EAGLE RELOCATIONS AND LOGISTICS LIMITED
WATFORD EAGLE RELOCATIONS LIMITED

Hellopages » Hertfordshire » Watford » WD18 8AD

Company number 04564067
Status Active
Incorporation Date 16 October 2002
Company Type Private Limited Company
Address UNIT 6, ASCOT ROAD, WATFORD, WD18 8AD
Home Country United Kingdom
Nature of Business 52101 - Operation of warehousing and storage facilities for water transport activities
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Termination of appointment of Annette Lynn Toner as a director on 29 December 2016; Confirmation statement made on 16 October 2016 with updates; Director's details changed for Mr Keshav Nath Sharma on 13 October 2016. The most likely internet sites of EAGLE RELOCATIONS AND LOGISTICS LIMITED are www.eaglerelocationsandlogistics.co.uk, and www.eagle-relocations-and-logistics.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-two years and twelve months. The distance to to Sudbury Hill Harrow Rail Station is 7.3 miles; to South Kenton Rail Station is 7.3 miles; to Sudbury & Harrow Road Rail Station is 8 miles; to South Greenford Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Eagle Relocations and Logistics Limited is a Private Limited Company. The company registration number is 04564067. Eagle Relocations and Logistics Limited has been working since 16 October 2002. The present status of the company is Active. The registered address of Eagle Relocations and Logistics Limited is Unit 6 Ascot Road Watford Wd18 8ad. The company`s financial liabilities are £192.07k. It is £-15.57k against last year. The cash in hand is £1.65k. It is £-52.18k against last year. And the total assets are £675.51k, which is £34.29k against last year. SHARMA, Onkar is a Secretary of the company. SHARMA, Keshav Nath is a Director of the company. SHARMA, Onkar is a Director of the company. SHARMA, Ram Labhaya is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director SHARMA, Vivak has been resigned. Director SHARMA, Vivak has been resigned. Director TONER, Annette Lynn has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Operation of warehousing and storage facilities for water transport activities".


eagle relocations and logistics Key Finiance

LIABILITIES £192.07k
-8%
CASH £1.65k
-97%
TOTAL ASSETS £675.51k
+5%
All Financial Figures

Current Directors

Secretary
SHARMA, Onkar
Appointed Date: 16 October 2002

Director
SHARMA, Keshav Nath
Appointed Date: 16 October 2002
92 years old

Director
SHARMA, Onkar
Appointed Date: 16 October 2002
56 years old

Director
SHARMA, Ram Labhaya
Appointed Date: 16 October 2002
79 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 16 October 2002
Appointed Date: 16 October 2002

Director
SHARMA, Vivak
Resigned: 15 November 2012
Appointed Date: 16 October 2010
59 years old

Director
SHARMA, Vivak
Resigned: 15 October 2010
Appointed Date: 16 October 2002
59 years old

Director
TONER, Annette Lynn
Resigned: 29 December 2016
Appointed Date: 01 January 2016
56 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 16 October 2002
Appointed Date: 16 October 2002

Persons With Significant Control

Mr Keshav Nath Sharma
Notified on: 6 April 2016
92 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Onkar Sharma
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

EAGLE RELOCATIONS AND LOGISTICS LIMITED Events

03 Jan 2017
Termination of appointment of Annette Lynn Toner as a director on 29 December 2016
17 Oct 2016
Confirmation statement made on 16 October 2016 with updates
13 Oct 2016
Director's details changed for Mr Keshav Nath Sharma on 13 October 2016
11 Apr 2016
Total exemption small company accounts made up to 31 August 2015
10 Feb 2016
Appointment of Miss Annette Lynn Toner as a director on 1 January 2016
...
... and 56 more events
01 Nov 2002
New secretary appointed
01 Nov 2002
Registered office changed on 01/11/02 from: 84 temple chambers temple avenue london EC4Y 0HP
01 Nov 2002
Secretary resigned
01 Nov 2002
Director resigned
16 Oct 2002
Incorporation

EAGLE RELOCATIONS AND LOGISTICS LIMITED Charges

10 January 2011
Guarantee & debenture
Delivered: 18 January 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 February 2008
Deposit agreement
Delivered: 7 February 2008
Status: Outstanding
Persons entitled: Teesland (Watford) Limited
Description: £37,012.50 held in a deposit account. See the mortgage…
6 November 2006
Guarantee & debenture
Delivered: 10 November 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 February 2005
Debenture
Delivered: 1 March 2005
Status: Satisfied on 31 May 2007
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…