EAGLE ONE MMVI LIMITED
EXETER DARTINGTON CRYSTAL PROPERTY COMPANY LIMITED DARTINGTON SPV LIMITED

Hellopages » Devon » East Devon » EX5 2FN

Company number 05997053
Status Active
Incorporation Date 13 November 2006
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 fifty-eight events have happened. The last three records are Confirmation statement made on 13 November 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 13 November 2015 with full list of shareholders Statement of capital on 2015-11-13 GBP 100 . The most likely internet sites of EAGLE ONE MMVI LIMITED are www.eagleonemmvi.co.uk, and www.eagle-one-mmvi.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. Eagle One Mmvi Limited is a Private Limited Company. The company registration number is 05997053. Eagle One Mmvi Limited has been working since 13 November 2006. The present status of the company is Active. The registered address of Eagle One Mmvi Limited is Eagle House 1 Babbage Way Exeter Science Park Exeter Devon Ex5 2fn. The company`s financial liabilities are £158.06k. It is £143.49k against last year. The cash in hand is £0.1k. It is £0k against last year. And the total assets are £38.65k, which is £10.98k against last year. 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. Secretary MICHELMORES SECRETARIES LIMITED has been resigned. Director CUTLER, Andrew Philip has been resigned. Director FAYERS, Christopher David has been resigned. Director HALLIDAY, Richard has been resigned. Director HAMMOND, John Harris has been resigned. Director MARVIN, Nicholas Clive has been resigned. Director MORRIS, John has been resigned. Director MICHELMORES DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


eagle one mmvi Key Finiance

LIABILITIES £158.06k
+984%
CASH £0.1k
TOTAL ASSETS £38.65k
+39%
All Financial Figures

Current Directors

Director
GOODES, Paul James
Appointed Date: 05 December 2006
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: 05 December 2006

Secretary
MICHELMORES SECRETARIES LIMITED
Resigned: 05 December 2006
Appointed Date: 13 November 2006

Director
CUTLER, Andrew Philip
Resigned: 22 July 2013
Appointed Date: 05 December 2006
78 years old

Director
FAYERS, Christopher David
Resigned: 22 July 2013
Appointed Date: 05 December 2006
63 years old

Director
HALLIDAY, Richard
Resigned: 05 December 2006
Appointed Date: 20 November 2006
63 years old

Director
HAMMOND, John Harris
Resigned: 05 December 2006
Appointed Date: 16 November 2006
75 years old

Director
MARVIN, Nicholas Clive
Resigned: 05 December 2006
Appointed Date: 16 November 2006
65 years old

Director
MORRIS, John
Resigned: 05 December 2006
Appointed Date: 16 November 2006
80 years old

Director
MICHELMORES DIRECTORS LIMITED
Resigned: 16 November 2006
Appointed Date: 13 November 2006

Persons With Significant Control

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

EAGLE ONE MMVI LIMITED Events

15 Nov 2016
Confirmation statement made on 13 November 2016 with updates
20 Jun 2016
Total exemption small company accounts made up to 30 September 2015
13 Nov 2015
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100

16 Apr 2015
Total exemption small company accounts made up to 30 September 2014
14 Nov 2014
Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100

...
... and 48 more events
16 Nov 2006
Ad 16/11/06--------- £ si 99@1=99 £ ic 1/100
16 Nov 2006
New director appointed
16 Nov 2006
New director appointed
16 Nov 2006
Director resigned
13 Nov 2006
Incorporation

EAGLE ONE MMVI LIMITED Charges

23 April 2013
Charge code 0599 7053 0005
Delivered: 26 April 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
23 April 2013
Charge code 0599 7053 0004
Delivered: 26 April 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Na. Notification of addition to or amendment of charge.
1 November 2007
Mortgage
Delivered: 3 November 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Dartington crystal factory torrington north devon t/n…
5 December 2006
Legal charge
Delivered: 15 December 2006
Status: Satisfied on 8 May 2008
Persons entitled: Eagle One Limited
Description: The f/h proeprty k/a the dartington glass factory linden…
5 December 2006
Legal charge
Delivered: 14 December 2006
Status: Outstanding
Persons entitled: Dartington Crystal (Torrington) Limited
Description: The dartington glass factory linden close great torrington…