EAGLEWINE LIMITED

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » HU13 9LL

Company number 02410682
Status Active
Incorporation Date 2 August 1989
Company Type Private Limited Company
Address 55 EASTGATE HESSLE, NORTH HUMBERSIDE, HU13 9LL
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Appointment of Mrs Nasrin Zainab Hussain Hamadani as a director on 30 June 2016; Termination of appointment of Ian Bourne as a director on 30 June 2016; Accounts for a dormant company made up to 31 March 2016. The most likely internet sites of EAGLEWINE LIMITED are www.eaglewine.co.uk, and www.eaglewine.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and three months. The distance to to Barrow Haven Rail Station is 2.6 miles; to Ferriby Rail Station is 3.1 miles; to Brough Rail Station is 6 miles; to Beverley Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Eaglewine Limited is a Private Limited Company. The company registration number is 02410682. Eaglewine Limited has been working since 02 August 1989. The present status of the company is Active. The registered address of Eaglewine Limited is 55 Eastgate Hessle North Humberside Hu13 9ll. The cash in hand is £0k. It is £0k against last year. . HAMADANI, Nasrin Zainab Hussain is a Director of the company. WALTON, Paul is a Director of the company. Secretary BOAST, James Christian has been resigned. Secretary BOULTER, Kirsty has been resigned. Secretary SUTTON, John William has been resigned. Director BOAST, James Christian has been resigned. Director BOULTER, Kirsty has been resigned. Director BOURNE, Ian has been resigned. Director HOLMES, Penelope Gill has been resigned. Director JOHNSON, Tommy Richards has been resigned. Director LOFTHOUSE, Jacob Samuel has been resigned. Director MACLAREN, Robin Peter has been resigned. Director SUTTON, John William has been resigned. The company operates in "Dormant Company".


eaglewine Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
HAMADANI, Nasrin Zainab Hussain
Appointed Date: 30 June 2016
66 years old

Director
WALTON, Paul
Appointed Date: 30 June 2016
73 years old

Resigned Directors

Secretary
BOAST, James Christian
Resigned: 04 July 2007
Appointed Date: 31 March 2003

Secretary
BOULTER, Kirsty
Resigned: 28 February 2014
Appointed Date: 07 June 2007

Secretary
SUTTON, John William
Resigned: 17 July 2003

Director
BOAST, James Christian
Resigned: 04 July 2007
Appointed Date: 31 March 2003
51 years old

Director
BOULTER, Kirsty
Resigned: 28 February 2014
Appointed Date: 04 July 2007
47 years old

Director
BOURNE, Ian
Resigned: 30 June 2016
Appointed Date: 10 July 2003
59 years old

Director
HOLMES, Penelope Gill
Resigned: 30 June 2016
Appointed Date: 01 July 2015
88 years old

Director
JOHNSON, Tommy Richards
Resigned: 29 August 1995
62 years old

Director
LOFTHOUSE, Jacob Samuel
Resigned: 08 June 2015
Appointed Date: 28 February 2014
34 years old

Director
MACLAREN, Robin Peter
Resigned: 17 July 2003
Appointed Date: 29 August 1995
58 years old

Director
SUTTON, John William
Resigned: 17 July 2003
Appointed Date: 25 July 1995
75 years old

Persons With Significant Control

Mr Paul Walton
Notified on: 30 June 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Nasrin Zainab Hussain Hamadani
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EAGLEWINE LIMITED Events

06 Oct 2016
Appointment of Mrs Nasrin Zainab Hussain Hamadani as a director on 30 June 2016
06 Oct 2016
Termination of appointment of Ian Bourne as a director on 30 June 2016
03 Oct 2016
Accounts for a dormant company made up to 31 March 2016
03 Oct 2016
Termination of appointment of Penelope Gill Holmes as a director on 30 June 2016
03 Oct 2016
Termination of appointment of Penelope Gill Holmes as a director on 30 June 2016
...
... and 73 more events
04 Feb 1992
First Gazette notice for compulsory strike-off

04 Oct 1990
Registered office changed on 04/10/90 from: 55A eastgate hessle N. humberside HU13 9LL

07 Mar 1990
Registered office changed on 07/03/90 from: 84 temple chambers temple avenue london EC4Y ohp

07 Mar 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

02 Aug 1989
Incorporation