Based in Warwickshire, Dennis Eagle Ltd was founded on 23 June 1999. The companies directors are listed as Uttley, Andrew Peter, Conlon, Timothy James, Day, Keith Robert, Hughes, Carl David, Taylor, Richard Duncan, Holloway, Robin Charles Alexander, Jackson, Robert Anthony, Paul, Peter Michael, Director, Pugsley, Michael George, Twomey, John James in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CONLON, Timothy James | 20 February 2016 | - | 1 |
DAY, Keith Robert | 01 November 2011 | - | 1 |
HUGHES, Carl David | 01 November 2011 | - | 1 |
TAYLOR, Richard Duncan | 01 November 2011 | - | 1 |
PAUL, Peter Michael, Director | 30 April 2002 | 27 January 2004 | 1 |
PUGSLEY, Michael George | 08 April 2004 | 31 August 2005 | 1 |
TWOMEY, John James | 08 April 2004 | 13 October 2009 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
UTTLEY, Andrew Peter | 30 April 2016 | - | 1 |
HOLLOWAY, Robin Charles Alexander | 31 March 2011 | 15 May 2012 | 1 |
JACKSON, Robert Anthony | 15 May 2012 | 30 April 2016 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 02 July 2020 | |
CS01 - N/A | 22 April 2020 | |
RP04CS01 - N/A | 11 July 2019 | |
CS01 - N/A | 05 July 2019 | |
AA - Annual Accounts | 04 July 2019 | |
MR01 - N/A | 02 January 2019 | |
CS01 - N/A | 09 July 2018 | |
AA - Annual Accounts | 06 July 2018 | |
TM01 - Termination of appointment of director | 19 April 2018 | |
AA - Annual Accounts | 21 July 2017 | |
CS01 - N/A | 07 July 2017 | |
PSC02 - N/A | 07 July 2017 | |
MR02 - N/A | 22 May 2017 | |
MR01 - N/A | 22 May 2017 | |
AA - Annual Accounts | 16 November 2016 | |
RESOLUTIONS - N/A | 29 July 2016 | |
AR01 - Annual Return | 04 July 2016 | |
MR01 - N/A | 08 June 2016 | |
MA - Memorandum and Articles | 23 May 2016 | |
TM02 - Termination of appointment of secretary | 11 May 2016 | |
CH01 - Change of particulars for director | 10 May 2016 | |
CH01 - Change of particulars for director | 10 May 2016 | |
AP03 - Appointment of secretary | 10 May 2016 | |
AP01 - Appointment of director | 10 May 2016 | |
TM01 - Termination of appointment of director | 10 May 2016 | |
TM02 - Termination of appointment of secretary | 10 May 2016 | |
AP01 - Appointment of director | 01 April 2016 | |
AP01 - Appointment of director | 01 April 2016 | |
TM01 - Termination of appointment of director | 01 April 2016 | |
TM01 - Termination of appointment of director | 01 April 2016 | |
RESOLUTIONS - N/A | 11 March 2016 | |
MR04 - N/A | 04 March 2016 | |
AR01 - Annual Return | 16 July 2015 | |
AA - Annual Accounts | 22 June 2015 | |
AR01 - Annual Return | 17 July 2014 | |
AA - Annual Accounts | 02 July 2014 | |
MR05 - N/A | 02 September 2013 | |
AA - Annual Accounts | 30 August 2013 | |
AP01 - Appointment of director | 05 August 2013 | |
TM01 - Termination of appointment of director | 25 July 2013 | |
TM01 - Termination of appointment of director | 25 July 2013 | |
TM01 - Termination of appointment of director | 25 July 2013 | |
AR01 - Annual Return | 17 July 2013 | |
MR04 - N/A | 29 April 2013 | |
MR04 - N/A | 29 April 2013 | |
MR04 - N/A | 29 April 2013 | |
MR04 - N/A | 29 April 2013 | |
MR01 - N/A | 26 April 2013 | |
AR01 - Annual Return | 20 July 2012 | |
TM01 - Termination of appointment of director | 20 July 2012 | |
AA - Annual Accounts | 20 June 2012 | |
AP03 - Appointment of secretary | 15 June 2012 | |
TM02 - Termination of appointment of secretary | 15 June 2012 | |
AP01 - Appointment of director | 15 June 2012 | |
TM02 - Termination of appointment of secretary | 15 June 2012 | |
AP01 - Appointment of director | 04 November 2011 | |
AP01 - Appointment of director | 04 November 2011 | |
AP01 - Appointment of director | 04 November 2011 | |
AR01 - Annual Return | 14 July 2011 | |
