About

Registered Number: 03894024
Date of Incorporation: 14/12/1999 (24 years and 4 months ago)
Company Status: Active
Registered Address: 19 Station Road, Addlestone, Surrey, KT15 2AL

 

Established in 1999, Eagle Headhunters Ltd has its registered office in Addlestone, it has a status of "Active". There are 6 directors listed as Murray, Rupert Godfrey John, Hardwick, Joseph Phillip, The Earl, Kerrison, Jayne, Lumb, Philippa Jane, Wey Valley Secretarial Ltd, Kerrison, Christopher for the business. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MURRAY, Rupert Godfrey John 12 November 2003 - 1
KERRISON, Christopher 15 December 1999 26 July 2002 1
Secretary Name Appointed Resigned Total Appointments
HARDWICK, Joseph Phillip, The Earl 07 March 2005 08 September 2006 1
KERRISON, Jayne 15 December 1999 12 November 2003 1
LUMB, Philippa Jane 12 November 2003 07 March 2005 1
WEY VALLEY SECRETARIAL LTD 11 September 2006 31 August 2009 1

Filing History

Document Type Date
AA - Annual Accounts 04 September 2020
CS01 - N/A 23 December 2019
AA - Annual Accounts 29 August 2019
CS01 - N/A 08 January 2019
AA - Annual Accounts 14 September 2018
CH01 - Change of particulars for director 22 June 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 13 September 2017
CH01 - Change of particulars for director 27 April 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 21 January 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 09 January 2014
CH01 - Change of particulars for director 09 January 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 23 January 2013
AA - Annual Accounts 27 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 April 2012
AR01 - Annual Return 20 January 2012
AA - Annual Accounts 09 September 2011
AR01 - Annual Return 19 January 2011
CH01 - Change of particulars for director 14 January 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 12 February 2010
TM02 - Termination of appointment of secretary 19 November 2009
AA - Annual Accounts 05 November 2009
363a - Annual Return 11 February 2009
288c - Notice of change of directors or secretaries or in their particulars 26 January 2009
395 - Particulars of a mortgage or charge 19 June 2008
287 - Change in situation or address of Registered Office 17 June 2008
AA - Annual Accounts 17 June 2008
363s - Annual Return 12 February 2008
AA - Annual Accounts 11 July 2007
363s - Annual Return 10 January 2007
AA - Annual Accounts 25 October 2006
288a - Notice of appointment of directors or secretaries 22 September 2006
288b - Notice of resignation of directors or secretaries 22 September 2006
363s - Annual Return 23 December 2005
AAMD - Amended Accounts 02 August 2005
AA - Annual Accounts 20 June 2005
AA - Annual Accounts 29 March 2005
288a - Notice of appointment of directors or secretaries 11 March 2005
288b - Notice of resignation of directors or secretaries 11 March 2005
363s - Annual Return 06 January 2005
395 - Particulars of a mortgage or charge 07 February 2004
363s - Annual Return 28 January 2004
287 - Change in situation or address of Registered Office 31 December 2003
287 - Change in situation or address of Registered Office 18 December 2003
288b - Notice of resignation of directors or secretaries 01 December 2003
288b - Notice of resignation of directors or secretaries 01 December 2003
288a - Notice of appointment of directors or secretaries 01 December 2003
288a - Notice of appointment of directors or secretaries 01 December 2003
RESOLUTIONS - N/A 17 November 2003
RESOLUTIONS - N/A 17 November 2003
AA - Annual Accounts 14 November 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 October 2003
363s - Annual Return 08 March 2003
288a - Notice of appointment of directors or secretaries 07 March 2003
395 - Particulars of a mortgage or charge 01 November 2002
RESOLUTIONS - N/A 30 October 2002
RESOLUTIONS - N/A 30 October 2002
AA - Annual Accounts 30 October 2002
288b - Notice of resignation of directors or secretaries 14 August 2002
287 - Change in situation or address of Registered Office 14 August 2002
CERTNM - Change of name certificate 10 April 2002
363s - Annual Return 27 February 2002
395 - Particulars of a mortgage or charge 20 February 2002
395 - Particulars of a mortgage or charge 13 February 2002
AA - Annual Accounts 24 October 2001
287 - Change in situation or address of Registered Office 21 September 2001
363s - Annual Return 21 January 2001
288a - Notice of appointment of directors or secretaries 08 February 2000
287 - Change in situation or address of Registered Office 28 January 2000
288a - Notice of appointment of directors or secretaries 28 January 2000
288b - Notice of resignation of directors or secretaries 20 December 1999
288b - Notice of resignation of directors or secretaries 20 December 1999
287 - Change in situation or address of Registered Office 20 December 1999
NEWINC - New incorporation documents 14 December 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 18 June 2008 Fully Satisfied

N/A

Debenture 05 February 2004 Fully Satisfied

N/A

Debenture 31 October 2002 Fully Satisfied

N/A

Debenture 15 February 2002 Fully Satisfied

N/A

Charge of deposit 07 February 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.