EAGLE ONE MMIII LIMITED
EXETER MICHCO 378 LIMITED

Hellopages » Devon » East Devon » EX5 2FN

Company number 04614207
Status Active
Incorporation Date 11 December 2002
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 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Appointment of Paul Raymond Withers as a director on 7 March 2017; Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 11 December 2016 with updates. The most likely internet sites of EAGLE ONE MMIII LIMITED are www.eagleonemmiii.co.uk, and www.eagle-one-mmiii.co.uk. The predicted number of employees is 130 to 140. The company’s age is twenty-two years and eleven months. Eagle One Mmiii Limited is a Private Limited Company. The company registration number is 04614207. Eagle One Mmiii Limited has been working since 11 December 2002. The present status of the company is Active. The registered address of Eagle One Mmiii Limited is Eagle House 1 Babbage Way Exeter Science Park Exeter Devon Ex5 2fn. And the total assets are £3928.43k, which is £963.37k against last year. FAYERS, Christopher David is a Director of the company. GOODES, Paul James is a Director of the company. HOLE, Nicholas Ian is a Director of the company. WITHERS, Paul Raymond is a Director of the company. Secretary GOODES, Paul James has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director BRYANT, Michael Andrew has been resigned. Director CUTLER, Andrew Philip has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


eagle one mmiii Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS £3928.43k
+32%
All Financial Figures

Current Directors

Director
FAYERS, Christopher David
Appointed Date: 05 March 2003
63 years old

Director
GOODES, Paul James
Appointed Date: 05 March 2003
60 years old

Director
HOLE, Nicholas Ian
Appointed Date: 30 September 2009
63 years old

Director
WITHERS, Paul Raymond
Appointed Date: 07 March 2017
60 years old

Resigned Directors

Secretary
GOODES, Paul James
Resigned: 01 November 2010
Appointed Date: 05 March 2003

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 05 March 2003
Appointed Date: 11 December 2002

Director
BRYANT, Michael Andrew
Resigned: 08 May 2008
Appointed Date: 27 March 2008
67 years old

Director
CUTLER, Andrew Philip
Resigned: 22 July 2013
Appointed Date: 05 March 2003
78 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 05 March 2003
Appointed Date: 11 December 2002

Persons With Significant Control

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

EAGLE ONE MMIII LIMITED Events

15 Mar 2017
Appointment of Paul Raymond Withers as a director on 7 March 2017
19 Dec 2016
Total exemption full accounts made up to 31 March 2016
13 Dec 2016
Confirmation statement made on 11 December 2016 with updates
14 Dec 2015
Total exemption small company accounts made up to 31 March 2015
11 Dec 2015
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1

...
... and 48 more events
18 Mar 2003
New director appointed
18 Mar 2003
New director appointed
18 Mar 2003
New secretary appointed;new director appointed
15 Mar 2003
Company name changed michco 378 LIMITED\certificate issued on 14/03/03
11 Dec 2002
Incorporation

EAGLE ONE MMIII LIMITED Charges

14 October 2015
Charge code 0461 4207 0004
Delivered: 16 October 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
14 October 2015
Charge code 0461 4207 0003
Delivered: 16 October 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The part of the property comprised in title number DN543471…
3 September 2015
Charge code 0461 4207 0002
Delivered: 11 September 2015
Status: Outstanding
Persons entitled: White Rajah Company Limited
Description: Part of land at redhayes exeter title no DN543471…
24 March 2014
Charge code 0461 4207 0001
Delivered: 27 March 2014
Status: Satisfied on 26 September 2015
Persons entitled: White Rajah Company Limited
Description: Part of the land at redhayes, exeter t/no DN543471…