Eagit Ltd was setup in 1967, it's status at Companies House is "Dissolved". The current directors of Eagit Ltd are Shorten, David George, Hammond, Julian Bernard, Baker, Trevor Leslie, Court, Peter Anthony, Denmark, Zeta Mary, Dunning, Kevin Michael Thomas, Ginn, Archer Robert, Lambert, Dane, Russell, David Lawson, Saunders, Alfred, Shorten, David George, Thompson, David, Wyer, Allan George. Currently we aren't aware of the number of employees at the this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HAMMOND, Julian Bernard | 30 April 1998 | - | 1 |
BAKER, Trevor Leslie | 18 February 2004 | 01 April 2011 | 1 |
COURT, Peter Anthony | 13 June 2001 | 05 February 2002 | 1 |
DENMARK, Zeta Mary | N/A | 11 May 1999 | 1 |
DUNNING, Kevin Michael Thomas | 28 March 2007 | 12 February 2014 | 1 |
GINN, Archer Robert | N/A | 29 May 2008 | 1 |
LAMBERT, Dane | 22 April 2003 | 18 January 2007 | 1 |
RUSSELL, David Lawson | 11 March 2013 | 17 September 2013 | 1 |
SAUNDERS, Alfred | N/A | 31 March 2001 | 1 |
SHORTEN, David George | 15 June 1994 | 02 July 1998 | 1 |
THOMPSON, David | N/A | 31 December 1997 | 1 |
WYER, Allan George | N/A | 11 May 1999 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SHORTEN, David George | N/A | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 12 February 2020 | |
WU15 - N/A | 12 November 2019 | |
WU07 - N/A | 16 April 2019 | |
WU07 - N/A | 05 April 2018 | |
LIQ MISC - N/A | 27 April 2017 | |
COCOMP - Order to wind up | 24 April 2017 | |
OC - Order of Court | 24 April 2017 | |
AD01 - Change of registered office address | 10 March 2016 | |
4.31 - Notice of Appointment of Liquidator in winding up by the Court | 09 March 2016 | |
COCOMP - Order to wind up | 08 October 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 04 August 2015 | |
TM01 - Termination of appointment of director | 02 March 2015 | |
AR01 - Annual Return | 01 September 2014 | |
TM01 - Termination of appointment of director | 01 September 2014 | |
TM01 - Termination of appointment of director | 01 September 2014 | |
AA - Annual Accounts | 24 July 2014 | |
AR01 - Annual Return | 27 August 2013 | |
AP01 - Appointment of director | 23 May 2013 | |
AP01 - Appointment of director | 23 May 2013 | |
AA - Annual Accounts | 14 March 2013 | |
AR01 - Annual Return | 15 August 2012 | |
AA - Annual Accounts | 11 April 2012 | |
AR01 - Annual Return | 25 August 2011 | |
TM01 - Termination of appointment of director | 25 August 2011 | |
AA - Annual Accounts | 03 May 2011 | |
AR01 - Annual Return | 12 August 2010 | |
CH01 - Change of particulars for director | 12 August 2010 | |
CH01 - Change of particulars for director | 12 August 2010 | |
CH01 - Change of particulars for director | 12 August 2010 | |
AA - Annual Accounts | 30 March 2010 | |
363a - Annual Return | 06 August 2009 | |
AA - Annual Accounts | 11 February 2009 | |
363a - Annual Return | 17 September 2008 | |
288b - Notice of resignation of directors or secretaries | 17 September 2008 | |
AA - Annual Accounts | 07 April 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 September 2007 | |
395 - Particulars of a mortgage or charge | 20 September 2007 | |
363s - Annual Return | 06 September 2007 | |
288b - Notice of resignation of directors or secretaries | 16 April 2007 | |
288a - Notice of appointment of directors or secretaries | 16 April 2007 | |
287 - Change in situation or address of Registered Office | 04 April 2007 | |
AA - Annual Accounts | 17 January 2007 | |
225 - Change of Accounting Reference Date | 17 October 2006 | |
