EAGLE WELDING & ENGINEERING SUPPLIES LIMITED
STOCKTON-ON-TEES

Hellopages » County Durham » Stockton-on-Tees » TS18 2PH

Company number 03047173
Status Active
Incorporation Date 19 April 1995
Company Type Private Limited Company
Address PORTRACK GRANGE ROAD, PORTRACK INDUSTRIAL ESTATE, STOCKTON-ON-TEES, TS18 2PH
Home Country United Kingdom
Nature of Business 46690 - Wholesale of other machinery and equipment
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 19 April 2016 with full list of shareholders Statement of capital on 2016-06-07 GBP 1,400 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of EAGLE WELDING & ENGINEERING SUPPLIES LIMITED are www.eagleweldingengineeringsupplies.co.uk, and www.eagle-welding-engineering-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. The distance to to Middlesbrough Rail Station is 1.9 miles; to Yarm Rail Station is 6.1 miles; to Seaton Carew Rail Station is 6.8 miles; to Hartlepool 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 Welding Engineering Supplies Limited is a Private Limited Company. The company registration number is 03047173. Eagle Welding Engineering Supplies Limited has been working since 19 April 1995. The present status of the company is Active. The registered address of Eagle Welding Engineering Supplies Limited is Portrack Grange Road Portrack Industrial Estate Stockton On Tees Ts18 2ph. . FORREST, Graham Stuart Lindsay is a Director of the company. MCCAFFERTY, Fiona Helen is a Director of the company. Secretary ELMS, John William has been resigned. Secretary SMITH, Allan John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BROWN, Thomas Christopher has been resigned. Director ELMS, Peter John has been resigned. Director POLLOCK, Neil Anthony has been resigned. The company operates in "Wholesale of other machinery and equipment".


Current Directors

Director
FORREST, Graham Stuart Lindsay
Appointed Date: 02 April 2015
63 years old

Director
MCCAFFERTY, Fiona Helen
Appointed Date: 02 April 2015
43 years old

Resigned Directors

Secretary
ELMS, John William
Resigned: 08 October 2014
Appointed Date: 01 August 1995

Secretary
SMITH, Allan John
Resigned: 02 April 2015
Appointed Date: 08 October 2014

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 April 1995
Appointed Date: 19 April 1995

Director
BROWN, Thomas Christopher
Resigned: 02 April 2015
Appointed Date: 19 April 1995
70 years old

Director
ELMS, Peter John
Resigned: 02 April 2015
Appointed Date: 01 August 1995
70 years old

Director
POLLOCK, Neil Anthony
Resigned: 02 April 2015
Appointed Date: 19 April 1995
66 years old

EAGLE WELDING & ENGINEERING SUPPLIES LIMITED Events

16 Dec 2016
Total exemption small company accounts made up to 31 March 2016
07 Jun 2016
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1,400

02 Jan 2016
Total exemption small company accounts made up to 31 March 2015
09 Jun 2015
Registration of charge 030471730004, created on 22 May 2015
08 Jun 2015
Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1,400

...
... and 65 more events
10 Aug 1995
New secretary appointed
10 Aug 1995
New director appointed
08 Jun 1995
Ad 23/05/95--------- £ si 998@1=998 £ ic 2/1000
23 Apr 1995
Secretary resigned
19 Apr 1995
Incorporation

EAGLE WELDING & ENGINEERING SUPPLIES LIMITED Charges

22 May 2015
Charge code 0304 7173 0004
Delivered: 9 June 2015
Status: Outstanding
Persons entitled: The North East Technology Fund L.P Acting by Its General Partner North East Technology (Gp) Limited
Description: The properties (as more particularly defined in the…
2 April 2015
Charge code 0304 7173 0003
Delivered: 7 April 2015
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: A. by way of first legal mortgage the specified real…
27 November 1998
Legal mortgage
Delivered: 3 December 1998
Status: Satisfied on 21 April 2015
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a former lincoln electric premises…
22 September 1995
Mortgage debenture
Delivered: 28 September 1995
Status: Satisfied on 21 April 2015
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…