EAGLE TECHNICAL PRODUCTS LIMITED
MANCHESTER EAGLE TECHNICAL FABRICS LIMITED

Hellopages » Greater Manchester » Manchester » M22 4SY

Company number 04385015
Status Active
Incorporation Date 1 March 2002
Company Type Private Limited Company
Address LELTEX HOUSE, LONGLEY LANE, MANCHESTER, M22 4SY
Home Country United Kingdom
Nature of Business 14120 - Manufacture of workwear
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Full accounts made up to 30 April 2016; Annual return made up to 1 March 2016 with full list of shareholders Statement of capital on 2016-03-17 GBP 500 . The most likely internet sites of EAGLE TECHNICAL PRODUCTS LIMITED are www.eagletechnicalproducts.co.uk, and www.eagle-technical-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. Eagle Technical Products Limited is a Private Limited Company. The company registration number is 04385015. Eagle Technical Products Limited has been working since 01 March 2002. The present status of the company is Active. The registered address of Eagle Technical Products Limited is Leltex House Longley Lane Manchester M22 4sy. . O'BRIEN, Vincent John is a Secretary of the company. O'BRIEN, Vincent John is a Director of the company. RAE, Kevin is a Director of the company. RAE, William is a Director of the company. RUSSELL, Richard is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary HOLLOWAY, John Joseph has been resigned. Secretary HOLLOWAY, Margurita Mary has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. Director HOLLOWAY, John Joseph has been resigned. The company operates in "Manufacture of workwear".


Current Directors

Secretary
O'BRIEN, Vincent John
Appointed Date: 31 March 2011

Director
O'BRIEN, Vincent John
Appointed Date: 05 March 2010
63 years old

Director
RAE, Kevin
Appointed Date: 05 March 2010
53 years old

Director
RAE, William
Appointed Date: 05 March 2010
78 years old

Director
RUSSELL, Richard
Appointed Date: 06 January 2003
66 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 01 March 2002
Appointed Date: 01 March 2002

Secretary
HOLLOWAY, John Joseph
Resigned: 31 March 2011
Appointed Date: 05 March 2010

Secretary
HOLLOWAY, Margurita Mary
Resigned: 05 March 2010
Appointed Date: 01 March 2002

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 01 March 2002
Appointed Date: 01 March 2002

Director
HOLLOWAY, John Joseph
Resigned: 31 March 2011
Appointed Date: 01 March 2002
80 years old

Persons With Significant Control

Longworth Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EAGLE TECHNICAL PRODUCTS LIMITED Events

09 Mar 2017
Confirmation statement made on 1 March 2017 with updates
02 Feb 2017
Full accounts made up to 30 April 2016
17 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 500

10 Feb 2016
Accounts for a small company made up to 30 April 2015
23 Mar 2015
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 500

...
... and 62 more events
09 Mar 2002
Director resigned
09 Mar 2002
New secretary appointed
09 Mar 2002
New director appointed
09 Mar 2002
Registered office changed on 09/03/02 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR
01 Mar 2002
Incorporation

EAGLE TECHNICAL PRODUCTS LIMITED Charges

9 September 2009
Debenture
Delivered: 10 September 2009
Status: Satisfied on 18 August 2012
Persons entitled: North West Transitional Loan Investment Fund 'Nwtlif'
Description: Fixed and floating charge over the undertaking and all…
3 March 2008
Debenture
Delivered: 4 March 2008
Status: Satisfied on 21 March 2014
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
4 September 2007
Legal charge
Delivered: 6 September 2007
Status: Satisfied on 21 March 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: 597 chorley old road, bolton t/no LA332262.
14 August 2007
Debenture
Delivered: 20 August 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
30 September 2004
Legal charge
Delivered: 5 October 2004
Status: Satisfied on 12 August 2009
Persons entitled: Barclays Bank PLC
Description: L/H 597 chorley old road bolton.
12 June 2004
Debenture
Delivered: 19 June 2004
Status: Satisfied on 12 August 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 March 2003
All assets debenture
Delivered: 3 April 2003
Status: Satisfied on 20 June 2007
Persons entitled: Bibby Factors Manchester Limited
Description: Fixed and floating charges over the undertaking and all…
14 August 2002
Debenture
Delivered: 3 September 2002
Status: Satisfied on 20 August 2009
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…