EAGLEWALL PROPERTIES LTD
ST. ALBANS

Hellopages » Hertfordshire » St Albans » AL1 5JN

Company number 03735719
Status Liquidation
Incorporation Date 18 March 1999
Company Type Private Limited Company
Address STERLING FORD CENTURION COURT, 83 CAMP ROAD, ST. ALBANS, HERTS, AL1 5JN
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Resolutions RES11 ‐ Resolution of removal of pre-emption rights ; Registered office address changed from The Roma Building 32-38 Scrutton Street Bishopsgate London EC2A 4RQ to Sterling Ford Centurion Court 83 Camp Road St. Albans Herts AL1 5JN on 27 May 2016; Appointment of a voluntary liquidator. The most likely internet sites of EAGLEWALL PROPERTIES LTD are www.eaglewallproperties.co.uk, and www.eaglewall-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. Eaglewall Properties Ltd is a Private Limited Company. The company registration number is 03735719. Eaglewall Properties Ltd has been working since 18 March 1999. The present status of the company is Liquidation. The registered address of Eaglewall Properties Ltd is Sterling Ford Centurion Court 83 Camp Road St Albans Herts Al1 5jn. . MORNINGTON SECRETARIES LIMITED is a Secretary of the company. BARD, Roy Michael is a Director of the company. Secretary MURPHY, Simon has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director BARD, Rosi has been resigned. Director BURNS, Gary Anthony has been resigned. Director MITRA, Viwod Kumar has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
MORNINGTON SECRETARIES LIMITED
Appointed Date: 16 May 2000

Director
BARD, Roy Michael
Appointed Date: 14 April 2015
81 years old

Resigned Directors

Secretary
MURPHY, Simon
Resigned: 16 May 2000
Appointed Date: 20 March 1999

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 19 March 1999
Appointed Date: 18 March 1999

Director
BARD, Rosi
Resigned: 14 April 2015
Appointed Date: 31 July 2000
81 years old

Director
BURNS, Gary Anthony
Resigned: 31 July 2000
Appointed Date: 29 December 1999
66 years old

Director
MITRA, Viwod Kumar
Resigned: 29 December 1999
Appointed Date: 20 March 1999
83 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 19 March 1999
Appointed Date: 18 March 1999

EAGLEWALL PROPERTIES LTD Events

14 Dec 2016
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights

27 May 2016
Registered office address changed from The Roma Building 32-38 Scrutton Street Bishopsgate London EC2A 4RQ to Sterling Ford Centurion Court 83 Camp Road St. Albans Herts AL1 5JN on 27 May 2016
23 May 2016
Appointment of a voluntary liquidator
23 May 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-05-05

23 May 2016
Declaration of solvency
...
... and 51 more events
07 Apr 1999
Registered office changed on 07/04/99 from: lawnpond LTD 29 corsham street london N1 6DR
02 Apr 1999
Secretary resigned
02 Apr 1999
Director resigned
01 Apr 1999
Registered office changed on 01/04/99 from: 39A leicester road salford M7 4AS
18 Mar 1999
Incorporation

EAGLEWALL PROPERTIES LTD Charges

31 March 1999
Legal charge
Delivered: 7 April 1999
Status: Satisfied on 17 March 2006
Persons entitled: Banque Internationale a Luxembourg S.A.
Description: By way of first legal mortgage 6, 6A & 7 furrow lane london…