Based in Nottingham, Eagle Scientific Ltd was setup in 1979, it's status at Companies House is "Active". The companies directors are listed as Cook, Asha Rehna Saveeta, Dunn, Deborah Lynne, Humphries, Allan, Dunn, Deborah Lynne, Mulryan, Gerard Francis, Welch, David in the Companies House registry. We don't know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DUNN, Deborah Lynne | 08 August 2013 | - | 1 |
HUMPHRIES, Allan | 19 August 2013 | - | 1 |
MULRYAN, Gerard Francis | 07 August 2002 | 28 June 2003 | 1 |
WELCH, David | 03 October 2001 | 31 January 2009 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COOK, Asha Rehna Saveeta | 08 October 2018 | - | 1 |
DUNN, Deborah Lynne | 10 August 2007 | 08 August 2013 | 1 |
Name/DOB | Type | Nationality/ Country of residence |
Natures of control |
---|---|---|---|
Mr Timothy John Johnsen/
1949-04 |
Individual person with significant control |
British/
England |
|
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 09 December 2019 | |
CS01 - N/A | 05 December 2019 | |
MR01 - N/A | 21 August 2019 | |
SH01 - Return of Allotment of shares | 21 December 2018 | |
AA - Annual Accounts | 20 December 2018 | |
CS01 - N/A | 30 November 2018 | |
CH01 - Change of particulars for director | 27 November 2018 | |
CH01 - Change of particulars for director | 27 November 2018 | |
CH01 - Change of particulars for director | 27 November 2018 | |
AP03 - Appointment of secretary | 12 October 2018 | |
CS01 - N/A | 30 November 2017 | |
AA - Annual Accounts | 06 November 2017 | |
MR01 - N/A | 11 October 2017 | |
SH01 - Return of Allotment of shares | 03 July 2017 | |
AD01 - Change of registered office address | 11 May 2017 | |
CS01 - N/A | 10 January 2017 | |
AA - Annual Accounts | 22 December 2016 | |
AR01 - Annual Return | 12 January 2016 | |
AA - Annual Accounts | 22 December 2015 | |
AR01 - Annual Return | 13 January 2015 | |
AA - Annual Accounts | 31 December 2014 | |
AR01 - Annual Return | 09 January 2014 | |
CH01 - Change of particulars for director | 09 January 2014 | |
AA - Annual Accounts | 31 December 2013 | |
AP01 - Appointment of director | 21 August 2013 | |
TM02 - Termination of appointment of secretary | 14 August 2013 | |
AP01 - Appointment of director | 14 August 2013 | |
AR01 - Annual Return | 04 January 2013 | |
AA - Annual Accounts | 28 December 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 07 December 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 07 December 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 07 December 2012 | |
MG01 - Particulars of a mortgage or charge | 10 October 2012 | |
MG01 - Particulars of a mortgage or charge | 10 October 2012 | |
MG01 - Particulars of a mortgage or charge | 09 October 2012 | |
AR01 - Annual Return | 26 January 2012 | |
AA - Annual Accounts | 03 January 2012 | |
AR01 - Annual Return | 12 January 2011 | |
AA - Annual Accounts | 23 December 2010 | |
AA - Annual Accounts | 02 February 2010 | |
AR01 - Annual Return | 02 February 2010 | |
CH01 - Change of particulars for director | 02 February 2010 | |
CH01 - Change of particulars for director | 02 February 2010 | |
CH01 - Change of particulars for director | 02 February 2010 | |
288b - Notice of resignation of directors or secretaries | 12 August 2009 | |
288b - Notice of resignation of directors or secretaries | 03 August 2009 | |
363a - Annual Return | 24 February 2009 | |
288b - Notice of resignation of directors or secretaries | 11 February 2009 | |
288a - Notice of appointment of directors or secretaries | 11 February 2009 | |
AA - Annual Accounts | 04 February 2009 | |
288a - Notice of appointment of directors or secretaries | 16 January 2009 | |
363a - Annual Return | 13 February 2008 | |
AA - Annual Accounts | 17 January 2008 | |
288b - Notice of resignation of directors or secretaries | 06 September 2007 | |
288a - Notice of appointment of directors or secretaries | 06 September 2007 | |
288a - Notice of appointment of directors or secretaries | 06 September 2007 | |
287 - Change in situation or address of Registered Office | 21 March 2007 | |
363a - Annual Return | 27 February 2007 | |
AA - Annual Accounts | 19 December 2006 | |
395 - Particulars of a mortgage or charge | 27 September 2006 | |
363a - Annual Return | 10 January 2006 | |
AA - Annual Accounts | 11 October 2005 | |
363s - Annual Return | 06 January 2005 | |
AA - Annual Accounts | 20 September 2004 | |
363s - Annual Return | 19 January 2004 | |
AA - Annual Accounts | 01 October 2003 | |
288b - Notice of resignation of directors or secretaries | 06 July 2003 | |
