EAGERLUX LIMITED
NORWOOD GREEN

Hellopages » West Yorkshire » Calderdale » HX3 8QD

Company number 02090682
Status Active
Incorporation Date 19 January 1987
Company Type Private Limited Company
Address LOWER CARR BARN, STATION ROAD, NORWOOD GREEN, HALIFAX, HX3 8QD
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 eighty-eight events have happened. The last three records are Confirmation statement made on 19 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 19 January 2016 with full list of shareholders Statement of capital on 2016-01-25 GBP 22,000 . The most likely internet sites of EAGERLUX LIMITED are www.eagerlux.co.uk, and www.eagerlux.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and nine months. Eagerlux Limited is a Private Limited Company. The company registration number is 02090682. Eagerlux Limited has been working since 19 January 1987. The present status of the company is Active. The registered address of Eagerlux Limited is Lower Carr Barn Station Road Norwood Green Halifax Hx3 8qd. . MEAR, Andrew John is a Director of the company. Secretary HOLROYD, Pamela Diane has been resigned. Director MEAR, John Hirst has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
MEAR, Andrew John
Appointed Date: 31 March 2013
48 years old

Resigned Directors

Secretary
HOLROYD, Pamela Diane
Resigned: 31 December 2014

Director
MEAR, John Hirst
Resigned: 31 March 2013
77 years old

Persons With Significant Control

Mr Andrew John Mear
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

EAGERLUX LIMITED Events

24 Jan 2017
Confirmation statement made on 19 January 2017 with updates
07 Sep 2016
Total exemption small company accounts made up to 31 March 2016
25 Jan 2016
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 22,000

02 Dec 2015
Satisfaction of charge 1 in full
02 Dec 2015
Satisfaction of charge 3 in full
...
... and 78 more events
13 Apr 1987
Particulars of mortgage/charge

11 Mar 1987
Gazettable document

19 Feb 1987
Registered office changed on 19/02/87 from: 47 brunswick place london N1 6EE

19 Feb 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

19 Jan 1987
Certificate of Incorporation

EAGERLUX LIMITED Charges

19 November 2015
Charge code 0209 0682 0006
Delivered: 2 December 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
19 November 2015
Charge code 0209 0682 0005
Delivered: 24 November 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: High corn mill skipton north yorkshire…
19 November 2015
Charge code 0209 0682 0004
Delivered: 24 November 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: New ing mills field lane batley west yorkshire…
14 March 2000
Legal mortgage
Delivered: 22 March 2000
Status: Satisfied on 2 December 2015
Persons entitled: National Westminster Bank PLC
Description: The freehold & leasehold property known as 2 & 4 albert…
2 March 2000
Mortgage debenture
Delivered: 16 March 2000
Status: Satisfied on 30 November 2015
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
8 April 1987
Legal charge
Delivered: 13 April 1987
Status: Satisfied on 2 December 2015
Persons entitled: National Westminster Bank PLC
Description: The mortgaged or property the high corn mill, chapel hill…