MG01 - Particulars of a mortgage or charge | 13 July 2011 | |
AA - Annual Accounts | 11 July 2011 | |
AP01 - Appointment of director | 09 May 2011 | |
AP03 - Appointment of secretary | 06 May 2011 | |
TM01 - Termination of appointment of director | 06 May 2011 | |
TM02 - Termination of appointment of secretary | 06 May 2011 | |
RESOLUTIONS - N/A | 07 March 2011 | |
MG01 - Particulars of a mortgage or charge | 21 September 2010 | |
AA - Annual Accounts | 12 August 2010 | |
AR01 - Annual Return | 15 July 2010 | |
CH01 - Change of particulars for director | 15 July 2010 | |
CH01 - Change of particulars for director | 15 July 2010 | |
MG01 - Particulars of a mortgage or charge | 06 May 2010 | |
TM01 - Termination of appointment of director | 26 October 2009 | |
288a - Notice of appointment of directors or secretaries | 22 July 2009 | |
288a - Notice of appointment of directors or secretaries | 22 July 2009 | |
288b - Notice of resignation of directors or secretaries | 22 July 2009 | |
288b - Notice of resignation of directors or secretaries | 22 July 2009 | |
363a - Annual Return | 17 July 2009 | |
AA - Annual Accounts | 04 April 2009 | |
288a - Notice of appointment of directors or secretaries | 25 July 2008 | |
363s - Annual Return | 21 July 2008 | |
AA - Annual Accounts | 18 June 2008 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 16 May 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 September 2007 | |
363s - Annual Return | 13 August 2007 | |
AA - Annual Accounts | 16 July 2007 | |
288a - Notice of appointment of directors or secretaries | 22 January 2007 | |
RESOLUTIONS - N/A | 28 December 2006 | |
288a - Notice of appointment of directors or secretaries | 28 December 2006 | |
288a - Notice of appointment of directors or secretaries | 28 December 2006 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 22 December 2006 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 22 December 2006 | |
395 - Particulars of a mortgage or charge | 18 December 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 December 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 August 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 August 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 August 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 August 2006 | |
363s - Annual Return | 04 August 2006 | |
AA - Annual Accounts | 21 June 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 October 2005 | |
288b - Notice of resignation of directors or secretaries | 27 September 2005 | |
363s - Annual Return | 01 August 2005 | |
AA - Annual Accounts | 05 May 2005 | |
225 - Change of Accounting Reference Date | 06 October 2004 | |
288b - Notice of resignation of directors or secretaries | 26 July 2004 | |
363s - Annual Return | 23 July 2004 | |
288b - Notice of resignation of directors or secretaries | 04 June 2004 | |
288a - Notice of appointment of directors or secretaries | 04 June 2004 | |
AA - Annual Accounts | 06 May 2004 | |
288a - Notice of appointment of directors or secretaries | 21 April 2004 | |
288a - Notice of appointment of directors or secretaries | 21 April 2004 | |
288a - Notice of appointment of directors or secretaries | 21 April 2004 | |
288a - Notice of appointment of directors or secretaries | 21 April 2004 | |
RESOLUTIONS - N/A | 17 February 2004 | |
RESOLUTIONS - N/A | 17 February 2004 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 17 February 2004 | |
395 - Particulars of a mortgage or charge | 09 February 2004 | |
288b - Notice of resignation of directors or secretaries | 02 February 2004 | |
288b - Notice of resignation of directors or secretaries | 02 February 2004 | |
288b - Notice of resignation of directors or secretaries | 02 February 2004 | |
