EAGLE PLACE SERVICES LIMITED - LONDON


Company Profile Company Filings

Overview

EAGLE PLACE SERVICES LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
EAGLE PLACE SERVICES LIMITED was incorporated 51 years ago on 05/04/1973 and has the registered number: 01106656. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/01/2025.

EAGLE PLACE SERVICES LIMITED - LONDON

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 4 30/04/2023 31/01/2025

Registered Office

CANNON PLACE
LONDON
EC4N 6AF
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
11/01/2024 25/01/2025

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR CIARAN PETER CARVALHO Aug 1961 British Director 2016-05-01 CURRENT
MR JOHN ROBERT CUMPSON Jul 1967 British Director 2015-11-01 CURRENT
MR TOM DANE Sep 1977 British Director 2015-09-19 CURRENT
MR STEPHEN SAMUEL ALEXANDER MILLAR Nov 1972 British Director 2020-04-30 CURRENT
MR CLIVE DANIEL SWILLMAN Sep 1971 British Director 2014-05-22 CURRENT
MS JOANNA SARAH MARSHALL May 1960 British Director 2011-09-28 UNTIL 2014-04-30 RESIGNED
MR IAIN BERNARD NEWMAN Jan 1966 British Director 2014-10-01 UNTIL 2021-04-30 RESIGNED
SHIREE MURDOCH Feb 1968 British Director 2016-05-01 UNTIL 2018-01-01 RESIGNED
MR GRAHAM STEPHEN MUIR Feb 1963 British Director 2009-11-03 UNTIL 2011-09-30 RESIGNED
MR ROBERT MOULTON May 1972 British Director 2008-11-26 UNTIL 2010-06-22 RESIGNED
MR MARTIN JAMES CLAUDE MCKERVEY Aug 1962 Irish Director 2014-05-22 UNTIL 2018-04-30 RESIGNED
SUSAN JOAN MCKENNA Nov 1952 British Director 1995-05-01 UNTIL 1996-07-31 RESIGNED
SUSAN JOAN MCKENNA Nov 1952 British Director 1996-10-01 UNTIL 1997-04-30 RESIGNED
MR STEPHEN WILLIAM MATTHEW Jan 1957 British Director 2012-10-31 UNTIL 2014-04-30 RESIGNED
MR SIMON BENEDICT HOWELL Jun 1954 British Director RESIGNED
NORNA MAIR BRIERLEY HUGHES Dec 1960 British Director 1996-10-01 UNTIL 1997-04-30 RESIGNED
MR GEORGE HIGHWORTH MICHAEL LUBEGA Jul 1969 British Director 2016-05-01 UNTIL 2023-01-11 RESIGNED
MR MICHAEL PATRICK LOGAN Jan 1962 British Director 2010-09-29 UNTIL 2015-11-01 RESIGNED
MR GORDON NIALL LOGAN May 1957 British Director 2007-09-26 UNTIL 2014-04-30 RESIGNED
MR GEOFFREY IAN LANDER Jan 1951 Director 1997-05-01 UNTIL 2001-07-31 RESIGNED
PETER KEMPSTER May 1956 British Director RESIGNED
RHIDIAN HUW BRYNMOR JONES Jul 1943 British Director 1999-05-11 UNTIL 2002-05-01 RESIGNED
MR MATTHEW EVAN FITZPATRICK JONES Mar 1972 British,Australian Director 2011-10-01 UNTIL 2013-12-11 RESIGNED
MR SIMON JOHN JOHNSTON Dec 1960 British Director 1996-08-01 UNTIL 2013-02-28 RESIGNED
MR ANDREW PETER INKESTER Jun 1957 British Director 1998-10-06 UNTIL 2020-04-30 RESIGNED
MR GRAHAM MORRIS LUST Sep 1950 British Director RESIGNED
EPS SECRETARIES LIMITED Corporate Secretary 1993-01-26 UNTIL 2023-04-18 RESIGNED
STUART PAUL CARROLL Jul 1951 British Director RESIGNED
PETER GORTY Nov 1944 British Director RESIGNED
MS PATRICIA ELIZABETH GODFREY Sep 1960 Irish Director 2013-09-25 UNTIL 2016-05-01 RESIGNED
MR CHARLES EDWIN FURNESS-SMITH May 1955 British Director 2011-04-30 UNTIL 2017-05-01 RESIGNED
MR JONATHAN DOUGLAS Jul 1967 British Director 2010-10-01 UNTIL 2016-10-04 RESIGNED
COLIN DAVEY Oct 1952 British Director 1993-05-01 UNTIL 1997-04-30 RESIGNED
MR JAMES EDWIN DAKIN Aug 1967 British Director 2010-09-29 UNTIL 2011-09-30 RESIGNED
MR JOHN ROBERT CUMPSON Jul 1967 British Director 2008-11-26 UNTIL 2013-09-25 RESIGNED
MRS ANDREA JAYNE CROPLEY Feb 1966 British Director 2010-09-29 UNTIL 2012-11-16 RESIGNED
MARIO GIOVANNI CELESTE CONTI Apr 1954 British Director 2003-09-24 UNTIL 2005-04-30 RESIGNED
MR CIARAN PETER CARVALHO Aug 1961 British Director 2011-10-01 UNTIL 2014-09-30 RESIGNED
MR JEFFREY MICHAEL GREENWOOD Apr 1935 British Director RESIGNED
MR IAIN BERNARD NEWMAN Jan 1966 British Director 2001-08-01 UNTIL 2004-11-24 RESIGNED
MARTIN ARTHUR BRIDGEWATER Jun 1952 British Director 1993-05-01 UNTIL 1996-07-31 RESIGNED
