EAGLEBOND LIMITED

Address:
Unit 7 & 8 Swanbridge Industrial Park, Black Croft Road, Witham, Essex, CM8 3YN

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
47730 Dispensing chemist in specialised stores

Office Location

Address UNIT 7 & 8 SWANBRIDGE INDUSTRIAL PARK
BLACK CROFT ROAD
Post Town WITHAM
County ESSEX
Post Code CM8 3YN

Companies with the same location

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

Companies with the same post code

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

Company Officer

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
/

Competitor

Search similar business entities

Post Town WITHAM
Post Code CM8 3YN
SIC Code 47730 - Dispensing chemist in specialised stores

Improve Information

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.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches