EAGLEPASS LIMITED
BELFAST LAGAN 107 LIMITED WHITEMOUNTAIN (CONSTRUCTION) LIMITED


Company number NI020140
Status Active
Incorporation Date 26 January 1987
Company Type Private Limited Company
Address ROSEMOUNT HOUSE, 21-23 SYDENHAM ROAD, BELFAST, BT3 9HA
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 12 December 2016 with updates; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 2 . The most likely internet sites of EAGLEPASS LIMITED are www.eaglepass.co.uk, and www.eaglepass.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eight months. Eaglepass Limited is a Private Limited Company. The company registration number is NI020140. Eaglepass Limited has been working since 26 January 1987. The present status of the company is Active. The registered address of Eaglepass Limited is Rosemount House 21 23 Sydenham Road Belfast Bt3 9ha. . HARROWER-STEELE, Jill is a Director of the company. LOUGHRAN, Colin Gerard is a Director of the company. Secretary ABBI, Guy has been resigned. Secretary CANAVAN, Declan Vincent has been resigned. Secretary JENKINS, Charles Gerard has been resigned. Secretary MARTIN, Scott James has been resigned. Director LAGAN, Kevin John Patrick has been resigned. Director LAGAN, Michael Anthony has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Director
HARROWER-STEELE, Jill
Appointed Date: 06 November 2014
47 years old

Director
LOUGHRAN, Colin Gerard
Appointed Date: 06 November 2014
58 years old

Resigned Directors

Secretary
ABBI, Guy
Resigned: 29 November 2012
Appointed Date: 05 December 2011

Secretary
CANAVAN, Declan Vincent
Resigned: 01 September 2010
Appointed Date: 06 May 2008

Secretary
JENKINS, Charles Gerard
Resigned: 06 May 2008
Appointed Date: 26 January 1987

Secretary
MARTIN, Scott James
Resigned: 05 December 2011
Appointed Date: 01 September 2010

Director
LAGAN, Kevin John Patrick
Resigned: 01 September 2010
Appointed Date: 26 January 1987
75 years old

Director
LAGAN, Michael Anthony
Resigned: 06 November 2014
Appointed Date: 26 January 1987
70 years old

EAGLEPASS LIMITED Events

22 Dec 2016
Accounts for a dormant company made up to 31 March 2016
12 Dec 2016
Confirmation statement made on 12 December 2016 with updates
04 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2

18 Dec 2015
Accounts for a dormant company made up to 31 March 2015
11 Feb 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2

...
... and 92 more events
26 Jan 1987
Pars re dirs/sit reg off

26 Jan 1987
Statement of nominal cap

26 Jan 1987
Decln complnce reg new co

26 Jan 1987
Articles
26 Jan 1987
Memorandum

EAGLEPASS LIMITED Charges

16 May 1988
Charge over all book debts
Delivered: 26 May 1988
Status: Satisfied on 7 April 1995
Persons entitled: Northern Bank Limited
Description: All book debts and other debts.
16 May 1988
Floating charge
Delivered: 26 May 1988
Status: Satisfied on 7 April 1995
Persons entitled: Northern Bank Limited
Description: Undertaking & all property & assets present & future…