EAGLE GLOBAL LOGISTICS (UK) LIMITED
ASHBY DE LA ZOUCH EAGLE INTERNATIONAL (UK) LIMITED S.BOARDMAN (AIR SERVICES) LIMITED

Hellopages » Leicestershire » North West Leicestershire » LE65 9BA

Company number 00932138
Status Active
Incorporation Date 16 May 1968
Company Type Private Limited Company
Address PO BOX 8663, CEVA HOUSE, ASHBY DE LA ZOUCH, LEICESTERSHIRE, LE65 9BA
Home Country United Kingdom
Nature of Business 52290 - Other transportation support activities
Phone, email, etc

Since the company registration one hundred and eighty events have happened. The last three records are Confirmation statement made on 28 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-05 GBP 25,000 . The most likely internet sites of EAGLE GLOBAL LOGISTICS (UK) LIMITED are www.eaglegloballogisticsuk.co.uk, and www.eagle-global-logistics-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and five months. The distance to to Polesworth Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Eagle Global Logistics Uk Limited is a Private Limited Company. The company registration number is 00932138. Eagle Global Logistics Uk Limited has been working since 16 May 1968. The present status of the company is Active. The registered address of Eagle Global Logistics Uk Limited is Po Box 8663 Ceva House Ashby De La Zouch Leicestershire Le65 9ba. . WETHERALL, Dawn Amanda is a Secretary of the company. O'DONOGHUE, Michael is a Director of the company. POMLETT, Leigh Martin is a Director of the company. Secretary BIRD, Anthony Michael has been resigned. Secretary BORGES, Yamila has been resigned. Secretary GARRAWAY, Wendy Anne has been resigned. Secretary HERREID, Steven Michael has been resigned. Secretary JUDGE, Paul Thomas has been resigned. Secretary MCDONNELL, Martin has been resigned. Secretary NICHOLS, Rupert Henry Conquest has been resigned. Secretary RYAN, Gerard has been resigned. Director BARTLETT, Philip George has been resigned. Director BATEMAN, Roy has been resigned. Director BIRD, Anthony Michael has been resigned. Director BORGES, Yamila has been resigned. Director CANTRELL, David Walter has been resigned. Director CARATTINI, Stephen Joseph has been resigned. Director CHARLES, Richard Trevor has been resigned. Director COONEY, Patrick John has been resigned. Director CORPE, Geoffrey Leonard has been resigned. Director DEGNAN, Ian Alan has been resigned. Director FAVATI, Vittorio has been resigned. Director HERREID, Steven Michael has been resigned. Director JACKSON, Martin has been resigned. Director JUDGE, Paul Thomas has been resigned. Director KEITH, Winters has been resigned. Director KENNA, Declan has been resigned. Director KING, Stephen Roy has been resigned. Director KING, Stephen Roy has been resigned. Director LEONARD, Charles H has been resigned. Director MCDONNELL, Martin has been resigned. Director MCDOUGAL, Rubin J has been resigned. Director MORRISON, Steve has been resigned. Director NICHOLS, Rupert Henry Conquest has been resigned. Director NORRIS, David Robert has been resigned. Director PATEL, Jignesh Vasant has been resigned. Director RYAN, Gerard has been resigned. Director SENDEN, Raphael Maria Karel Eugene has been resigned. Director SIDLER, Bruno has been resigned. Director SINGLETON, Timothy Peter has been resigned. Director SLAUGHTER, Michael David has been resigned. Director SLAUGHTER, Michael has been resigned. Director THORNTON, Lee Michael has been resigned. The company operates in "Other transportation support activities".


Current Directors

Secretary
WETHERALL, Dawn Amanda
Appointed Date: 23 December 2009

Director
O'DONOGHUE, Michael
Appointed Date: 28 August 2014
66 years old

Director
POMLETT, Leigh Martin
Appointed Date: 09 September 2009
68 years old

Resigned Directors

Secretary
BIRD, Anthony Michael
Resigned: 20 April 2007
Appointed Date: 21 June 2005

Secretary
BORGES, Yamila
Resigned: 02 March 2005
Appointed Date: 01 September 2002

Secretary
GARRAWAY, Wendy Anne
Resigned: 31 August 2008
Appointed Date: 31 March 2008

Secretary
HERREID, Steven Michael
Resigned: 01 September 2002
Appointed Date: 11 June 2001