363s - Annual Return | 26 September 2006 | |
395 - Particulars of a mortgage or charge | 29 June 2006 | |
AA - Annual Accounts | 13 December 2005 | |
363s - Annual Return | 01 September 2005 | |
288b - Notice of resignation of directors or secretaries | 11 August 2005 | |
AA - Annual Accounts | 04 January 2005 | |
288a - Notice of appointment of directors or secretaries | 17 December 2004 | |
363s - Annual Return | 27 September 2004 | |
AA - Annual Accounts | 19 January 2004 | |
363s - Annual Return | 26 August 2003 | |
288a - Notice of appointment of directors or secretaries | 13 June 2003 | |
AA - Annual Accounts | 20 August 2002 | |
363s - Annual Return | 15 August 2002 | |
288b - Notice of resignation of directors or secretaries | 01 March 2002 | |
AA - Annual Accounts | 31 January 2002 | |
288a - Notice of appointment of directors or secretaries | 28 October 2001 | |
363s - Annual Return | 15 August 2001 | |
288a - Notice of appointment of directors or secretaries | 07 August 2001 | |
395 - Particulars of a mortgage or charge | 16 June 2001 | |
288b - Notice of resignation of directors or secretaries | 18 May 2001 | |
AA - Annual Accounts | 30 January 2001 | |
363s - Annual Return | 22 September 2000 | |
AA - Annual Accounts | 09 February 2000 | |
288b - Notice of resignation of directors or secretaries | 08 February 2000 | |
363s - Annual Return | 09 August 1999 | |
288b - Notice of resignation of directors or secretaries | 22 June 1999 | |
288b - Notice of resignation of directors or secretaries | 22 June 1999 | |
AA - Annual Accounts | 08 December 1998 | |
363s - Annual Return | 28 September 1998 | |
288a - Notice of appointment of directors or secretaries | 08 June 1998 | |
288a - Notice of appointment of directors or secretaries | 08 June 1998 | |
288a - Notice of appointment of directors or secretaries | 08 June 1998 | |
288b - Notice of resignation of directors or secretaries | 27 January 1998 | |
AA - Annual Accounts | 05 December 1997 | |
363s - Annual Return | 29 July 1997 | |
AA - Annual Accounts | 06 November 1996 | |
363s - Annual Return | 01 August 1996 | |
AA - Annual Accounts | 21 November 1995 | |
363s - Annual Return | 30 August 1995 | |
AA - Annual Accounts | 10 November 1994 | |
363s - Annual Return | 19 August 1994 | |
RESOLUTIONS - N/A | 29 June 1994 | |
288 - N/A | 29 June 1994 | |
MEM/ARTS - N/A | 28 June 1994 | |
AA - Annual Accounts | 04 November 1993 | |
363s - Annual Return | 29 July 1993 | |
AA - Annual Accounts | 24 January 1993 | |
363s - Annual Return | 17 August 1992 | |
AA - Annual Accounts | 19 May 1992 | |
CERTNM - Change of name certificate | 13 May 1992 | |
363b - Annual Return | 23 September 1991 | |
288 - N/A | 24 April 1991 | |
288 - N/A | 31 August 1990 | |
CERTNM - Change of name certificate | 20 August 1990 | |
AA - Annual Accounts | 16 August 1990 | |
363 - Annual Return | 16 August 1990 | |
CERTNM - Change of name certificate | 06 April 1990 | |
288 - N/A | 10 August 1989 | |
AA - Annual Accounts | 10 August 1989 | |
363 - Annual Return | 10 August 1989 | |
AA - Annual Accounts | 26 September 1988 | |
363 - Annual Return | 26 September 1988 | |
288 - N/A | 26 September 1988 | |
AA - Annual Accounts | 11 September 1987 | |
363 - Annual Return | 11 September 1987 | |
363 - Annual Return | 23 October 1986 | |
288 - N/A | 22 October 1986 | |
AA - Annual Accounts | 04 August 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 14 September 2007 | Outstanding |
N/A |
Debenture | 22 June 2006 | Outstanding |
N/A |
Legal mortgage | 11 June 2001 | Fully Satisfied |
N/A |