EAGA SERVICES LIMITED - WOLVERHAMPTON
Company Profile | Company Filings |
Overview
EAGA SERVICES LIMITED is a Private Limited Company from WOLVERHAMPTON UNITED KINGDOM and has the status: Dissolved - no longer trading.
EAGA SERVICES LIMITED was incorporated 29 years ago on 14/09/1994 and has the registered number: 02969358. The accounts status is DORMANT.
EAGA SERVICES LIMITED was incorporated 29 years ago on 14/09/1994 and has the registered number: 02969358. The accounts status is DORMANT.
EAGA SERVICES LIMITED - WOLVERHAMPTON
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2017 |
Registered Office
CROWN HOUSE
WOLVERHAMPTON
WV1 4JX
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR NEIL SPANN | Jan 1974 | British | Director | 2010-10-13 UNTIL 2014-01-22 | RESIGNED |
WESTLEY MAFFEI | Secretary | 2017-07-01 UNTIL 2018-12-10 | RESIGNED | ||
NORMAN COOK | Secretary | RESIGNED | |||
MR DAVID GLYN LINTON | British | Secretary | 2004-02-25 UNTIL 2006-08-18 | RESIGNED | |
CHRISTOPHER FRANCIS JUDD | Secretary | 1999-02-16 UNTIL 2011-06-28 | RESIGNED | ||
DENNIS FULLERTON | Jun 1960 | Secretary | 1997-06-02 UNTIL 1999-02-16 | RESIGNED | |
CHRISTOPHER JUDD | British | Secretary | 2006-08-18 UNTIL 2011-06-28 | RESIGNED | |
MR TIMOTHY FRANCIS GEORGE | Secretary | 2011-06-28 UNTIL 2017-06-30 | RESIGNED | ||
MR LEE JAMES MILLS | Jul 1958 | British | Director | 2017-01-06 UNTIL 2018-12-07 | RESIGNED |
MISS ANNE HERDMAN MARTIN | Dec 1943 | British | Director | 1996-11-01 UNTIL 2000-03-31 | RESIGNED |
ANDREW JOHN MOORE | Jan 1961 | British | Director | 1999-01-01 UNTIL 1999-12-16 | RESIGNED |
JEREMY BERNARD SURR | Jan 1938 | British | Director | 1994-09-16 UNTIL 1999-12-16 | RESIGNED |
MR WESTLEY MAFFEI | Feb 1982 | British | Director | 2017-07-01 UNTIL 2018-12-10 | RESIGNED |
JL NOMINEES ONE LIMITED | Corporate Nominee Director | 1994-09-14 UNTIL 1995-09-14 | RESIGNED | ||
MR GILES HENRY SHARP | Jul 1970 | British | Director | 2009-04-27 UNTIL 2010-10-13 | RESIGNED |
MICHAEL COLLINGWOOD ROBERTS | Oct 1936 | Director | 1999-01-01 UNTIL 2005-07-22 | RESIGNED | |
MR TIMOTHY FRANCIS GEORGE | May 1960 | British | Director | 2017-01-06 UNTIL 2017-06-30 | RESIGNED |
PETER WILLIAM DREW | Sep 1928 | Director | 1994-09-16 UNTIL 1999-03-31 | RESIGNED | |
MS ANDREA COOK | Sep 1956 | British | Director | RESIGNED | |
DR. JOHN WILLIAM CLOUGH | May 1959 | British | Director | 1998-06-12 UNTIL 2009-04-27 | RESIGNED |
MR ROBERT JOSEPH JONES | Mar 1939 | British | Director | 1994-09-16 UNTIL 1999-12-16 | RESIGNED |
BRYAN DAVID EMMETT | Feb 1941 | British | Director | 1994-09-16 UNTIL 2000-02-04 | RESIGNED |
MR ALAN HAYWARD | Jul 1973 | British | Director | 2014-01-22 UNTIL 2017-01-06 | RESIGNED |
MS JULIA GREEN | Apr 1955 | British | Director | 1994-09-16 UNTIL 2005-07-22 | RESIGNED |
MR TREVOR JOHN FENWICK | Jan 1954 | British | Director | 1999-04-01 UNTIL 2000-03-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Carillion Energy Services Limited | 2016-04-06 | Wolverhampton |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |