EAGLEBOND LIMITED is a business entity registered at Companies House, UK, with entity identifier is 06962597. The registration start date is July 15, 2009. The current status is Active.
Company Number | 06962597 |
Company Name | EAGLEBOND LIMITED |
Registered Address |
Unit 7 & 8 Swanbridge Industrial Park Black Croft Road Witham Essex CM8 3YN |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 2009-07-15 |
Account Category | TOTAL EXEMPTION FULL |
Account Ref Day | 31 |
Account Ref Month | 3 |
Accounts Due Date | 2021-12-31 |
Accounts Last Update | 2020-03-31 |
Returns Due Date | 2016-08-12 |
Returns Last Update | 2015-07-15 |
Confirmation Statement Due Date | 2021-07-29 |
Confirmation Statement Last Update | 2020-07-15 |
Mortgage Charges | 2 |
Mortgage Outstanding | 2 |
Information Source | source link |
SIC Code | Industry |
---|---|
47730 | Dispensing chemist in specialised stores |
Address |
UNIT 7 & 8 SWANBRIDGE INDUSTRIAL PARK BLACK CROFT ROAD |
Post Town | WITHAM |
County | ESSEX |
Post Code | CM8 3YN |
Entity Name | Office Address |
---|---|
NEON DIAGNOSTICS LTD | Unit 7 & 8 Swanbridge Industrial Park, Black Croft Road, Witham, Essex, CM8 3YN |
EAGLETON PROPERTIES LTD | Unit 7 & 8 Swanbridge Industrial Park, Black Croft Road, Witham, Essex, CM8 3YN |
Entity Name | Office Address |
---|---|
A J W VENTURES LIMITED | 4 Swanbridge Industrial Park, Black Croft Road, Witham, Essex, CM8 3YN, United Kingdom |
EA-RS FIRE GROUP LIMITED | Ea-rs Fire Engineering Limited, Black Croft Road, Witham, Essex, CM8 3YN, United Kingdom |
DELTA HEALTHCARE INTERNATIONAL LTD | 7/8 Swanbridge Park, Witham, CM8 3YN, England |
IDEAL CLIMATE LIMITED | Environment House 6 Swanbridge Industrial Park, Black Croft Road, Witham, CM8 3YN, England |
EA-RS FIRESCAPE LIMITED | 4 Swanbridge Park, Blackcroft Road, Witham, CM8 3YN, England |
CRESCENT PROPERTY ASSETS LIMITED | 7-8 Swanbridge Industrial Park, Black Croft Road, Witham, Essex, CM8 3YN, United Kingdom |
BLACKCROFT MANAGEMENT LIMITED | Environment House Black Croft Road, Swanbridge Industrial Park, Witham, Essex, CM8 3YN, England |
FIP (UK) LTD | 2 Swanbridge Industrial Park, Black Croft Road, Witham, Essex, CM8 3YN, England |
BETA PHARMACEUTICALS LIMITED | Unit 7 & 8, Swanbridge Industrial Park Black Croft Road, Witham, Essex, CM8 3YN |
BUTELINE INTERNATIONAL LIMITED | Unit 9 Swanbridge Industrial, Park Black Croft Road, Witham, Essex, CM8 3YN |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
HOWARD, James Edward, Dr | Secretary (Active) | The Staploe Medical Centre, Brewhouse Lane, Soham, Ely, Cambridgeshire, England, CB7 5JD | / 4 December 2012 |
/ |
|
GEORGE, Alun Michael, Dr | Director (Active) | The Staploe Medical Centre, Brewhouse Lane, Soham, Ely, Cambridgeshire, England, CB7 5JD | November 1962 / 4 December 2012 |
British / England |
General Practitioner |
GUNSTONE, Anthony Edward, Dr | Director (Active) | Phoenix Cottage, 4 The Street, Lidgate, Suffolk, CB8 9PW | August 1971 / 25 September 2009 |
British / England |
Medical Practitioner |
KANJI, Mohamed Raza | Director (Active) | 111 Albury Drive, Hatch End, Middlesex, HA5 3RJ | April 1971 / 25 September 2009 |
British / United Kingdom |
Pharmacist |
VALJI, Naseen Mohamed | Director (Active) | Unit 7 & 8, Swanbridge Industrial Park, Black Croft Road, Witham, Essex, United Kingdom, CM8 3YN | December 1959 / 12 July 2010 |
British / England |
Pharmacist |
BHARDWAJ, Ashok | Secretary (Resigned) | 47-49 Green Lane, Northwood, Middlesex, HA6 3AE | / 15 July 2009 |
/ |
|
WALKER, Adrian Vincent | Secretary (Resigned) | 11 Cheveley Park, Newmarket, Suffolk, CB8 9DE | / 25 September 2009 |
/ |
|
GUNSTONE, Anthony Edward, Dr | Director (Resigned) | Phoenix Cottage, 4 The Street, Lidgate, Suffolk, CB8 9PW | August 1971 / 25 September 2009 |
British / England |
Medical Practitioner |
HASSANALI, Raabia | Director (Resigned) | 15 Jeffcut Road, Chelmer Village, Chelmsford, Essex, CM2 6XN | July 1971 / 30 September 2009 |
British / United Kingdom |
Pharmacist |
JONES, John Adrian, Dr | Director (Resigned) | 38 Paddock Street, Soham, Cambs, CB7 5JB | April 1959 / 25 September 2009 |
British / England |
Medical Practitioner |
SHAH, Ela Jayendra | Director (Resigned) | 55 Northumberland Road, North Harrow, Middlesex, HA2 7RA | August 1952 / 15 July 2009 |
British / England |
Director |
VALJI, Naseen | Director (Resigned) | 154 Enterprise Court, Witham, Essex, CN8 3YS | December 1959 / 25 September 2009 |
British / United Kingdom |
Pharmarcist |
BHARDWAJ CORPORATE SERVICES LIMITED | Director (Resigned) | 47-49, Green Lane, Northwood, Middlesex, U.K., HA6 3AE | / 15 July 2009 |
/ |
Post Town | WITHAM |
Post Code | CM8 3YN |
SIC Code | 47730 - Dispensing chemist in specialised stores |
Please provide details on EAGLEBOND LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.