EAGLE STAR GROUP SERVICES LIMITED
Overview
| Company Name | EAGLE STAR GROUP SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02434510 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of EAGLE STAR GROUP SERVICES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is EAGLE STAR GROUP SERVICES LIMITED located?
| Registered Office Address | Unity Place 1 Carfax Close SN1 1AP Swindon Wiltshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of EAGLE STAR GROUP SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| CLEARCENTRAL LIMITED | Oct 20, 1989 | Oct 20, 1989 |
What are the latest accounts for EAGLE STAR GROUP SERVICES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for EAGLE STAR GROUP SERVICES LIMITED?
| Last Confirmation Statement Made Up To | May 01, 2026 |
|---|---|
| Next Confirmation Statement Due | May 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 01, 2025 |
| Overdue | No |
What are the latest filings for EAGLE STAR GROUP SERVICES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on May 01, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 5 pages | AA | ||
Confirmation statement made on May 01, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 5 pages | AA | ||
Appointment of Mrs Shelby Vincent as a director on Aug 21, 2023 | 2 pages | AP01 | ||
Termination of appointment of Timothy James Grant as a director on Aug 22, 2023 | 1 pages | TM01 | ||
Confirmation statement made on May 01, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 5 pages | AA | ||
Register inspection address has been changed from Tricentre One New Bridge Square Swindon SN1 1HN England to Unity Place 1 Carfax Close Swindon Wiltshire SN1 1AP | 1 pages | AD02 | ||
Confirmation statement made on May 01, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Zurich Corporate Secretary (Uk) Limited as a director on Apr 08, 2022 | 2 pages | AP02 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 5 pages | AA | ||
Termination of appointment of Charlotte Denise Murphy as a director on Mar 28, 2022 | 1 pages | TM01 | ||
Change of details for Eagle Star Holdings Limited as a person with significant control on Nov 12, 2021 | 2 pages | PSC05 | ||
Secretary's details changed for Zurich Corporate Secretary (Uk) Limited on Nov 12, 2021 | 1 pages | CH04 | ||
Registered office address changed from The Grange Bishops Cleeve Cheltenham Gloucestershire GL52 8XX to Unity Place 1 Carfax Close Swindon Wiltshire SN1 1AP on Nov 12, 2021 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 5 pages | AA | ||
Confirmation statement made on May 01, 2021 with no updates | 3 pages | CS01 | ||
Confirmation statement made on May 01, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 6 pages | AA | ||
Confirmation statement made on May 01, 2019 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 6 pages | AA | ||
Confirmation statement made on May 01, 2018 with updates | 4 pages | CS01 | ||
Notification of Eagle Star Holdings Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||
Appointment of Mrs Charlotte Denise Murphy as a director on May 01, 2018 | 2 pages | AP01 | ||
Who are the officers of EAGLE STAR GROUP SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ZURICH CORPORATE SECRETARY (UK) LIMITED | Secretary | 1 Carfax Close SN1 1AP Swindon Unity Place Wiltshire United Kingdom |
| 184776530001 | ||||||||||
| VINCENT, Shelby | Director | 3000 Parkway, Whiteley PO15 7JZ Fareham The Zurich Centre Hampshire United Kingdom | United Kingdom | British | 312891510001 | |||||||||
| ZURICH CORPORATE SECRETARY (UK) LIMITED | Director | 1 Carfax Close SN1 1AP Swindon Unity Place Wiltshire United Kingdom |
| 184776530001 | ||||||||||
| BLUNDELL, Ann Claire | Secretary | New Bridge Square SN1 1HN Swindon Tricentre One England England | 178513260001 | |||||||||||
| BUSSON, Alan Paul | Secretary | 41 Home Close Chiseldon SN4 0ND Swindon Wiltshire | British | 73360002 | ||||||||||
| GREY, Shelley Francine | Secretary | 62 Fellows Road NW3 3LJ London | British | 16257310001 | ||||||||||
| HOWE, Peter Charles | Secretary | Englishcombe 10 Butts Road Chiseldon SN4 0NW Swindon Wiltshire | British | 34162240003 | ||||||||||
