EAGLE ONE RETAIL LIMITED
EXETER ROCKEAGLE RETAIL LIMITED MYSTRAL SYSTEMS LIMITED

Hellopages » Devon » East Devon » EX5 2FN

Company number 03648655
Status Active
Incorporation Date 13 October 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 eighty-eight events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 13 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of EAGLE ONE RETAIL LIMITED are www.eagleoneretail.co.uk, and www.eagle-one-retail.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and one months. Eagle One Retail Limited is a Private Limited Company. The company registration number is 03648655. Eagle One Retail Limited has been working since 13 October 1998. The present status of the company is Active. The registered address of Eagle One Retail Limited is Eagle House 1 Babbage Way Exeter Science Park Exeter Devon Ex5 2fn. The company`s financial liabilities are £10526.6k. It is £217.69k 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. Secretary DEVEAU, Michaela has been resigned. Secretary GOODES, Paul James has been resigned. Secretary KAY, Harry 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 MORSE, Stephen Andrew 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 retail Key Finiance

LIABILITIES £10526.6k
+2%
CASH n/a
TOTAL ASSETS n/a
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: 22 July 2013
55 years old

Resigned Directors

Secretary
DEVEAU, Michaela
Resigned: 02 August 1999
Appointed Date: 19 November 1998

Secretary
GOODES, Paul James
Resigned: 01 November 2010
Appointed Date: 02 August 1999

Secretary
KAY, Harry
Resigned: 05 November 2002
Appointed Date: 02 August 1999

Nominee Secretary
CDF SECRETARIAL SERVICES LIMITED
Resigned: 19 November 1998
Appointed Date: 13 October 1998

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

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

Director
HOLE, Nicholas Ian
Resigned: 25 May 2001
Appointed Date: 02 August 1999
63 years old

Director
KAY, Harry
Resigned: 05 November 2002
Appointed Date: 02 August 1999
106 years old

Director
KAY, Mark Russell
Resigned: 05 November 2002
Appointed Date: 02 August 1999
75 years old

Director
MORSE, Stephen Andrew
Resigned: 02 August 1999
Appointed Date: 19 November 1998
65 years old

Nominee Director
CDF FORMATIONS LIMITED
Resigned: 19 November 1998
Appointed Date: 13 October 1998

Persons With Significant Control

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

EAGLE ONE RETAIL LIMITED Events

20 Dec 2016
Total exemption full accounts made up to 31 March 2016
14 Oct 2016
Confirmation statement made on 13 October 2016 with updates
15 Dec 2015
Total exemption small company accounts made up to 31 March 2015
13 Oct 2015
Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2

12 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 78 more events
24 Nov 1998
Director resigned
24 Nov 1998
Secretary resigned
20 Nov 1998
Memorandum and Articles of Association
18 Nov 1998
Company name changed mystral systems LIMITED\certificate issued on 19/11/98
13 Oct 1998
Incorporation

EAGLE ONE RETAIL LIMITED Charges

23 April 2013
Charge code 0364 8655 0007
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 0364 8655 0006
Delivered: 26 April 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Land forming part of shield road centre, gloucestershire…
23 April 2013
Charge code 0364 8655 0005
Delivered: 26 April 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Na. Notification of addition to or amendment of charge.
10 August 2011
Legal charge
Delivered: 12 August 2011
Status: Satisfied on 10 May 2013
Persons entitled: Clydesdale Bank PLC
Description: Shield retail centre gloucester road north filton bristol…
8 August 2011
Debenture
Delivered: 13 August 2011
Status: Satisfied on 10 May 2013
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
3 March 2005
Supplemental debenture
Delivered: 9 March 2005
Status: Satisfied on 9 November 2011
Persons entitled: Landesbank Hessen-Thuringen Girozentrale, London Branch as Agent and Trustee for the Financeparties (The Agent)
Description: F/H land k/a 122 gloucestershire road north, filton, south…
13 August 1999
Debenture
Delivered: 25 August 1999
Status: Satisfied on 17 August 2011
Persons entitled: Landesbank Hessen-Thuringen Girozentrale as Agent and Trustee for the Finace Parties
Description: The f/h property k/a shield retail centre, gloucester road…