EAGLE STAR DIRECT SERVICES LIMITED

Critchleys Llp Critchleys Llp, Oxford, OX1 2EP
StatusDISSOLVED
Company No.03843110
CategoryPrivate Limited Company
Incorporated16 Sep 1999
Age24 years, 7 months, 23 days
JurisdictionEngland Wales
Dissolution03 Oct 2018
Years5 years, 7 months, 6 days

SUMMARY

EAGLE STAR DIRECT SERVICES LIMITED is an dissolved private limited company with number 03843110. It was incorporated 24 years, 7 months, 23 days ago, on 16 September 1999 and it was dissolved 5 years, 7 months, 6 days ago, on 03 October 2018. The company address is Critchleys Llp Critchleys Llp, Oxford, OX1 2EP.



People

ZURICH CORPORATE SECRETARY (UK) LIMITED

Corporate-secretary

ACTIVE

Assigned on 28 Jul 2015

Current time on role 8 years, 9 months, 12 days

GRANT, Timothy James

Director

Company Director

ACTIVE

Assigned on 28 Jul 2017

Current time on role 6 years, 9 months, 12 days

LAMPSHIRE, Philip John

Director

Company Secretary

ACTIVE

Assigned on 20 Oct 2017

Current time on role 6 years, 6 months, 20 days

ATKINSON, Joanne Claire

Secretary

RESIGNED

Assigned on 31 Mar 2003

Resigned on 07 Aug 2005

Time on role 2 years, 4 months, 7 days

CHANDLER, Michael John

Secretary

RESIGNED

Assigned on 08 Nov 1999

Resigned on 31 Mar 2003

Time on role 3 years, 4 months, 23 days

LAMPSHIRE, Philip John

Secretary

RESIGNED

Assigned on 27 Oct 2009

Resigned on 28 Jul 2015

Time on role 5 years, 9 months, 1 day

PORTER, Margaret Ann

Secretary

RESIGNED

Assigned on 11 Oct 2006

Resigned on 29 May 2009

Time on role 2 years, 7 months, 18 days

REYNOLDS, Marcus Edward

Secretary

RESIGNED

Assigned on 16 Sep 1999

Resigned on 08 Nov 1999

Time on role 1 month, 22 days

STEVENS, Lindsey Anne

Secretary

RESIGNED

Assigned on 29 May 2009

Resigned on 27 Oct 2009

Time on role 4 months, 29 days

WORTHINGTON, Paul Frank

Secretary

RESIGNED

Assigned on 02 Aug 2004

Resigned on 28 Sep 2007

Time on role 3 years, 1 month, 26 days

CAMPBELL, Peter Charles

Director

Personnel Director

RESIGNED

Assigned on 11 Jan 2006

Resigned on 31 Jul 2014

Time on role 8 years, 6 months, 20 days

CHESSHER, Mark Christopher

Director

Chartered Accountant

RESIGNED

Assigned on 16 Apr 2002

Resigned on 12 Jan 2006

Time on role 3 years, 8 months, 26 days

CULMER, Mark George

Director

Chartered Accountant

RESIGNED

Assigned on 08 Jun 2000

Resigned on 16 Apr 2002

Time on role 1 year, 10 months, 8 days

HINE, Rebecca Jane

Director

Company Director

RESIGNED

Assigned on 31 Jul 2014

Resigned on 07 Aug 2017

Time on role 3 years, 7 days

HOWETT, Bryan James

Director

Chief Financial Officer

RESIGNED

Assigned on 08 Nov 1999

Resigned on 19 Apr 2000

Time on role 5 months, 11 days

LAMPSHIRE, Philip John

Director

Company Secretary

RESIGNED

Assigned on 31 Jul 2014

Resigned on 07 Aug 2017

Time on role 3 years, 7 days

LEWINGTON, Keith Edward

Director

Solicitor

RESIGNED

Assigned on 16 Sep 1999

Resigned on 08 Nov 1999

Time on role 1 month, 22 days

OSULLIVAN, Patrick Henry

Director

Chief Executive

RESIGNED

Assigned on 08 Nov 1999

Resigned on 02 Dec 2002

Time on role 3 years, 24 days

OWEN, Ian Bruce, Dr

Director

Actuary

RESIGNED

Assigned on 08 Nov 1999

Resigned on 19 Jan 2004

Time on role 4 years, 2 months, 11 days

RICHARDSON, Steven Robert

Director

Chartered Accountant

RESIGNED

Assigned on 15 Sep 2011

Resigned on 01 Jul 2014

Time on role 2 years, 9 months, 16 days

RIDDELL, Geoffrey Martin

Director

Chartered Accountant

RESIGNED

Assigned on 02 Dec 2002

Resigned on 16 Sep 2004

Time on role 1 year, 9 months, 14 days

SMITH, Robert George

Director

Human Resources Executive

RESIGNED

Assigned on 08 Nov 1999

Resigned on 31 Jan 2005

Time on role 5 years, 2 months, 23 days

STUART, Ian Charles Robert

Director

Chief Executive Officer

RESIGNED

Assigned on 16 Sep 2004

Resigned on 31 Dec 2006

Time on role 2 years, 3 months, 15 days

SUTHERLAND, James Douglas

Director

Company Director

RESIGNED

Assigned on 28 Jul 2017

Resigned on 20 Oct 2017

Time on role 2 months, 23 days

TORRY, Anne

Director

Company Director

RESIGNED

Assigned on 01 Jan 2007

Resigned on 15 Sep 2011

Time on role 4 years, 8 months, 14 days


Some Companies

ADS MOTORING LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11428442
Status:ACTIVE
Category:Private Limited Company

BROMONT QUALITY LIMITED

SUITE 2, UNIT 14, FIRST FLOOR PLATTS EYOT,HAMPTON,TW12 2HF

Number:08990453
Status:ACTIVE
Category:Private Limited Company

CLB JOINERS LTD

KIRKLAND HOUSE,LINLITHGOW,EH49 7RQ

Number:SC305411
Status:ACTIVE
Category:Private Limited Company
Number:02779165
Status:ACTIVE
Category:Private Limited Company

MARUSIA LTD

37 WARREN STREET,LONDON,W1T 6AD

Number:09667789
Status:ACTIVE
Category:Private Limited Company
Number:LP008924
Status:ACTIVE
Category:Limited Partnership

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