Company number 00859711
Status Active
Incorporation Date 23 September 1965
Company Type Private Limited Company
Address CANNON PLACE, 78 CANNON STREET, LONDON, ENGLAND, EC4N 6AF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration one hundred and ninety-eight events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Confirmation statement made on 31 December 2016 with updates; Register(s) moved to registered inspection location Nabarro Llp 1 South Quay, Victoria Quays Wharf Street Sheffield S2 5SY. The most likely internet sites of EAGLE PLACE TRUSTEES LIMITED are www.eagleplacetrustees.co.uk, and www.eagle-place-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and twelve months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 5.5 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 Place Trustees Limited is a Private Limited Company.
The company registration number is 00859711. Eagle Place Trustees Limited has been working since 23 September 1965.
The present status of the company is Active. The registered address of Eagle Place Trustees Limited is Cannon Place 78 Cannon Street London England Ec4n 6af. . EPS SECRETARIES LIMITED is a Secretary of the company. BELL, Jennifer Ann is a Director of the company. DANE, Tom is a Director of the company. GREENSTREET, Ian Alexander is a Director of the company. RICHARDS, Catherine Mary Morgan is a Director of the company. Director BENWELL, Graham has been resigned. Director BLACKWELL, John has been resigned. Director BRAMSON, David has been resigned. Director BURCHFIELD, Jonathan Robert has been resigned. Director COHEN, Elizabeth has been resigned. Director CONTI, Mario Giovanni Celeste has been resigned. Director COX, Christopher Charles Arthur has been resigned. Director EDMONDSON, James Fairweather has been resigned. Director ELLACOTT, Sara has been resigned. Director FITZMAURICE, Paul has been resigned. Director FORD, Peter Christopher has been resigned. Director FURNESS-SMITH, Charles Edwin has been resigned. Director GULLIVER, Ronald has been resigned. Director HOLT, Richard Gordon has been resigned. Director HULL, Steven Edward has been resigned. Director JOHNSTON, Simon John has been resigned. Director JOSCELYNE, Mark has been resigned. Director KEMPSTER, Peter has been resigned. Director KIRBY, Caroline Anne has been resigned. Director LIGHTBURN, Clive has been resigned. Director LOGAN, Gordon Niall has been resigned. Director MARSHALL, Joanna Sarah has been resigned. Director MARTIN-JONES, Rosemary has been resigned. Director MOON, Patrick John has been resigned. Director MURRAY, John Joseph has been resigned. Director PENNEY, Andrew Jonathan Hughes has been resigned. Director POINTON, Neil has been resigned. Director PRESTON, Geoffrey Robert has been resigned. Director PUGH, Keith William has been resigned. Director QUARRELL, John James has been resigned. Director WINTON, Anne Marie Alice has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Secretary
EPS SECRETARIES LIMITED
Appointed Date: 31 December 1991
Director
DANE, Tom
Appointed Date: 19 September 2015
48 years old
Resigned Directors
Director
BLACKWELL, John
Resigned: 01 July 1999
Appointed Date: 31 July 1997
77 years old
Director
BRAMSON, David
Resigned: 30 April 2001
Appointed Date: 09 November 1998
83 years old
Director
ELLACOTT, Sara
Resigned: 31 August 2006
Appointed Date: 01 May 2000
59 years old
Director
LIGHTBURN, Clive
Resigned: 31 October 2006
Appointed Date: 17 December 1998
73 years old
Director
POINTON, Neil
Resigned: 01 August 1999
Appointed Date: 17 December 1998
69 years old
Persons With Significant Control
Nabarro Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
EAGLE PLACE TRUSTEES LIMITED Events
30 March 2006
Mortgage
Delivered: 18 April 2006
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: The f/h property k/a rocksborough house 117-123 (odd)…
13 December 2005
Deed of mortgage
Delivered: 23 December 2005
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: No 28 rilway street lisburn in the town and parish of…
28 May 2002
Third party legal charge
Delivered: 1 June 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold property being building 37 the…
19 April 2002
Legal mortgage
Delivered: 8 May 2002
Status: Outstanding
Persons entitled: Bank of Scotland (Ireland) Limited
Description: Premises comprised in 149 larne road in the town of eden…
28 March 2002
Third party legal charge
Delivered: 13 April 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold - 6 cathedral road,cardiff; wa 248802. by way of…
28 September 2001
Legal charge
Delivered: 13 October 2001
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Property k/a 4 wildflower way apollo road belfast t/n an…
20 July 2001
Legal charge
Delivered: 24 July 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 5/6 cheapside preston lancashire. By way of fixed charge…
8 June 2001
Legal charge between the company,roger mark sloman as trustees of the acc limited executive pension scheme (the "mortgagor") and barclays bank PLC
Delivered: 19 June 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold property known as international house,cliff nook…
25 May 2001
Legal mortgage created by a borrower securing all monies and incorporating an assignment of rental income
Delivered: 13 June 2001
Status: Outstanding
Persons entitled: Bank of Scotland (Ireland) Limited
Description: Hereditaments and premises k/a 101 103 and 105 groomsport…
19 April 2001
Legal mortgage
Delivered: 28 April 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Langford house 34A to 42 (even) and 42A friar lane…
19 April 2001
Legal mortgage
Delivered: 28 April 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Langford house 34A to 42 (even) and 42A friar lane…
30 March 2001
Legal mortgage
Delivered: 6 April 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land at saxony way blackbushe esate…
15 May 1996
Legal mortgage
Delivered: 23 May 1996
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 8 haymarket leicester t/no.LT37278 and goodwill of all…
14 September 1995
Legal charge
Delivered: 5 October 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/Hold property known as bays 1,2 and 3 of the trader webb…
8 September 1994
Legal charge
Delivered: 19 September 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H 49/51 stafford street hanley stoke-on-trent. Together…
30 July 1992
Legal charge
Delivered: 31 July 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: All those f/h premises situate and k/as 188 and 190…
30 March 1992
Legal charge
Delivered: 14 April 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: All those l/h premises situate and k/a 5 upperhead…
26 April 1991
Legal charge
Delivered: 15 May 1991
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 27-49 (odd) willow way sydenham lewisham title nos sgl…
20 February 1987
Mortgage
Delivered: 24 February 1987
Status: Outstanding
Persons entitled: Allied Irish Finance Company Limited
Description: F/Hold property k/as 4 boyne park tunbridge wells kent…
19 September 1986
Legal charge
Delivered: 10 October 1986
Status: Satisfied
on 8 November 1993
Persons entitled: Barclays Bank PLC
Description: Freehold 45/45A church street weybridge surrey title no…
31 March 1981
Legal mortgage
Delivered: 14 April 1981
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at forest road, hainault.. Floating charge over all…