EAGLE STAR (LEASING) LIMITED
CHELTENHAM

Hellopages » Gloucestershire » Cheltenham » GL52 8XX

Company number 01724548
Status Active
Incorporation Date 18 May 1983
Company Type Private Limited Company
Address THE GRANGE, BISHOPS CLEEVE, CHELTENHAM, GLOUCESTERSHIRE, GL52 8XX
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and sixty-one events have happened. The last three records are Termination of appointment of Steven Lewis Wall as a director on 1 April 2016; Annual return made up to 1 May 2016 with full list of shareholders Statement of capital on 2016-05-13 GBP 100 ; Full accounts made up to 31 December 2015. The most likely internet sites of EAGLE STAR (LEASING) LIMITED are www.eaglestarleasing.co.uk, and www.eagle-star-leasing.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and five months. The distance to to Ashchurch for Tewkesbury Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Eagle Star Leasing Limited is a Private Limited Company. The company registration number is 01724548. Eagle Star Leasing Limited has been working since 18 May 1983. The present status of the company is Active. The registered address of Eagle Star Leasing Limited is The Grange Bishops Cleeve Cheltenham Gloucestershire Gl52 8xx. . ZURICH CORPORATE SECRETARY (UK) LIMITED is a Secretary of the company. HICKS, Shaun Tony is a Director of the company. WALL, Steven Lewis is a Director of the company. Secretary BLUNDELL, Ann Claire has been resigned. Secretary GIBBON, Margaret Elizabeth has been resigned. Secretary KNOTT, Amanda Louise has been resigned. Secretary LOWE, Nigel has been resigned. Secretary MEACHAM, Jayne Michelle has been resigned. Secretary OLISA HOLDING, Lily has been resigned. Secretary RITCHIE, Ian has been resigned. Secretary ROGERS, Helen Frances Leigh has been resigned. Secretary ROSS, Corina Katherine has been resigned. Secretary WILTSHIRE, James Anthony has been resigned. Secretary WILTSHIRE, James Anthony has been resigned. Director ALLEN, Robert Walter has been resigned. Director BEAZLEY, Christopher Wills has been resigned. Director BRIDE, Martin Lindsay has been resigned. Director BURNETT RAE, Jeremy Alexander James Fraser has been resigned. Director EVANS, Neil James has been resigned. Director GIBSON, Myles has been resigned. Director HARRIS, Michael has been resigned. Director LAIDLAW, Christopher Walter has been resigned. Director LANCASTER, David Arthur has been resigned. Director MACRAE, Ian Douglas has been resigned. Director MELCHER, Andrew Stephen has been resigned. Director PENDER, Daniel John has been resigned. Director RUSSELL, Anthony John has been resigned. Director STRANG, Andrew David has been resigned. Director TENGTIO, Oscar Clemente has been resigned. Director WALL, Steven Lewis has been resigned. Director WILLCOCK, John Marcus has been resigned. Director YOUNG, Linda Mary has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
ZURICH CORPORATE SECRETARY (UK) LIMITED
Appointed Date: 17 March 2014

Director
HICKS, Shaun Tony
Appointed Date: 31 October 2013
57 years old

Director
WALL, Steven Lewis
Appointed Date: 01 April 2016
53 years old

Resigned Directors

Secretary
BLUNDELL, Ann Claire
Resigned: 17 March 2014
Appointed Date: 26 June 2013

Secretary
GIBBON, Margaret Elizabeth
Resigned: 12 August 2003
Appointed Date: 31 May 1999

Secretary
KNOTT, Amanda Louise
Resigned: 26 June 2013
Appointed Date: 17 April 2007

Secretary
LOWE, Nigel
Resigned: 17 April 2007
Appointed Date: 23 June 2005

Secretary
MEACHAM, Jayne Michelle
Resigned: 02 May 2008
Appointed Date: 17 April 2007

Secretary
OLISA HOLDING, Lily
Resigned: 23 June 2005
Appointed Date: 12 August 2003

Secretary
RITCHIE, Ian
Resigned: 17 March 2014
Appointed Date: 26 June 2013

Secretary
ROGERS, Helen Frances Leigh
Resigned: 02 December 2011
Appointed Date: 14 July 2008

Secretary
ROSS, Corina Katherine
Resigned: 26 June 2013
Appointed Date: 21 March 2011

Secretary
WILTSHIRE, James Anthony
Resigned: 31 May 1999
Appointed Date: 01 May 1992

Secretary
WILTSHIRE, James Anthony
Resigned: 01 May 1994

Director
ALLEN, Robert Walter
Resigned: 09 September 2002
Appointed Date: 26 September 1994
71 years old

Director
BEAZLEY, Christopher Wills
Resigned: 24 March 2006
Appointed Date: 07 February 2005
62 years old

Director
BRIDE, Martin Lindsay
Resigned: 24 April 2009
Appointed Date: 24 March 2006
61 years old

Director
BURNETT RAE, Jeremy Alexander James Fraser
Resigned: 10 July 1997
Appointed Date: 26 September 1994
72 years old

Director
EVANS, Neil James
Resigned: 31 March 2016
Appointed Date: 15 May 2002
68 years old

Director
GIBSON, Myles
Resigned: 31 July 1993
77 years old

Director
HARRIS, Michael
Resigned: 07 February 2005
Appointed Date: 20 October 2004
59 years old

Director
LAIDLAW, Christopher Walter
Resigned: 08 November 1993
Appointed Date: 01 August 1993
72 years old

Director
LANCASTER, David Arthur
Resigned: 20 March 1995
85 years old

Director
MACRAE, Ian Douglas
Resigned: 16 May 2002
Appointed Date: 30 April 1998
71 years old

Director
MELCHER, Andrew Stephen
Resigned: 08 November 1993
76 years old

Director
PENDER, Daniel John
Resigned: 01 July 2013
Appointed Date: 25 July 2012
50 years old

Director
RUSSELL, Anthony John
Resigned: 30 April 1998
83 years old

Director
STRANG, Andrew David
Resigned: 20 October 2004
Appointed Date: 26 September 1994
72 years old

Director
TENGTIO, Oscar Clemente
Resigned: 31 August 2012
Appointed Date: 28 May 2009
68 years old

Director
WALL, Steven Lewis
Resigned: 01 April 2016
Appointed Date: 01 April 2016
53 years old

Director
WILLCOCK, John Marcus
Resigned: 20 October 2004
Appointed Date: 09 September 2002
62 years old

Director
YOUNG, Linda Mary
Resigned: 30 September 2014
Appointed Date: 26 June 2013
62 years old

EAGLE STAR (LEASING) LIMITED Events

13 May 2016
Termination of appointment of Steven Lewis Wall as a director on 1 April 2016
13 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100

14 Apr 2016
Full accounts made up to 31 December 2015
13 Apr 2016
Appointment of Mr Steven Lewis Wall as a director on 1 April 2016
12 Apr 2016
Appointment of Mr Steven Lewis Wall as a director on 1 April 2016
...
... and 151 more events
23 Apr 1987
New director appointed

09 Feb 1987
Director resigned

25 Oct 1986
Return made up to 26/06/86; full list of members

04 Oct 1986
Full accounts made up to 31 December 1985

18 May 1983
Certificate of incorporation