EAGLESTART LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS15 1AN

Company number 03886985
Status Active
Incorporation Date 1 December 1999
Company Type Private Limited Company
Address 339 TWO MILE HILL ROAD, KINGSWOOD, BRISTOL, BS15 1AN
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 8 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 8 February 2016 with full list of shareholders Statement of capital on 2016-02-15 GBP 2 . The most likely internet sites of EAGLESTART LIMITED are www.eaglestart.co.uk, and www.eaglestart.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. The distance to to Bristol Temple Meads Rail Station is 3.1 miles; to Keynsham Rail Station is 3.2 miles; to Filton Abbey Wood Rail Station is 3.5 miles; to Bristol Parkway Rail Station is 3.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Eaglestart Limited is a Private Limited Company. The company registration number is 03886985. Eaglestart Limited has been working since 01 December 1999. The present status of the company is Active. The registered address of Eaglestart Limited is 339 Two Mile Hill Road Kingswood Bristol Bs15 1an. . GODFREY, Andrew Colin is a Director of the company. Secretary GODFREY, Pauline has been resigned. Secretary HILL, Patrick has been resigned. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Director BRESNAN, Michael has been resigned. Director GODFREY, Andrew Colin has been resigned. Director WHATCOTT, Michael has been resigned. Nominee Director BOURSE NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
GODFREY, Andrew Colin
Appointed Date: 01 August 2015
73 years old

Resigned Directors

Secretary
GODFREY, Pauline
Resigned: 01 April 2013
Appointed Date: 01 May 2006

Secretary
HILL, Patrick
Resigned: 01 May 2006
Appointed Date: 01 December 1999

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 01 December 1999
Appointed Date: 01 December 1999

Director
BRESNAN, Michael
Resigned: 01 April 2003
Appointed Date: 01 December 1999
81 years old

Director
GODFREY, Andrew Colin
Resigned: 01 April 2013
Appointed Date: 01 April 2003
73 years old

Director
WHATCOTT, Michael
Resigned: 01 August 2015
Appointed Date: 01 April 2013
75 years old

Nominee Director
BOURSE NOMINEES LIMITED
Resigned: 01 December 1999
Appointed Date: 01 December 1999

Persons With Significant Control

Mr Andrew Colin Godfrey
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – 75% or more

EAGLESTART LIMITED Events

22 Feb 2017
Confirmation statement made on 8 February 2017 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
15 Feb 2016
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2

23 Sep 2015
Total exemption small company accounts made up to 31 December 2014
26 Aug 2015
Appointment of Mr Andrew Colin Godfrey as a director on 1 August 2015
...
... and 46 more events
09 Dec 1999
New director appointed
09 Dec 1999
Registered office changed on 09/12/99 from: pembroke house 7 brunswick square, bristol avon BS2 8PE
09 Dec 1999
Director resigned
09 Dec 1999
Secretary resigned
01 Dec 1999
Incorporation

EAGLESTART LIMITED Charges

2 April 2006
Legal mortgage
Delivered: 6 April 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property at the pack horse hotel, 166-168 lawrence…
30 March 2006
Legal mortgage
Delivered: 1 April 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 118 church road redfield bristol. With the benefit of…
10 June 2005
Legal mortgage
Delivered: 29 June 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property at the pack horse hotel 166-168 lawrence…
26 September 2003
Legal mortgage
Delivered: 9 October 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 176 lawrence hill bristol. With the…
19 January 2001
Legal mortgage
Delivered: 26 January 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The freehold property known as 162 lawrence hill bristol…
12 January 2001
Debenture
Delivered: 18 January 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…