Company number 02858479
Status Active
Incorporation Date 30 September 1993
Company Type Private Limited Company
Address 67 BELSWAINS LANE, HEMEL, HEMPSTEAD, HERTFORDSHIRE, HERTFORDSHIRE, HP3 9PP
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles
Phone, email, etc
Since the company registration seventy-three events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 10 September 2016 with updates; Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
GBP 100
. The most likely internet sites of EAGLE CAR SALES LIMITED are www.eaglecarsales.co.uk, and www.eagle-car-sales.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve months. Eagle Car Sales Limited is a Private Limited Company.
The company registration number is 02858479. Eagle Car Sales Limited has been working since 30 September 1993.
The present status of the company is Active. The registered address of Eagle Car Sales Limited is 67 Belswains Lane Hemel Hempstead Hertfordshire Hertfordshire Hp3 9pp. . FORBES, Tracy Hazel is a Secretary of the company. FORBES, Roderick is a Director of the company. Secretary HALL, Graham Melvyn has been resigned. Secretary HANDLEY, Ann has been resigned. Director HANDLEY, Robert has been resigned. Director SUNDERLAND, Richard has been resigned. The company operates in "Sale of used cars and light motor vehicles".
Current Directors
Resigned Directors
Secretary
HANDLEY, Ann
Resigned: 07 June 2002
Appointed Date: 14 December 1994
Director
HANDLEY, Robert
Resigned: 07 June 2002
Appointed Date: 14 December 1994
74 years old
Persons With Significant Control
Mr Roderick Forbes
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more
EAGLE CAR SALES LIMITED Events
28 May 1999
Legal mortgage
Delivered: 12 June 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Property k/a 171 west street dunstsble. And the proceeds of…
28 May 1999
Legal mortgage
Delivered: 12 June 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Property k/a 171A west street dunstable. And the proceeds…
6 February 1996
Legal mortgage
Delivered: 12 February 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H-property k/a premises at valley road st albans…
15 December 1995
Mortgage debenture
Delivered: 27 December 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…