MR DAVID BRAMSON Feb 1942 English Director RESIGNED
JOHN BLACKWELL Oct 1947 British Director RESIGNED
JOHN BLACKWELL Oct 1947 British Director 1997-05-01 UNTIL 1999-07-01 RESIGNED
ROBERT STEWART KENYON BELL Nov 1959 Director 2001-08-01 UNTIL 2004-11-24 RESIGNED
MR ANDREW EDWARD STURROCK BANTON Nov 1967 Director 2013-09-25 UNTIL 2016-05-01 RESIGNED
MR MICHAEL JOHN CANT Sep 1958 British Director 2004-11-24 UNTIL 2013-09-30 RESIGNED
MR JOHN GIBSON HELLER Dec 1952 British Director RESIGNED
DEBORAH SUSAN PARRY Dec 1958 British Director 2004-11-24 UNTIL 2013-09-25 RESIGNED
MISS NICOLE ELISE PARADISE May 1958 British Director 1997-05-01 UNTIL 2011-12-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Cms Cameron Mckenna Nabarro Olswang Llp 2017-05-01 London   Significant influence or control
Nabarro Llp 2016-04-06 - 2017-04-30 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GERMAN-BRITISH CHAMBER OF INDUSTRY & COMMERCE Active SMALL 94110 - Activities of business and employers membership organizations
STAT-PLUS GROUP LIMITED LEEDS Dissolved... DORMANT 70100 - Activities of head offices
NEW BALANCE ATHLETIC SHOES (U.K.) LIMITED WARRINGTON Active FULL 15200 - Manufacture of footwear
INVESTMENT MANAGEMENT HOLDINGS LIMITED LONDON UNITED KINGDOM Active DORMANT 64209 - Activities of other holding companies n.e.c.
EPS SECRETARIES LIMITED LONDON ENGLAND Dissolved... DORMANT 70229 - Management consultancy activities other than financial management
I M L GROUP LIMITED TONBRIDGE Active TOTAL EXEMPTION FULL 58142 - Publishing of consumer and business journals and periodicals
STAT-PLUS LIMITED LEEDS Dissolved... DORMANT 74990 - Non-trading company
STRATTON STREET TRUSTEES LIMITED LONDON ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.
EAST LONDON SMALL BUSINESS CHARITY LIMITED LIVERPOOL ... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
SOLIFI GROUP (UK) LIMITED MILTON KEYNES UNITED KINGDOM Active FULL 96090 - Other service activities n.e.c.
EAGLE PLACE NOTICES LIMITED LONDON ENGLAND Dissolved... DORMANT 74990 - Non-trading company
THE GERMAN - BRITISH FORUM CIRENCESTER ENGLAND Dissolved... TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
16 THURLOW ROAD LIMITED LONDON Active DORMANT 98000 - Residents property management
GBF CONFERENCES AND EVENTS LIMITED CIRENCESTER ENGLAND Dissolved... TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
LEGION GROUP PLC LONDON Dissolved... GROUP 7460 - Investigation & security
PCC I.T. LIMITED BUCKS. Dissolved... DORMANT 62012 - Business and domestic software development
LOREM LIMITED AMERSHAM Active MICRO ENTITY 86900 - Other human health activities
BOW TIE CONSULTING LTD AMERSHAM ENGLAND Dissolved... DORMANT 62020 - Information technology consultancy activities
GERMAN BRITISH ROUNDTABLE LONDON Dissolved... DORMANT 94990 - Activities of other membership organizations n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WARNER CHAPPELL ARTEMIS MUSIC LIMITED LONDON ENGLAND Active FULL 96090 - Other service activities n.e.c.
WANSBECK HEALTHCARE FACILITIES (HOLDINGS) LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
WANSBECK HEALTHCARE FACILITIES LIMITED LONDON UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
VULCANS LANE ESTATES LIMITED LONDON Active FULL 41100 - Development of building projects
VLE HOLDINGS LIMITED LONDON Active FULL 74990 - Non-trading company
VUMA FINANCIAL LIMITED LONDON ENGLAND Active UNAUDITED ABRIDGED 82990 - Other business support service activities n.e.c.
VGL SERVICES LIMITED LONDON Active SMALL 82990 - Other business support service activities n.e.c.
SHARED ACCESS IN-BUILDING LTD LONDON ENGLAND Active SMALL 61900 - Other telecommunications activities
ESTACH LIMITED LONDON UNITED KINGDOM Active DORMANT 82990 - Other business support service activities n.e.c.
CUCUMBER CLOTHING LIMITED LONDON ENGLAND Active MICRO ENTITY 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods