J G EAGLESCLIFFE HOLDINGS LIMITED
LONDON J G EAGLESCLIFFE (HOLDINGS) LIMITED J G EAGLESCLIFFE LIMITED

Hellopages » Greater London » Tower Hamlets » E14 5NR

Company number 05736693
Status In Administration
Incorporation Date 9 March 2006
Company Type Private Limited Company
Address BEGBIES TRAYNOR (CENTRAL) LLP, 31ST FLOOR, LONDON, E14 5NR
Home Country United Kingdom
Nature of Business 7011 - Development & sell real estate, 7415 - Holding Companies including Head Offices
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Administrator's progress report to 20 January 2017; ; Notice of vacation of office by administrator. The most likely internet sites of J G EAGLESCLIFFE HOLDINGS LIMITED are www.jgeaglescliffeholdings.co.uk, and www.j-g-eaglescliffe-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. J G Eaglescliffe Holdings Limited is a Private Limited Company. The company registration number is 05736693. J G Eaglescliffe Holdings Limited has been working since 09 March 2006. The present status of the company is In Administration. The registered address of J G Eaglescliffe Holdings Limited is Begbies Traynor Central Llp 31st Floor London E14 5nr. . GALLAGHER, John Joseph is a Director of the company. Secretary GRANVILLE, Jacqueline Ann has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Development & sell real estate".


Current Directors

Director
GALLAGHER, John Joseph
Appointed Date: 09 March 2006
56 years old

Resigned Directors

Secretary
GRANVILLE, Jacqueline Ann
Resigned: 20 August 2009
Appointed Date: 09 March 2006

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 09 March 2006
Appointed Date: 09 March 2006

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 09 March 2006
Appointed Date: 09 March 2006

J G EAGLESCLIFFE HOLDINGS LIMITED Events

21 Feb 2017
Administrator's progress report to 20 January 2017
14 Dec 2016

14 Dec 2016
Notice of vacation of office by administrator
05 Oct 2016
Administrator's progress report to 20 July 2016
24 Feb 2016
Administrator's progress report to 20 January 2016
...
... and 39 more events
28 Mar 2006
Secretary resigned
28 Mar 2006
Director resigned
28 Mar 2006
New secretary appointed
28 Mar 2006
New director appointed
09 Mar 2006
Incorporation

J G EAGLESCLIFFE HOLDINGS LIMITED Charges

12 June 2006
Composite guarantee and debenture
Delivered: 24 June 2006
Status: Outstanding
Persons entitled: Anglo Irish Asset Finance PLC (Trading as Anglo Irish Development Finance) Together with Itssuccessors and Assigns)
Description: Fixed and floating charges over the undertaking and all…