Secretary
JUDGE, Paul Thomas
Resigned: 31 December 2000

Secretary
MCDONNELL, Martin
Resigned: 21 June 2005
Appointed Date: 27 April 2005

Secretary
NICHOLS, Rupert Henry Conquest
Resigned: 08 May 2009
Appointed Date: 31 August 2008

Secretary
RYAN, Gerard
Resigned: 16 December 2008
Appointed Date: 31 December 2007

Director
BARTLETT, Philip George
Resigned: 31 October 2000
81 years old

Director
BATEMAN, Roy
Resigned: 14 April 1998
Appointed Date: 01 April 1995
64 years old

Director
BIRD, Anthony Michael
Resigned: 20 April 2007
Appointed Date: 21 June 2005
60 years old

Director
BORGES, Yamila
Resigned: 02 March 2005
Appointed Date: 01 September 2002
59 years old

Director
CANTRELL, David Walter
Resigned: 14 April 1998
73 years old

Director
CARATTINI, Stephen Joseph
Resigned: 17 August 2001
Appointed Date: 14 April 1998
64 years old

Director
CHARLES, Richard Trevor
Resigned: 23 May 2000
Appointed Date: 17 January 2000
59 years old

Director
COONEY, Patrick John
Resigned: 21 June 2005
Appointed Date: 01 August 2003
66 years old

Director
CORPE, Geoffrey Leonard
Resigned: 11 June 2001
Appointed Date: 23 May 2000
72 years old

Director
DEGNAN, Ian Alan
Resigned: 06 November 2013
Appointed Date: 05 March 2013
60 years old

Director
FAVATI, Vittorio
Resigned: 31 January 2002
Appointed Date: 12 May 1999
67 years old

Director
HERREID, Steven Michael
Resigned: 01 September 2002
Appointed Date: 11 June 2001
67 years old

Director
JACKSON, Martin
Resigned: 14 April 1998
72 years old

Director
JUDGE, Paul Thomas
Resigned: 14 April 1998
85 years old

Director
KEITH, Winters
Resigned: 02 August 2007
Appointed Date: 01 August 2005
63 years old

Director
KENNA, Declan
Resigned: 01 December 2003
Appointed Date: 01 November 2002
56 years old

Director
KING, Stephen Roy
Resigned: 28 August 2014
Appointed Date: 05 November 2013
55 years old

Director
KING, Stephen Roy
Resigned: 06 March 2013
Appointed Date: 23 December 2009
55 years old

Director
LEONARD, Charles H
Resigned: 09 March 2007
Appointed Date: 23 October 2006
76 years old

Director
MCDONNELL, Martin
Resigned: 21 June 2005
Appointed Date: 27 April 2005
74 years old

Director
MCDOUGAL, Rubin J
Resigned: 06 November 2013
Appointed Date: 05 March 2013
68 years old

Director
MORRISON, Steve
Resigned: 01 September 2002
Appointed Date: 11 June 2001
71 years old

Director
NICHOLS, Rupert Henry Conquest
Resigned: 08 May 2009
Appointed Date: 10 August 2007
76 years old

Director
NORRIS, David Robert
Resigned: 14 April 1998
Appointed Date: 01 January 1996
61 years old

Director
PATEL, Jignesh Vasant
Resigned: 02 March 2005
Appointed Date: 01 December 2003
58 years old

Director
RYAN, Gerard
Resigned: 16 December 2008
Appointed Date: 01 April 2007
54 years old

Director
SENDEN, Raphael Maria Karel Eugene
Resigned: 30 December 2009
Appointed Date: 14 July 2009
56 years old

Director
SIDLER, Bruno
Resigned: 30 December 2009
Appointed Date: 09 March 2007
67 years old

Director
SINGLETON, Timothy Peter
Resigned: 01 August 2003
Appointed Date: 17 August 2001
79 years old

Director
SLAUGHTER, Michael David
Resigned: 02 August 2007
Appointed Date: 09 March 2007
59 years old

Director
SLAUGHTER, Michael
Resigned: 21 June 2005
Appointed Date: 14 April 1998
59 years old

Director
THORNTON, Lee Michael
Resigned: 14 April 1998
Appointed Date: 01 April 1995
64 years old