| KNOTT, Amanda Louise | Secretary | New Bridge Square SN1 1HN Swindon Tricentre One England | British | 116644060004 | ||||||||||
| LOWE, Nigel | Secretary | Tall Trees 65 High View HA5 3PE Pinner Middlesex | British | 104309680001 | ||||||||||
| MEACHAM, Jayne Michelle | Secretary | Uk Life Centre Station Road SN1 1EL Swindon Wiltshire | British | 117273030002 | ||||||||||
| OLISA HOLDING, Lily | Secretary | 17 Elcombe Farm SN4 9QL Swindon Wiltshire | British | 91928570001 | ||||||||||
| RITCHIE, Ian | Secretary | New Bridge Square SN1 1HN Swindon Tricentre One England England | 178513250001 | |||||||||||
| ROGERS, Helen Frances Leigh | Secretary | Station Road SN1 1EL Swindon Uk Life Centre Wiltshire | British | 112889520003 | ||||||||||
| ROSS, Corina Katherine | Secretary | New Bridge Square SN1 1HN Swindon Tricentre One England | British | 158413060001 | ||||||||||
| WILTSHIRE, James Anthony | Secretary | Wellington House Stroud Road GL6 6UT Painswick Gloucestershire | British | 461140002 | ||||||||||
| WOODWARD, Derek Richard | Secretary | Meadow Road KT21 1QR Ashstead The Cedars Surrey | British | 130889660002 | ||||||||||
| ALLVEY, David Philip | Director | The Old House Muster Green RH16 4AA Haywards Heath West Sussex | British | 76454860001 | ||||||||||
| AMES, Norman Joseph Deryck | Director | Ashton House Ashton Keynes SN6 6NX Swindon | British | 72952560001 | ||||||||||
| ATTWOOD, Vyvyan James | Director | Cockroost Farmhouse Stonehill Charlton SN16 9DX Malmesbury Wiltshire | England | British | 106774900002 | |||||||||
| BISHOP, John Henry | Director | Farways South Hunstead GU8 4AE Godalming Surrey | British | 29067840001 | ||||||||||
| BRADLEY, Joseph Clyde | Director | The Pine House Goodley Stock Crockham Hill TN8 6TA Edenbridge Kent | British | 3522820001 | ||||||||||
| CARRIE, David Ross | Director | Carlton House Pittville Circus Road GL52 2PZ Cheltenham Gloucestershire | England | United Kingdom | 55711250001 | |||||||||
| COATES, Clive Frederick | Director | 4 Highcroft Minchinhampton GL6 9BJ Stroud Gloucestershire | British | 27753290002 | ||||||||||
| DE TEMPLE, Victoria Louise | Director | New Bridge Square SN1 1HN Swindon Tricentre One England England | United Kingdom | British | 287474690001 | |||||||||
| EVANS, Michael Robert | Director | 8 Little Lancarridge GL2 8EN Highnham Gloucestershire | British | 72798390001 | ||||||||||
| EVANS, Neil James | Director | New Bridge Square SN1 1HN Swindon Tricentre One England | United Kingdom | British | 261073090001 | |||||||||
| GRANT, Timothy James | Director | 3000 Parkway Whiteley PO15 7JZ Fareham The Zurich Centre England England | United Kingdom | British | 106395820002 | |||||||||
| HANKS, Brian Paul | Director | 1 Lancaster Drive Little Rissington GL54 2QZ Cheltenham Gloucestershire | British | 60770390002 | ||||||||||
| HARRIS, Michael | Director | 10 New Meadow Copse Peatmoor SN5 5AQ Swindon | British | 62394990001 | ||||||||||
| HEATH, Alfred Michael | Director | 22 Ashgrove House Lindsay Square SW1V 2HW Bessborough Gardens London | British | 53615410001 | ||||||||||
| HOPE, Donald Ian | Director | 92 Copse Hill SW20 0NN London | United Kingdom | Uk And New Zealand | 65171640001 | |||||||||
| JACOMBS, Terence Stanley | Director | 19 King William Drive Charlton Park GL53 7RP Cheltenham Gloucestershire | British | 39257400001 | ||||||||||
| JAMES, Ian Humphries | Director | 55 The Willows Highworth SN6 7PH Swindon | British | 27415830001 | ||||||||||
| JONES, Martin Ewart | Director | Brook Cottage Sandy Pluck Lane Bentham GL51 4UB Cheltenham Gloucestershire | United Kingdom | British | 76080710001 | |||||||||
| LOCKWOOD, Graham Henry | Director | 34 Howe Drive HP9 2BD Beaconsfield Buckinghamshire | British | 461160001 |
Who are the persons with significant control of EAGLE STAR GROUP SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Eagle Star Holdings Limited | Apr 06, 2016 | Bishops Cleeve GL52 8XX Cheltenham The Grange United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Eagle Star Holdings Limited | Apr 06, 2016 | 1 Carfax Close SN1 1AP Swindon Unity Place Wiltshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0