363s - Annual Return | 10 January 2003 | |
AA - Annual Accounts | 07 November 2002 | |
288a - Notice of appointment of directors or secretaries | 11 September 2002 | |
363s - Annual Return | 22 January 2002 | |
AA - Annual Accounts | 07 December 2001 | |
288b - Notice of resignation of directors or secretaries | 26 October 2001 | |
288b - Notice of resignation of directors or secretaries | 08 October 2001 | |
288a - Notice of appointment of directors or secretaries | 08 October 2001 | |
288a - Notice of appointment of directors or secretaries | 08 October 2001 | |
363s - Annual Return | 12 February 2001 | |
AA - Annual Accounts | 20 November 2000 | |
RESOLUTIONS - N/A | 08 June 2000 | |
169 - Return by a company purchasing its own shares | 08 June 2000 | |
363s - Annual Return | 06 January 2000 | |
AA - Annual Accounts | 19 November 1999 | |
395 - Particulars of a mortgage or charge | 19 October 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 July 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 June 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 June 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 June 1999 | |
363s - Annual Return | 29 January 1999 | |
AA - Annual Accounts | 10 November 1998 | |
363s - Annual Return | 25 January 1998 | |
AA - Annual Accounts | 25 November 1997 | |
363s - Annual Return | 25 January 1997 | |
AA - Annual Accounts | 21 November 1996 | |
363s - Annual Return | 24 January 1996 | |
AA - Annual Accounts | 15 November 1995 | |
363s - Annual Return | 18 January 1995 | |
AA - Annual Accounts | 18 January 1995 | |
AA - Annual Accounts | 17 February 1994 | |
363s - Annual Return | 16 February 1994 | |
363s - Annual Return | 30 June 1993 | |
AA - Annual Accounts | 08 April 1993 | |
395 - Particulars of a mortgage or charge | 19 February 1993 | |
395 - Particulars of a mortgage or charge | 19 February 1993 | |
395 - Particulars of a mortgage or charge | 19 February 1993 | |
287 - Change in situation or address of Registered Office | 11 February 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 May 1992 | |
RESOLUTIONS - N/A | 30 April 1992 | |
RESOLUTIONS - N/A | 30 April 1992 | |
RESOLUTIONS - N/A | 30 April 1992 | |
RESOLUTIONS - N/A | 30 April 1992 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 30 April 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 April 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 April 1992 | |
AA - Annual Accounts | 10 April 1992 | |
363a - Annual Return | 10 April 1992 | |
363a - Annual Return | 10 April 1992 | |
288 - N/A | 20 November 1991 | |
395 - Particulars of a mortgage or charge | 30 August 1991 | |
395 - Particulars of a mortgage or charge | 16 August 1991 | |
AA - Annual Accounts | 26 April 1991 | |
RESOLUTIONS - N/A | 16 April 1991 | |
123 - Notice of increase in nominal capital | 16 April 1991 | |
AA - Annual Accounts | 12 July 1990 | |
363 - Annual Return | 12 July 1990 | |
288 - N/A | 18 June 1990 | |
363 - Annual Return | 08 August 1989 | |
AA - Annual Accounts | 21 June 1989 | |
363 - Annual Return | 20 May 1988 | |
AA - Annual Accounts | 20 May 1988 | |
288 - N/A | 20 May 1988 | |
287 - Change in situation or address of Registered Office | 12 June 1987 | |
363 - Annual Return | 04 June 1987 | |
395 - Particulars of a mortgage or charge | 30 May 1987 | |
AA - Annual Accounts | 23 December 1986 | |
288 - N/A | 26 September 1986 | |
AA - Annual Accounts | 06 August 1986 | |
288 - N/A | 09 July 1986 | |
363 - Annual Return | 25 June 1986 | |
CERTNM - Change of name certificate | 12 October 1981 | |
MISC - Miscellaneous document | 31 August 1979 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 07 August 2019 | Outstanding |
N/A |
A registered charge | 09 October 2017 | Outstanding |
N/A |
Legal mortgage | 08 October 2012 | Outstanding |
N/A |
Legal mortgage | 08 October 2012 | Outstanding |
N/A |
Debenture | 08 October 2012 | Outstanding |
N/A |
Legal charge | 15 September 2006 | Fully Satisfied |
N/A |
Legal mortgage | 15 October 1999 | Fully Satisfied |
N/A |
Mortgage debenture | 10 February 1993 | Fully Satisfied |
N/A |
Mortgage debenture | 10 February 1993 | Fully Satisfied |
N/A |
Mortgage debenture | 10 February 1993 | Fully Satisfied |
N/A |
Debenture | 28 August 1991 | Fully Satisfied |
N/A |
Mortgage debenture | 08 August 1991 | Fully Satisfied |
N/A |
Legal charge | 22 May 1987 | Fully Satisfied |
N/A |
Mortgage debenture | 06 July 1984 | Fully Satisfied |
N/A |
Debenture | 01 December 1980 | Fully Satisfied |
N/A |