EAGLE 3 LIMITED
LONDON

Hellopages » City of London » City of London » EC3A 8AA

Company number 05593411
Status Active
Incorporation Date 14 October 2005
Company Type Private Limited Company
Address 2ND FLOOR EXCHEQUER COURT, 33 ST MARY AXE, LONDON, EC3A 8AA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 14 October 2016 with updates; Full accounts made up to 31 March 2015. The most likely internet sites of EAGLE 3 LIMITED are www.eagle3.co.uk, and www.eagle-3.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 5.9 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Eagle 3 Limited is a Private Limited Company. The company registration number is 05593411. Eagle 3 Limited has been working since 14 October 2005. The present status of the company is Active. The registered address of Eagle 3 Limited is 2nd Floor Exchequer Court 33 St Mary Axe London Ec3a 8aa. . PEARSON, Mark Robert is a Director of the company. SILVERBECK, Andrew David is a Director of the company. Secretary BOYD, William George has been resigned. Secretary FAHEY, Gregory has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Secretary WG&M SECRETARIES LIMITED has been resigned. Director BUSBY, Christopher John has been resigned. Director DUNN, Martin James has been resigned. Director GARDINER, Polly Rosemary has been resigned. Director KELLER, Philip Henry has been resigned. Director REYNOLDS, Kevin Paul has been resigned. Director SPRING, Liam Joseph has been resigned. Director WG&M NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
PEARSON, Mark Robert
Appointed Date: 08 December 2005
57 years old

Director
SILVERBECK, Andrew David
Appointed Date: 23 October 2006
56 years old

Resigned Directors

Secretary
BOYD, William George
Resigned: 21 November 2008
Appointed Date: 01 December 2006

Secretary
FAHEY, Gregory
Resigned: 01 December 2006
Appointed Date: 08 December 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 October 2005
Appointed Date: 14 October 2005

Secretary
WG&M SECRETARIES LIMITED
Resigned: 14 October 2005
Appointed Date: 14 October 2005

Director
BUSBY, Christopher John
Resigned: 09 December 2005
Appointed Date: 14 October 2005
53 years old

Director
DUNN, Martin James
Resigned: 09 December 2005
Appointed Date: 14 October 2005
54 years old

Director
GARDINER, Polly Rosemary
Resigned: 31 May 2007
Appointed Date: 20 November 2006
47 years old

Director
KELLER, Philip Henry
Resigned: 29 September 2006
Appointed Date: 08 December 2005
59 years old

Director
REYNOLDS, Kevin Paul
Resigned: 09 December 2005
Appointed Date: 14 October 2005
66 years old

Director
SPRING, Liam Joseph
Resigned: 20 November 2006
Appointed Date: 08 December 2005
55 years old

Director
WG&M NOMINEES LIMITED
Resigned: 14 October 2005
Appointed Date: 14 October 2005

Persons With Significant Control

Erm Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EAGLE 3 LIMITED Events

01 Nov 2016
Full accounts made up to 31 March 2016
17 Oct 2016
Confirmation statement made on 14 October 2016 with updates
19 Nov 2015
Full accounts made up to 31 March 2015
23 Oct 2015
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • USD 2,086,817

02 Sep 2015
Director's details changed for Mark Robert Pearson on 20 August 2015
...
... and 58 more events
01 Nov 2005
New director appointed
01 Nov 2005
New director appointed
26 Oct 2005
Secretary resigned
26 Oct 2005
Registered office changed on 26/10/05 from: 8 cavendish square london EC2M 2WG
14 Oct 2005
Incorporation

EAGLE 3 LIMITED Charges

30 May 2014
Charge code 0559 3411 0004
Delivered: 12 June 2014
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (the Security Agent)
Description: Contains fixed charge…
25 July 2011
Security accession deed
Delivered: 4 August 2011
Status: Satisfied on 17 September 2014
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (the Security Agent)
Description: Fixed and floating charge over all property and assets…
8 December 2005
Deed of amendment
Delivered: 17 December 2005
Status: Satisfied on 18 January 2012
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for Itself and the Othersecured Parties (The Security Agent)
Description: Fixed and floating charges over the undertaking and all…
28 October 2005
Debenture
Delivered: 10 November 2005
Status: Satisfied on 18 January 2012
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for Itself and the Othersecured Parties (The Security Agent)
Description: Fixed and floating charges over the property and assets…

Similar Companies

EAGLE 26 LTD EAGLE 27 LTD EAGLE 4 LIMITED EAGLE 456 LIMITED EAGLE 4X4 LIMITED EAGLE 5 LIMITED EAGLE 6 LTD