EAGLE SCIENTIFIC LIMITED
NOTTINGHAM

Hellopages » Derbyshire » Erewash » NG10 5DJ

Company number 01446445
Status Active
Incorporation Date 31 August 1979
Company Type Private Limited Company
Address REGENT HOUSE LENTON STREET, SANDIACRE, NOTTINGHAM, NG10 5DJ
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-12 GBP 150,000 . The most likely internet sites of EAGLE SCIENTIFIC LIMITED are www.eaglescientific.co.uk, and www.eagle-scientific.co.uk. The predicted number of employees is 140 to 150. The company’s age is forty-six years and one months. The distance to to East Midlands Parkway Rail Station is 4.6 miles; to Bulwell Rail Station is 6.2 miles; to Langley Mill Rail Station is 6.5 miles; to Hucknall Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Eagle Scientific Limited is a Private Limited Company. The company registration number is 01446445. Eagle Scientific Limited has been working since 31 August 1979. The present status of the company is Active. The registered address of Eagle Scientific Limited is Regent House Lenton Street Sandiacre Nottingham Ng10 5dj. The company`s financial liabilities are £3155.94k. It is £220.35k against last year. The cash in hand is £3204.12k. It is £668.79k against last year. And the total assets are £4377.42k, which is £695.25k against last year. BIRCH, June Rosemary is a Director of the company. DUNN, Deborah Lynne is a Director of the company. HUMPHRIES, Allan is a Director of the company. JOHNSEN, Timothy John is a Director of the company. MEHAN, Vijay Kumar is a Director of the company. Secretary BIRCH, June Rosemary has been resigned. Secretary DUNN, Deborah Lynne has been resigned. Secretary MULRYAN, Francis Gerard has been resigned. Director BEXSON, Michael Philip has been resigned. Director BIRCH, June Rosemary has been resigned. Director MULRYAN, Francis Gerard has been resigned. Director MULRYAN, Gerard Francis has been resigned. Director WELCH, David has been resigned. The company operates in "Non-specialised wholesale trade".


eagle scientific Key Finiance

LIABILITIES £3155.94k
+7%
CASH £3204.12k
+26%
TOTAL ASSETS £4377.42k
+18%
All Financial Figures

Current Directors

Director
BIRCH, June Rosemary
Appointed Date: 01 September 2007
79 years old

Director
DUNN, Deborah Lynne
Appointed Date: 08 August 2013
60 years old

Director
HUMPHRIES, Allan
Appointed Date: 19 August 2013
70 years old

Director

Director
MEHAN, Vijay Kumar

75 years old

Resigned Directors

Secretary
BIRCH, June Rosemary
Resigned: 01 September 2007
Appointed Date: 03 October 2001

Secretary
DUNN, Deborah Lynne
Resigned: 08 August 2013
Appointed Date: 10 August 2007

Secretary
MULRYAN, Francis Gerard
Resigned: 03 October 2001

Director
BEXSON, Michael Philip
Resigned: 31 July 2009
Appointed Date: 02 January 2009
57 years old

Director
BIRCH, June Rosemary
Resigned: 10 August 2007
Appointed Date: 10 August 2007
79 years old

Director
MULRYAN, Francis Gerard
Resigned: 18 October 2001
105 years old

Director
MULRYAN, Gerard Francis
Resigned: 28 June 2003
Appointed Date: 07 August 2002
78 years old

Director
WELCH, David
Resigned: 31 January 2009
Appointed Date: 03 October 2001
81 years old

Persons With Significant Control

Mr Timothy John Johnsen
Notified on: 1 July 2016
76 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

EAGLE SCIENTIFIC LIMITED Events

10 Jan 2017
Confirmation statement made on 31 December 2016 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
12 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 150,000

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
13 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 150,000

...
... and 117 more events
06 Aug 1986
Full accounts made up to 31 March 1985

09 Jul 1986
New director appointed

25 Jun 1986
Return made up to 31/12/85; full list of members

12 Oct 1981
Company name changed\certificate issued on 12/10/81
31 Aug 1979
Certificate of incorporation

EAGLE SCIENTIFIC LIMITED Charges

8 October 2012
Legal mortgage
Delivered: 10 October 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land and buildings on the south west side of bressell…
8 October 2012
Legal mortgage
Delivered: 10 October 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H regent house lenton street sandiacre t/no DY111759 with…
8 October 2012
Debenture
Delivered: 9 October 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
15 September 2006
Legal charge
Delivered: 27 September 2006
Status: Satisfied on 5 December 2012
Persons entitled: National Westminster Bank PLC
Description: Units 2 & 3 bessell court bessell lane stapleford…
15 October 1999
Legal mortgage
Delivered: 19 October 1999
Status: Satisfied on 5 December 2012
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a regent house lenton street sandiacre…
10 February 1993
Mortgage debenture
Delivered: 19 February 1993
Status: Satisfied on 3 June 1999
Persons entitled: London & International Mercantile Limited
Description: All the company's right title and interest in and to the…
10 February 1993
Mortgage debenture
Delivered: 19 February 1993
Status: Satisfied on 3 June 1999
Persons entitled: London & International Mercantile Limited
Description: All the company's right title and interest in and to the…
10 February 1993
Mortgage debenture
Delivered: 19 February 1993
Status: Satisfied on 3 June 1999
Persons entitled: London & International Mercantile Limited
Description: All the company's right title and interest in and to the…
28 August 1991
Debenture
Delivered: 30 August 1991
Status: Satisfied on 3 July 1999
Persons entitled: 3I Group PLC
Description: (Including trade fixtures). Fixed and floating charges over…
8 August 1991
Mortgage debenture
Delivered: 16 August 1991
Status: Satisfied on 5 December 2012
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
22 May 1987
Legal charge
Delivered: 30 May 1987
Status: Satisfied on 21 April 1992
Persons entitled: Royal Trust Bank.
Description: F/Hold unit 12 ascot park estate, lenton street, sandiacre…
6 July 1984
Mortgage debenture
Delivered: 18 July 1984
Status: Satisfied on 21 April 1992
Persons entitled: Standard Chartered Bank PLC
Description: Unit 5 eldon road, altenborough trading estate…
1 December 1980
Debenture
Delivered: 10 December 1980
Status: Satisfied
Persons entitled: Fanz International Limited
Description: Floating charge over the. Undertaking and all property and…