EAGLE STAR LOANS LIMITED

Critchleys Llp Beaver House Critchleys Llp Beaver House, Oxford, OX1 2EP
StatusDISSOLVED
Company No.01913303
CategoryPrivate Limited Company
Incorporated13 May 1985
Age38 years, 11 months, 30 days
JurisdictionEngland Wales
Dissolution03 Oct 2018
Years5 years, 7 months, 9 days

SUMMARY

EAGLE STAR LOANS LIMITED is an dissolved private limited company with number 01913303. It was incorporated 38 years, 11 months, 30 days ago, on 13 May 1985 and it was dissolved 5 years, 7 months, 9 days ago, on 03 October 2018. The company address is Critchleys Llp Beaver House Critchleys Llp Beaver House, Oxford, OX1 2EP.



People

ZURICH CORPORATE SECRETARY (UK) LIMITED

Corporate-secretary

ACTIVE

Assigned on 10 Feb 2014

Current time on role 10 years, 3 months, 2 days

GRANT, Timothy James

Director

Company Director

ACTIVE

Assigned on 30 May 2017

Current time on role 6 years, 11 months, 13 days

LAMPSHIRE, Philip John

Director

Company Secretary

ACTIVE

Assigned on 20 Oct 2017

Current time on role 6 years, 6 months, 23 days

BLUNDELL, Ann Claire

Secretary

RESIGNED

Assigned on 22 May 2013

Resigned on 10 Feb 2014

Time on role 8 months, 19 days

BUSSON, Alan Paul

Secretary

RESIGNED

Assigned on 15 Mar 2006

Resigned on 29 Sep 2006

Time on role 6 months, 14 days

GIBBON, Margaret Elizabeth

Secretary

RESIGNED

Assigned on 31 May 1999

Resigned on 12 Aug 2003

Time on role 4 years, 2 months, 12 days

KNOTT, Amanda Louise

Secretary

RESIGNED

Assigned on 29 Sep 2006

Resigned on 22 May 2013

Time on role 6 years, 7 months, 23 days

LOWE, Nigel

Secretary

RESIGNED

Assigned on 23 Jun 2005

Resigned on 15 Mar 2006

Time on role 8 months, 22 days

MEACHAM, Jayne Michelle

Secretary

RESIGNED

Assigned on 01 Nov 2006

Resigned on 02 May 2008

Time on role 1 year, 6 months, 1 day

OLISA HOLDING, Lily

Secretary

RESIGNED

Assigned on 12 Aug 2003

Resigned on 23 Jun 2005

Time on role 1 year, 10 months, 11 days

RITCHIE, Ian

Secretary

RESIGNED

Assigned on 22 May 2013

Resigned on 10 Feb 2014

Time on role 8 months, 19 days

ROGERS, Helen Frances Leigh

Secretary

RESIGNED

Assigned on 14 Jul 2008

Resigned on 02 Dec 2011

Time on role 3 years, 4 months, 19 days

ROSS, Corina Katherine

Secretary

RESIGNED

Assigned on 10 Feb 2011

Resigned on 22 May 2013

Time on role 2 years, 3 months, 12 days

WILTSHIRE, James Anthony

Secretary

RESIGNED

Assigned on

Resigned on 31 May 1999

Time on role 24 years, 11 months, 11 days

COATES, Clive Frederick

Director

Insurance Executive

RESIGNED

Assigned on

Resigned on 30 Oct 1997

Time on role 26 years, 6 months, 12 days

EVANS, Neil James

Director

Chartered Accountant

RESIGNED

Assigned on 15 May 2002

Resigned on 25 Mar 2014

Time on role 11 years, 10 months, 10 days

FLYNN, William John

Director

Solicitor

RESIGNED

Assigned on 31 Dec 2006

Resigned on 31 May 2007

Time on role 5 months

HOWE, Peter Charles

Director

Barrister

RESIGNED

Assigned on 22 Jul 2003

Resigned on 28 Jul 2004

Time on role 1 year, 6 days

JERRARD, Vincent John

Director

Legal Director

RESIGNED

Assigned on 31 May 1999

Resigned on 22 Jul 2003

Time on role 4 years, 1 month, 22 days

LAIDLAW, Christopher Walter

Director

Finance Director

RESIGNED

Assigned on 30 Oct 1997

Resigned on 13 Aug 1999

Time on role 1 year, 9 months, 14 days

LANCASTER, David Arthur

Director

Insurance Official

RESIGNED

Assigned on

Resigned on 20 Mar 1995

Time on role 29 years, 1 month, 22 days

LOVETT, Ian Nicholas

Director

Banker

RESIGNED

Assigned on 10 Mar 2000

Resigned on 31 Dec 2006

Time on role 6 years, 9 months, 21 days

LOWE, Nigel

Director

Chartered Secretary

RESIGNED

Assigned on 31 May 2007

Resigned on 28 Jun 2013

Time on role 6 years, 28 days

MACRAE, Ian Douglas

Director

Chartered Accountant

RESIGNED

Assigned on 30 Apr 1998

Resigned on 16 May 2002

Time on role 4 years, 16 days

OLISA HOLDING, Lily

Director

Solicitor

RESIGNED

Assigned on 28 Jul 2004

Resigned on 23 Jun 2005

Time on role 10 months, 26 days

RUSSELL, Anthony John

Director

Actuary

RESIGNED

Assigned on

Resigned on 30 Apr 1998

Time on role 26 years, 12 days

SUTHERLAND, James Douglas

Director

Company Director

RESIGNED

Assigned on 28 Jun 2013

Resigned on 20 Oct 2017

Time on role 4 years, 3 months, 22 days

VAUGHAN-WILLIAMS, Jonathan

Director

Accountant

RESIGNED

Assigned on 25 Mar 2014

Resigned on 28 Apr 2017

Time on role 3 years, 1 month, 3 days

WILLIAMS, Brian

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 30 Jun 1992

Time on role 31 years, 10 months, 12 days

WILTSHIRE, James Anthony

Director

Company Secretary

RESIGNED

Assigned on 20 Mar 1995

Resigned on 31 May 1999

Time on role 4 years, 2 months, 11 days


Some Companies

BEAUDESERT APARTMENTS LIMITED

THE EXCHANGE,SHIRLEY SOLIHULL,B90 2EL

Number:03031978
Status:ACTIVE
Category:Private Limited Company

DRIVING FINESSE LTD

65 REDLAWOOD ROAD,GLASGOW,G72 7UZ

Number:SC538316
Status:ACTIVE
Category:Private Limited Company

LSS ELECTRICAL SERVICES LTD

21 MOSSEDGE INDUSTRIAL ESTATE MOSS ROAD,PAISLEY,PA3 3HR

Number:SC625049
Status:ACTIVE
Category:Private Limited Company

RHODES AND CALVERT LLP

IF HOUSE THORNTON ROAD INDUSTRIAL ESTATE,PICKERING,YO18 7JB

Number:OC384590
Status:ACTIVE
Category:Limited Liability Partnership

S AND B HOLDINGS LIMITED

MASI HOUSE 466 CHEPSTOW ROAD,NEWPORT,NP19 8JF

Number:10744846
Status:ACTIVE
Category:Private Limited Company

THE CHIRP CHARITABLE TRUST

CENTAUR HOUSE ANCELLS BUSINESS PARK,FLEET,GU51 2UJ

Number:03253764
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source