EAGLE ONE COUNTRY SHOPPING LIMITED
EXETER ROCKEAGLE COUNTRY SHOPPING LIMITED ALBERTVILLE LIMITED

Hellopages » Devon » East Devon » EX5 2FN

Company number 03544772
Status Active
Incorporation Date 14 April 1998
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 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Appointment of Paul Raymond Withers as a director on 6 July 2016; Annual return made up to 14 April 2016 with full list of shareholders Statement of capital on 2016-04-15 GBP 2 . The most likely internet sites of EAGLE ONE COUNTRY SHOPPING LIMITED are www.eagleonecountryshopping.co.uk, and www.eagle-one-country-shopping.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-seven years and seven months. Eagle One Country Shopping Limited is a Private Limited Company. The company registration number is 03544772. Eagle One Country Shopping Limited has been working since 14 April 1998. The present status of the company is Active. The registered address of Eagle One Country Shopping Limited is Eagle House 1 Babbage Way Exeter Science Park Exeter Devon Ex5 2fn. The company`s financial liabilities are £3618.22k. It is £2107.38k against last year. The cash in hand is £118.64k. It is £77.96k against last year. And the total assets are £649.53k, which is £378.07k against last year. 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 KAY, Harry has been resigned. Secretary MORSE, Stephen Andrew has been resigned. Nominee Secretary CDF SECRETARIAL SERVICES LIMITED has been resigned. Director CUTLER, Andrew Philip has been resigned. Director FAYERS, Christopher David has been resigned. Director HOLE, Nicholas Ian has been resigned. Director KAY, Harry has been resigned. Director KAY, Mark Russell has been resigned. Director LOWLESS, Peter John has been resigned. Director MORSE, Stephen Andrew has been resigned. Director TOTHILL, Simon Jeremy has been resigned. Nominee Director CDF FORMATIONS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


eagle one country shopping Key Finiance

LIABILITIES £3618.22k
+139%
CASH £118.64k
+191%
TOTAL ASSETS £649.53k
+139%
All Financial Figures

Current Directors

Director
GOODES, Paul James
Appointed Date: 21 January 2002
60 years old

Director
HOLE, Nicholas Ian
Appointed Date: 01 November 2010
63 years old

Director
SYMONS, Jonathan Michael
Appointed Date: 01 December 2011
55 years old

Director
WITHERS, Paul Raymond
Appointed Date: 06 July 2016
60 years old

Resigned Directors

Secretary
GOODES, Paul James
Resigned: 01 November 2010
Appointed Date: 24 May 1999

Secretary
KAY, Harry
Resigned: 05 November 2002
Appointed Date: 24 April 1998

Secretary
MORSE, Stephen Andrew
Resigned: 24 April 1998
Appointed Date: 14 April 1998

Nominee Secretary
CDF SECRETARIAL SERVICES LIMITED
Resigned: 14 April 1998
Appointed Date: 14 April 1998

Director
CUTLER, Andrew Philip
Resigned: 22 July 2013
Appointed Date: 21 January 2002
78 years old

Director
FAYERS, Christopher David
Resigned: 18 July 2012
Appointed Date: 21 January 2002
63 years old

Director
HOLE, Nicholas Ian
Resigned: 25 May 2001
Appointed Date: 24 April 1998
63 years old

Director
KAY, Harry
Resigned: 05 November 2002
Appointed Date: 24 April 1998
106 years old

Director
KAY, Mark Russell
Resigned: 05 November 2002
Appointed Date: 24 April 1998
75 years old

Director
LOWLESS, Peter John
Resigned: 24 April 1998
Appointed Date: 14 April 1998
73 years old

Director
MORSE, Stephen Andrew
Resigned: 24 April 1998
Appointed Date: 14 April 1998
65 years old

Director
TOTHILL, Simon Jeremy
Resigned: 12 November 2014
Appointed Date: 01 December 2011
60 years old

Nominee Director
CDF FORMATIONS LIMITED
Resigned: 14 April 1998
Appointed Date: 14 April 1998

EAGLE ONE COUNTRY SHOPPING LIMITED Events

14 Dec 2016
Total exemption small company accounts made up to 31 March 2016
13 Jul 2016
Appointment of Paul Raymond Withers as a director on 6 July 2016
15 Apr 2016
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2

14 Dec 2015
Total exemption small company accounts made up to 31 March 2015
18 Jun 2015
Satisfaction of charge 4 in full
...
... and 87 more events
29 Apr 1998
Director resigned
29 Apr 1998
Secretary resigned
29 Apr 1998
New director appointed
29 Apr 1998
Registered office changed on 29/04/98 from: cuty cloisters 188/196 old street, london EC1V 9FR
14 Apr 1998
Incorporation

EAGLE ONE COUNTRY SHOPPING LIMITED Charges

15 June 2012
Legal charge
Delivered: 21 June 2012
Status: Outstanding
Persons entitled: Santander UK PLC
Description: F/H property known as evesham country park shopping and…
15 June 2012
Debenture
Delivered: 21 June 2012
Status: Outstanding
Persons entitled: Santander UK PLC
Description: F/H property known as evesham country park shopping and…
27 September 2004
Deed of amendment
Delivered: 30 September 2004
Status: Satisfied on 18 June 2015
Persons entitled: Kbc Bank N.V
Description: The rent account and any other account maintained by the…
15 June 1999
Deed of assignment by way of charge of rental income
Delivered: 25 June 1999
Status: Satisfied on 18 June 2015
Persons entitled: Kbc Bank N.V.
Description: The assignment as security for the payment of the…
15 June 1999
Debenture
Delivered: 25 June 1999
Status: Satisfied on 18 June 2015
Persons entitled: Kbc Bank N.V.
Description: Fixed and floating charges over the undertaking and all…
13 November 1998
Legal charge
Delivered: 18 November 1998
Status: Satisfied on 4 September 1999
Persons entitled: Julian Hodge Bank Limited
Description: The agreements for lease dated 10 september 1998 relating…
26 August 1998
Legal charge
Delivered: 29 August 1998
Status: Satisfied on 4 September 1999
Persons entitled: Julian Hodge Bank Limited
Description: Agreement for lease dated 6TH august 1998.
13 May 1998
Mortgage
Delivered: 19 May 1998
Status: Satisfied on 4 September 1999
Persons entitled: Julian Hodge Bank Limited
Description: The land at twyford country centre hereford and worcester…