 | Accounts | Accounts with accounts type full. | Download |
2019-05-09 | Confirmation statement | Confirmation statement with updates. | 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 |
2018-04-04 | Accounts | Accounts with accounts type full. | Download |
2018-01-16 | Officers | Change person director company with change date. | Download |
2017-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.