This company is commonly known as Eagleston And Mcfaddon Limited. The company was founded 6 years ago and was given the registration number 11248862. The firm's registered office is in SOUTHEND-ON-SEA. You can find them at Global House, Suite 3, 379, Southchurch Road, Southend-on-sea, . This company's SIC code is 18129 - Printing n.e.c..
Name | : | EAGLESTON AND MCFADDON LIMITED |
---|---|---|
Company Number | : | 11248862 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 March 2018 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Global House, Suite 3, 379, Southchurch Road, Southend-on-sea, England, SS1 2PQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Global House, Suite 3, 379, Southchurch Road, Southend-On-Sea, England, SS1 2PQ | Director | 02 July 2018 | Active |
71-75, Shelton Street, London, United Kingdom, WC2H 9JQ | Director | 11 March 2018 | Active |
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ | Director | 11 March 2018 | Active |
71-75, Shelton Street, London, United Kingdom, WC2H 9JQ | Director | 10 April 2018 | Active |
Mrs Pauline Christine Chapman | ||
Notified on | : | 02 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Global House, Suite 3, 379, Southchurch Road, Southend-On-Sea, England, SS1 2PQ |
Nature of control | : |
|
Mrs Nashatar Kaur | ||
Notified on | : | 10 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1954 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 71-75, Shelton Street, London, United Kingdom, WC2H 9JQ |
Nature of control | : |
|
Mr Shabaz Nfa Conteh | ||
Notified on | : | 11 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1995 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 71-75, Shelton Street, London, United Kingdom, WC2H 9JQ |
Nature of control | : |
|
Mr Shabaz Conteh | ||
Notified on | : | 11 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1997 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-06 | Gazette | Gazette dissolved compulsory. | Download |
2023-02-28 | Gazette | Gazette notice compulsory. | Download |
2022-07-05 | Gazette | Gazette filings brought up to date. | Download |
2022-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-21 | Gazette | Gazette notice compulsory. | Download |
2022-04-06 | Gazette | Gazette filings brought up to date. | Download |
2022-04-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-08 | Gazette | Gazette notice compulsory. | Download |
2021-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-12 | Gazette | Gazette filings brought up to date. | Download |
2020-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-20 | Gazette | Gazette notice compulsory. | Download |
2019-12-12 | Officers | Change person director company with change date. | Download |
2019-12-12 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-12 | Address | Change registered office address company with date old address new address. | Download |
2019-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-25 | Officers | Change person director company with change date. | Download |
2019-07-25 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-13 | Gazette | Gazette filings brought up to date. | Download |
2019-07-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-28 | Gazette | Gazette notice compulsory. | Download |
2018-07-02 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-02 | Officers | Appoint person director company with name date. | Download |
2018-06-26 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.