EAGLE STAR EXECUTIVES' PENSION TRUSTEE LIMITED

  • Company statusdissolved
  • Company No03422245
  • Age27 years 11 months Incorporated 20 August 1997
  • Officers0

Address

Critchleys Llp Beaver House, 23-38 Hythe Bridge Street, Oxford, OX1 2EP

EAGLE STAR EXECUTIVES' PENSION TRUSTEE LIMITED is an dissolved company incorporated on 20 August 1997 and based in Oxford. The company was registered 28 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    99999 Dormant Company

  • Accounts

See filing history on Companies House


Monitor

Latest Activity

Gazette Dissolved Liquidation

5 Years Ago on 05 Dec 2019

Liquidation Voluntary Members Return Of Final Meeting

5 Years Ago on 05 Sep 2019

Change Registered Office Address Company With Date Old Address New Address

6 Years Ago on 19 Oct 2018

Liquidation Voluntary Declaration Of Solvency

6 Years Ago on 16 Oct 2018

Liquidation Voluntary Appointment Of Liquidator

6 Years Ago on 16 Oct 2018

Resolution

6 Years Ago on 16 Oct 2018

Change Registered Office Address Company With Date Old Address New Address

6 Years Ago on 05 Oct 2018

Notification Of A Person With Significant Control

7 Years Ago on 13 Jun 2018

Confirmation Statement With Updates

7 Years Ago on 13 Jun 2018

Termination Director Company With Name Termination Date

7 Years Ago on 10 May 2018

Appoint Person Director Company With Name Date

7 Years Ago on 10 May 2018

Accounts With Accounts Type Dormant

7 Years Ago on 09 Feb 2018

Change Person Director Company With Change Date

7 Years Ago on 09 Jan 2018

Change Person Director Company With Change Date

7 Years Ago on 08 Jan 2018

Appoint Person Director Company With Name Date

7 Years Ago on 13 Nov 2017

Termination Director Company With Name Termination Date

7 Years Ago on 20 Oct 2017

Confirmation Statement With Updates

8 Years Ago on 13 Jun 2017

Appoint Person Director Company With Name Date

8 Years Ago on 01 Jun 2017

Termination Director Company With Name Termination Date

8 Years Ago on 08 May 2017

Accounts With Accounts Type Dormant

8 Years Ago on 10 Feb 2017

Accounts With Accounts Type Dormant

8 Years Ago on 20 Sep 2016

Change Account Reference Date Company Previous Shortened

9 Years Ago on 05 Jul 2016

Annual Return Company With Made Up Date Full List Shareholders

9 Years Ago on 08 Jun 2016

Accounts With Accounts Type Dormant

9 Years Ago on 20 Apr 2016

Annual Return Company With Made Up Date Full List Shareholders

9 Years Ago on 20 Aug 2015

People

Officers0

Significant control (PSC)2

Officers

NameRoleDate of BirthAppointed
ZURICH CORPORATE SECRETARY (UK) LIMITEDcorporate secretary 10 Feb 2014
GRANT, Timothy Jamesdirector Aug 196430 May 2017
MURPHY, Charlotte Denisedirector Aug 198201 May 2018

PSC (Persons with Significant control)

NameDate of BirthAppointed
Zurich Financial Services (Ukisa) Limited 06 Apr 2016
Zurich Financial Services (Ukisa) Limited 06 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.