This company is commonly known as Eggar Forrester Shipbroking Limited. The company was founded 54 years ago and was given the registration number 00976041. The firm's registered office is in LONDON. You can find them at Fifth Floor, 2 London Wall Buildings, London Wall, London, . This company's SIC code is 99999 - Dormant Company.
Name | : | EGGAR FORRESTER SHIPBROKING LIMITED |
---|---|---|
Company Number | : | 00976041 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 April 1970 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Fifth Floor, 2 London Wall Buildings, London Wall, London, United Kingdom, EC2M 5PP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wood Farm, Clay Lane, Hemingstone, IP6 0SH | Director | - | Active |
49 Grantham Gardens, Chadwell Heath, Romford, RM6 6HH | Secretary | 14 May 1992 | Active |
134 Goddard Way, Saffron Walden, CB10 2ED | Secretary | 01 February 1995 | Active |
Rodwell House, Middlesex Street, London, E1 7HJ | Secretary | 03 January 2001 | Active |
29 Wayside Avenue, Hornchurch, RM12 4LL | Secretary | - | Active |
11 Broughton Road, Ipswich, IP1 3QR | Secretary | 21 October 1999 | Active |
39 Greenheys Drive, South Woodford, London, E18 2HA | Secretary | 01 March 2005 | Active |
23b Harbut Road, London, SW11 2RA | Director | 27 January 1999 | Active |
Garden Apartment, 66 Kensington Park Road, London, W11 3BR | Director | - | Active |
Amarah 21 Old Frensham Road, Lower Bourne, Farnham, GU10 3HD | Director | - | Active |
The Coppice Ridgeway, Hutton Mount, Brentwood, CM13 2LS | Director | 17 August 1992 | Active |
39a Lancaster Road, London, W11 1QJ | Director | 13 February 1995 | Active |
6a Park View Road, London, SE9 3QW | Director | 12 December 1996 | Active |
11 The Green, London, E11 2NT | Director | - | Active |
Rodwell House, Middlesex Street, London, E1 7HJ | Director | 03 January 2001 | Active |
Bridge Meadow, South Harting, Petersfield, GU31 5LS | Director | - | Active |
45 Stonehill Road, London, SW14 8RR | Director | 02 February 1995 | Active |
The Hop Barn Steep Marsh, Petersfield, GU32 2BA | Director | 08 June 1998 | Active |
72 Home Park Road, London, SW19 7HR | Director | 05 February 1996 | Active |
4 Laurel Court The Spinney, Rayleigh Road, Hutton, CM13 1XP | Director | 11 October 1993 | Active |
Thanescroft, Shamley Green, Guildford, GU5 0TJ | Director | - | Active |
52 Ince Road, Walton On Thames, KT12 5BJ | Director | 01 February 1995 | Active |
Eggar Forrester Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Fifth Floor 2, London Wall Buildings, London, England, EC2M 5PP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-02 | Officers | Termination secretary company with name termination date. | Download |
2023-05-10 | Address | Change registered office address company with date old address new address. | Download |
2023-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-09 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-23 | Address | Change registered office address company with date old address new address. | Download |
2022-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-17 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-21 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-16 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-20 | Accounts | Accounts with accounts type dormant. | Download |
2018-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-20 | Accounts | Accounts with accounts type dormant. | Download |
2017-01-26 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-20 | Accounts | Accounts with accounts type dormant. | Download |
2016-05-23 | Address | Change registered office address company with date old address new address. | Download |
2016-02-12 | Mortgage | Mortgage satisfy charge full. | Download |
2016-02-12 | Mortgage | Mortgage satisfy charge full. | Download |
2016-01-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-21 | Accounts | Accounts with accounts type dormant. | Download |
2015-02-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.