225 - Change of Accounting Reference Date | 30 January 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 November 2003 | |
363a - Annual Return | 01 July 2003 | |
AA - Annual Accounts | 02 June 2003 | |
AA - Annual Accounts | 02 November 2002 | |
288a - Notice of appointment of directors or secretaries | 09 September 2002 | |
288b - Notice of resignation of directors or secretaries | 09 September 2002 | |
AUD - Auditor's letter of resignation | 30 August 2002 | |
363a - Annual Return | 08 July 2002 | |
288a - Notice of appointment of directors or secretaries | 13 May 2002 | |
288b - Notice of resignation of directors or secretaries | 13 May 2002 | |
288a - Notice of appointment of directors or secretaries | 12 April 2002 | |
288b - Notice of resignation of directors or secretaries | 26 October 2001 | |
288a - Notice of appointment of directors or secretaries | 26 October 2001 | |
287 - Change in situation or address of Registered Office | 10 July 2001 | |
363a - Annual Return | 06 July 2001 | |
AA - Annual Accounts | 05 July 2001 | |
395 - Particulars of a mortgage or charge | 04 January 2001 | |
395 - Particulars of a mortgage or charge | 02 January 2001 | |
395 - Particulars of a mortgage or charge | 31 October 2000 | |
AA - Annual Accounts | 14 July 2000 | |
363a - Annual Return | 03 July 2000 | |
288b - Notice of resignation of directors or secretaries | 21 June 2000 | |
288a - Notice of appointment of directors or secretaries | 26 April 2000 | |
288a - Notice of appointment of directors or secretaries | 26 April 2000 | |
RESOLUTIONS - N/A | 11 November 1999 | |
RESOLUTIONS - N/A | 11 November 1999 | |
RESOLUTIONS - N/A | 11 November 1999 | |
288b - Notice of resignation of directors or secretaries | 29 October 1999 | |
288a - Notice of appointment of directors or secretaries | 29 October 1999 | |
288a - Notice of appointment of directors or secretaries | 03 September 1999 | |
CERTNM - Change of name certificate | 01 September 1999 | |
287 - Change in situation or address of Registered Office | 01 September 1999 | |
225 - Change of Accounting Reference Date | 01 September 1999 | |
395 - Particulars of a mortgage or charge | 10 August 1999 | |
RESOLUTIONS - N/A | 08 August 1999 | |
288b - Notice of resignation of directors or secretaries | 08 August 1999 | |
288b - Notice of resignation of directors or secretaries | 08 August 1999 | |
288a - Notice of appointment of directors or secretaries | 08 August 1999 | |
288a - Notice of appointment of directors or secretaries | 08 August 1999 | |
NEWINC - New incorporation documents | 23 June 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 20 December 2018 | Outstanding |
N/A |
A registered charge | 19 May 2017 | Outstanding |
N/A |
A registered charge | 03 June 2016 | Outstanding |
N/A |
A registered charge | 03 June 2016 | Outstanding |
N/A |
A registered charge | 22 April 2013 | Fully Satisfied |
N/A |
Debenture | 30 June 2011 | Fully Satisfied |
N/A |
Legal mortgage | 16 September 2010 | Fully Satisfied |
N/A |
Legal mortgage | 30 April 2010 | Fully Satisfied |
N/A |
Security accession deed | 07 December 2006 | Fully Satisfied |
N/A |
Debenture | 27 January 2004 | Fully Satisfied |
N/A |
Warranty assignment between dennis eagle limited (the assignor) and societe generale as security trustee | 21 December 2000 | Fully Satisfied |
N/A |
Charge over account granted by the company in favour of societe generale as agent and trustee for the secured parties (as defined) pursuant to the intercreditor agreement | 14 December 2000 | Fully Satisfied |
N/A |
Supplemental charge | 20 October 2000 | Fully Satisfied |
N/A |
Guarantee & debenture | 28 July 1999 | Fully Satisfied |
N/A |