Persons With Significant Control

Ceva Freight (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

EAGLE GLOBAL LOGISTICS (UK) LIMITED Events

28 Dec 2016
Confirmation statement made on 28 December 2016 with updates
13 May 2016
Accounts for a dormant company made up to 31 December 2015
05 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 25,000

19 May 2015
Accounts for a dormant company made up to 31 December 2014
06 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 25,000

...
... and 170 more events
03 Apr 1987
Return made up to 31/12/86; full list of members

06 Mar 1987
Accounts for a small company made up to 31 March 1986

03 Jul 1986
Return made up to 31/12/85; full list of members

16 May 1968
Incorporation
16 May 1968
Certificate of incorporation

EAGLE GLOBAL LOGISTICS (UK) LIMITED Charges

19 March 2014
Charge code 0093 2138 0015
Delivered: 27 March 2014
Status: Outstanding
Persons entitled: Law Debenture Trust Company of New York (Its Successors and Permitted Assigns)
Description: Notification of addition to or amendment of charge…
19 March 2014
Charge code 0093 2138 0014
Delivered: 27 March 2014
Status: Outstanding
Persons entitled: Law Debenture Trust Company of New York (Its Successors and Permitted Assigns)
Description: Notification of addition to or amendment of charge…
19 March 2014
Charge code 0093 2138 0013
Delivered: 27 March 2014
Status: Outstanding
Persons entitled: Credit Suisse Ag, Cayman Islands Branch (Its Successors and Permitted Assigns)
Description: Notification of addition to or amendment of charge…
18 July 2013
Charge code 0093 2138 0012
Delivered: 25 July 2013
Status: Outstanding
Persons entitled: Law Debenture Trust Company of New York (And Its Successors in Title and Permitted Transferees)
Description: Notification of addition to or amendment of charge…
2 May 2013
Charge code 0093 2138 0011
Delivered: 13 May 2013
Status: Outstanding
Persons entitled: Law Debenture Trust Company of New York (And Its Successors in Title and Permitted Transferees)
Description: Notification of addition to or amendment of charge…
2 May 2013
Charge code 0093 2138 0010
Delivered: 13 May 2013
Status: Outstanding
Persons entitled: Law Debenture Trust Company of New York (And Its Successors in Title and Permitted Transferees)
Description: Notification of addition to or amendment of charge…
1 February 2012
Fixed and floating security document
Delivered: 9 February 2012
Status: Outstanding
Persons entitled: Law Debenture Trust Company of New York
Description: Fixed and floating charge over the undertaking and all…
14 December 2010
Fixed and floating security document
Delivered: 31 December 2010
Status: Outstanding
Persons entitled: Law Debenture Trust Company of New York
Description: Fixed and floating charge over the undertaking and all…
24 March 2010
Fixed and floating security document
Delivered: 6 April 2010
Status: Outstanding
Persons entitled: Law Debenture Trust Company of New York
Description: Fixed and floating charge over the undertaking and all…
6 October 2009
Fixed and floating security document
Delivered: 21 October 2009
Status: Outstanding
Persons entitled: Law Debenture Trust Company of New York
Description: Fixed and floating charge over the undertaking and all…
22 July 2009
Second lien fixed and floating security document
Delivered: 3 August 2009
Status: Satisfied on 26 March 2010
Persons entitled: Law Debenture Trust Company of New York
Description: Fixed and floating charge over the undertaking and all…
13 August 2007
Second lien fixed and floating security document
Delivered: 31 August 2007
Status: Satisfied on 26 March 2010
Persons entitled: The Bank of New York
Description: By way of legal mortgage all amterial real property by way…
2 August 2007
Fixed and floating security document
Delivered: 21 August 2007
Status: Outstanding
Persons entitled: Credit Suisse (The "Administrative Agent")
Description: Fixed and floating charges over the undertaking and all…
9 November 2001
Syndicated composite guarantee and debenture between the company, F.J. tytherleigh & co. Limited and egl eagle global logistics (UK) limited (together the "chargors" each a "chargor") and the chargee (the "security trustee")
Delivered: 26 November 2001
Status: Satisfied on 20 April 2002
Persons entitled: Bank of America, National Association
Description: By way of equitable mortgage its property. By way of…
10 August 1989
Letter of charge
Delivered: 30 August 1989
Status: Satisfied on 31 October 2007
Persons entitled: Barclays Bank PLC
Description: All moneys now or at any time hereafter standing to the…