EAGLE ONE HOLDINGS LIMITED
EXETER MICHCO 220 LIMITED

Hellopages » Devon » East Devon » EX5 2FN

Company number 04166283
Status Active
Incorporation Date 22 February 2001
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 64203 - Activities of construction holding companies
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 22 February 2017 with updates; Total exemption full accounts made up to 30 September 2015; Annual return made up to 22 February 2016 with full list of shareholders Statement of capital on 2016-02-22 GBP 46,100 . The most likely internet sites of EAGLE ONE HOLDINGS LIMITED are www.eagleoneholdings.co.uk, and www.eagle-one-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Eagle One Holdings Limited is a Private Limited Company. The company registration number is 04166283. Eagle One Holdings Limited has been working since 22 February 2001. The present status of the company is Active. The registered address of Eagle One Holdings 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. Secretary GOODES, Paul James has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director CUTLER, Andrew Philip has been resigned. Director CUTLER, Andrew Philip has been resigned. Director FAYERS, Christopher David has been resigned. Director KAY, Mark Russell has been resigned. Director KAY, Mark Russell has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Activities of construction holding companies".


Current Directors

Director
GOODES, Paul James
Appointed Date: 22 February 2001
60 years old

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

Resigned Directors

Secretary
GOODES, Paul James
Resigned: 01 November 2010
Appointed Date: 22 February 2001

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 22 February 2001
Appointed Date: 22 February 2001

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

Director
CUTLER, Andrew Philip
Resigned: 26 March 2001
Appointed Date: 17 March 2001
78 years old

Director
FAYERS, Christopher David
Resigned: 22 July 2013
Appointed Date: 21 January 2002
63 years old

Director
KAY, Mark Russell
Resigned: 05 November 2002
Appointed Date: 26 March 2001
75 years old

Director
KAY, Mark Russell
Resigned: 17 March 2001
Appointed Date: 22 February 2001
75 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 22 February 2001
Appointed Date: 22 February 2001

Persons With Significant Control

Mr Mark Russell Kay
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more

EAGLE ONE HOLDINGS LIMITED Events

23 Feb 2017
Confirmation statement made on 22 February 2017 with updates
26 Jun 2016
Total exemption full accounts made up to 30 September 2015
22 Feb 2016
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 46,100

30 Jun 2015
Total exemption full accounts made up to 30 September 2014
23 Feb 2015
Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 46,100

...
... and 58 more events
21 Mar 2001
Registered office changed on 21/03/01 from: 18 cathedral yard exeter EX1 1HE
21 Mar 2001
New secretary appointed;new director appointed
21 Mar 2001
New director appointed
21 Mar 2001
Director resigned
22 Feb 2001
Incorporation