EAGLE AIRFIELD EQUIPMENT LIMITED
GWYNEDD

Hellopages » Conwy » Conwy » LL26 0SE

Company number 00976960
Status Active
Incorporation Date 13 April 1970
Company Type Private Limited Company
Address NEBO ROAD, LLANRWST, GWYNEDD, LL26 0SE
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 18 February 2017 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 18 February 2016 with full list of shareholders Statement of capital on 2016-03-01 GBP 20,000 . The most likely internet sites of EAGLE AIRFIELD EQUIPMENT LIMITED are www.eagleairfieldequipment.co.uk, and www.eagle-airfield-equipment.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and six months. The distance to to Dolgarrog Rail Station is 4.1 miles; to Tal-y-Cafn Rail Station is 6.8 miles; to Glan Conwy Rail Station is 9.4 miles; to Conwy Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Eagle Airfield Equipment Limited is a Private Limited Company. The company registration number is 00976960. Eagle Airfield Equipment Limited has been working since 13 April 1970. The present status of the company is Active. The registered address of Eagle Airfield Equipment Limited is Nebo Road Llanrwst Gwynedd Ll26 0se. . CLARKE, Tanya Jane is a Secretary of the company. HUFTON, Margaret is a Director of the company. PEAKE, Arthur George is a Director of the company. WILLIAMS, Eryl is a Director of the company. Secretary NEWBY, Geoffrey Ernest has been resigned. Director EDWARDS, Barry Douglas has been resigned. Director HORTON, John Perrine, Dr has been resigned. Director HUFTON, Peter Brian has been resigned. Director NEWBY, Geoffrey Ernest has been resigned. Director ROBERTS, Michael William has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


Current Directors

Secretary
CLARKE, Tanya Jane
Appointed Date: 27 October 1999

Director
HUFTON, Margaret
Appointed Date: 27 January 2000
84 years old

Director
PEAKE, Arthur George
Appointed Date: 16 August 2007
76 years old

Director
WILLIAMS, Eryl
Appointed Date: 18 November 2003
82 years old

Resigned Directors

Secretary
NEWBY, Geoffrey Ernest
Resigned: 27 October 1999

Director
EDWARDS, Barry Douglas
Resigned: 18 November 2003
86 years old

Director
HORTON, John Perrine, Dr
Resigned: 20 August 1997
100 years old

Director
HUFTON, Peter Brian
Resigned: 17 June 1999
95 years old

Director
NEWBY, Geoffrey Ernest
Resigned: 27 January 2000
95 years old

Director
ROBERTS, Michael William
Resigned: 18 June 2007
Appointed Date: 23 June 1999
91 years old

Persons With Significant Control

Mrs Tanya Jane Clarke
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of voting rights - 75% or more as a trustee of a trust

EAGLE AIRFIELD EQUIPMENT LIMITED Events

22 Feb 2017
Confirmation statement made on 18 February 2017 with updates
01 Jun 2016
Total exemption small company accounts made up to 31 August 2015
01 Mar 2016
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 20,000

30 May 2015
Total exemption small company accounts made up to 31 August 2014
18 Feb 2015
Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 20,000

...
... and 79 more events
28 Jul 1988
Return made up to 14/06/88; full list of members

12 Nov 1987
Return made up to 15/10/87; full list of members

18 Jun 1987
Full accounts made up to 31 August 1986

10 Oct 1986
Return made up to 19/09/86; full list of members

30 May 1986
Full accounts made up to 31 August 1985

EAGLE AIRFIELD EQUIPMENT LIMITED Charges

28 February 2000
Debenture
Delivered: 3 March 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
4 February 2000
Fixed charge on purchased debts which fail to vest
Delivered: 8 February 2000
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited
Description: By way of fixed equitable charge all debts purchased or…
14 February 1994
Debenture
Delivered: 25 February 1994
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
19 June 1990
Letter of charge
Delivered: 2 July 1990
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All monies standing to the credit of any accounts of the…
28 November 1985
Letter of charge
Delivered: 9 December 1985
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All monies now or at any time hereafter standing to the…
6 October 1982
Letter of charge
Delivered: 20 October 1982
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All monies now or at any time hereafter standing to the…