EAGLE LAND LIMITED
EXETER RAM(116) LIMITED

Hellopages » Devon » East Devon » EX5 2FN
Company number 06364030
Status Active
Incorporation Date 7 September 2007
Company Type Private Limited Company
Address EAGLE HOUSE 1 BABBAGE WAY, EXETER SCIENCE PARK, EXETER, DEVON, EX5 2FN
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 7 September 2016 with updates; Amended total exemption small company accounts made up to 31 March 2015. The most likely internet sites of EAGLE LAND LIMITED are www.eagleland.co.uk, and www.eagle-land.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and five months. Eagle Land Limited is a Private Limited Company. The company registration number is 06364030. Eagle Land Limited has been working since 07 September 2007. The present status of the company is Active. The registered address of Eagle Land Limited is Eagle House 1 Babbage Way Exeter Science Park Exeter Devon Ex5 2fn. . GOODES, Paul James is a Director of the company. HOLE, Nicholas Ian is a Director of the company. SYMONS, Jonathan Michael is a Director of the company. WITHERS, Paul Raymond is a Director of the company. Secretary GOODES, Paul James has been resigned. Secretary VAN DER LANDE, Charles has been resigned. Director MILKINS, Jason Royston has been resigned. Director TOTHILL, Simon Jeremy has been resigned. The company operates in "Development of building projects".


Current Directors

Director
GOODES, Paul James
Appointed Date: 14 September 2007
60 years old

Director
HOLE, Nicholas Ian
Appointed Date: 11 March 2008
64 years old

Director
SYMONS, Jonathan Michael
Appointed Date: 13 September 2007
55 years old

Director
WITHERS, Paul Raymond
Appointed Date: 13 September 2007
61 years old

Resigned Directors

Secretary
GOODES, Paul James
Resigned: 01 November 2010
Appointed Date: 14 September 2007

Secretary
VAN DER LANDE, Charles
Resigned: 14 September 2007
Appointed Date: 07 September 2007

Director
MILKINS, Jason Royston
Resigned: 14 September 2007
Appointed Date: 07 September 2007
55 years old

Director
TOTHILL, Simon Jeremy
Resigned: 12 November 2014
Appointed Date: 13 September 2007
60 years old

Persons With Significant Control

Eagle One Securities Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EAGLE LAND LIMITED Events

21 Dec 2016
Total exemption full accounts made up to 31 March 2016
07 Sep 2016
Confirmation statement made on 7 September 2016 with updates
07 Jan 2016
Amended total exemption small company accounts made up to 31 March 2015
23 Sep 2015
Total exemption small company accounts made up to 31 March 2015
07 Sep 2015
Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 24.9

...
... and 41 more events
27 Sep 2007
Director resigned
27 Sep 2007
New director appointed
27 Sep 2007
Registered office changed on 27/09/07 from: c/o roxburgh milkins LLP, merchants house north wapping road bristol BS1 4RW
24 Sep 2007
Company name changed ram(116) LIMITED\certificate issued on 24/09/07
07 Sep 2007
Incorporation