NORTH EAGLE STAR LIMITED
ALTRINCHAM AIM GLOBAL CONSULTANCY LIMITED NES AIM ACADEMY LIMITED AIM ACADEMY LIMITED NEWINCCO 591 LIMITED

Hellopages » Greater Manchester » Trafford » WA14 1EP

Company number 05920489
Status Active
Incorporation Date 31 August 2006
Company Type Private Limited Company
Address STATION HOUSE, STAMFORD NEW ROAD, ALTRINCHAM, CHESHIRE, WA14 1EP
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 2 October 2016 with updates; Full accounts made up to 31 October 2015; Annual return made up to 2 October 2015 with full list of shareholders Statement of capital on 2015-10-02 GBP 1 . The most likely internet sites of NORTH EAGLE STAR LIMITED are www.northeaglestar.co.uk, and www.north-eagle-star.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. The distance to to Chassen Road Rail Station is 4 miles; to Burnage Rail Station is 5.9 miles; to Eccles Rail Station is 6.7 miles; to Chelford Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.North Eagle Star Limited is a Private Limited Company. The company registration number is 05920489. North Eagle Star Limited has been working since 31 August 2006. The present status of the company is Active. The registered address of North Eagle Star Limited is Station House Stamford New Road Altrincham Cheshire Wa14 1ep. . BUCKLEY, Stephen William is a Director of the company. COTON, Simon Francis is a Director of the company. Secretary BUCKLEY, Stephen William has been resigned. Secretary LANIGAN, Philip Nicholas has been resigned. Secretary TREGARTHEN, Neil has been resigned. Secretary OLSWANG COSEC LIMITED has been resigned. Director LANIGAN, Philip Nicholas has been resigned. Director THOMAS, Caitlin Joanna has been resigned. Director TREGARTHEN, Neil David has been resigned. Director TULLY, Mark Alan has been resigned. Nominee Director OLSWANG DIRECTORS 1 LIMITED has been resigned. Nominee Director OLSWANG DIRECTORS 2 LIMITED has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Director
BUCKLEY, Stephen William
Appointed Date: 02 April 2007
57 years old

Director
COTON, Simon Francis
Appointed Date: 05 January 2011
51 years old

Resigned Directors

Secretary
BUCKLEY, Stephen William
Resigned: 08 March 2012
Appointed Date: 02 April 2007

Secretary
LANIGAN, Philip Nicholas
Resigned: 31 January 2007
Appointed Date: 14 September 2006

Secretary
TREGARTHEN, Neil
Resigned: 02 April 2007
Appointed Date: 31 January 2007

Secretary
OLSWANG COSEC LIMITED
Resigned: 14 September 2006
Appointed Date: 31 August 2006

Director
LANIGAN, Philip Nicholas
Resigned: 31 January 2007
Appointed Date: 14 September 2006
61 years old

Director
THOMAS, Caitlin Joanna
Resigned: 31 October 2012
Appointed Date: 01 June 2012
59 years old

Director
TREGARTHEN, Neil David
Resigned: 30 April 2014
Appointed Date: 14 September 2006
67 years old

Director
TULLY, Mark Alan
Resigned: 30 June 2009
Appointed Date: 31 January 2007
56 years old

Nominee Director
OLSWANG DIRECTORS 1 LIMITED
Resigned: 14 September 2006
Appointed Date: 31 August 2006

Nominee Director
OLSWANG DIRECTORS 2 LIMITED
Resigned: 14 September 2006
Appointed Date: 31 August 2006

NORTH EAGLE STAR LIMITED Events

04 Oct 2016
Confirmation statement made on 2 October 2016 with updates
26 Jun 2016
Full accounts made up to 31 October 2015
02 Oct 2015
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1

02 Oct 2015
Register inspection address has been changed to C/O Recall Limited 1010 Europa Boulevard Westbrook Warrington WA5 7YP
24 Jul 2015
Company name changed aim global consultancy LIMITED\certificate issued on 24/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-24

...
... and 48 more events
04 Oct 2006
New director appointed
04 Oct 2006
Accounting reference date extended from 31/08/07 to 31/10/07
04 Oct 2006
Registered office changed on 04/10/06 from: seventh floor 90 high holborn london WC1V 6XX
20 Sep 2006
Company name changed newincco 591 LIMITED\certificate issued on 20/09/06
31 Aug 2006
Incorporation