EAGLE STAR FARMS LIMITED - OXFORD
Company Profile | Company Filings |
Overview
EAGLE STAR FARMS LIMITED is a Private Limited Company from OXFORD and has the status: Dissolved - no longer trading.
EAGLE STAR FARMS LIMITED was incorporated 53 years ago on 24/11/1970 and has the registered number: 00995172. The accounts status is FULL.
EAGLE STAR FARMS LIMITED was incorporated 53 years ago on 24/11/1970 and has the registered number: 00995172. The accounts status is FULL.
EAGLE STAR FARMS LIMITED - OXFORD
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2017 |
Registered Office
CRITCHLEYS LLP BEAVER HOUSE
OXFORD
OXFORDSHIRE
OX1 2EP
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS CHARLOTTE DENISE MURPHY | Aug 1982 | British | Director | 2018-09-10 | CURRENT |
ZURICH CORPORATE SECRETARY (UK) LIMITED | Corporate Secretary | 2014-03-10 | CURRENT | ||
TIMOTHY JAMES GRANT | Aug 1964 | British | Director | 2018-09-10 | CURRENT |
JAMES MARK ALEXANDER RIGG | Dec 1968 | British | Director | 2008-03-05 UNTIL 2018-01-08 | RESIGNED |
LILY OLISA HOLDING | Dec 1963 | Secretary | 2003-08-12 UNTIL 2005-06-23 | RESIGNED | |
MR ANDREW DAVID STRANG | Jan 1953 | British | Director | 1994-06-27 UNTIL 2008-03-05 | RESIGNED |
CORINA KATHERINE ROSS | Secretary | 2011-03-04 UNTIL 2013-07-25 | RESIGNED | ||
JAMES ANTHONY WILTSHIRE | Apr 1943 | Secretary | 1995-03-20 UNTIL 1999-05-31 | RESIGNED | |
NIGEL LOWE | Feb 1952 | British | Secretary | 2005-06-23 UNTIL 2006-03-13 | RESIGNED |
MR IAN RITCHIE | Secretary | 2013-07-25 UNTIL 2014-03-10 | RESIGNED | ||
HELEN FRANCES LEIGH ROGERS | British | Secretary | 2008-07-14 UNTIL 2011-12-02 | RESIGNED | |
JAYNE MICHELLE MEACHAM | Secretary | 2006-11-01 UNTIL 2008-05-02 | RESIGNED | ||
MR DAVID ARTHUR LANCASTER | May 1940 | British | Secretary | RESIGNED | |
MARGARET ELIZABETH GIBBON | Sep 1956 | Secretary | 1999-05-31 UNTIL 2003-08-12 | RESIGNED | |
AMANDA LOUISE KNOTT | British | Secretary | 2006-09-29 UNTIL 2013-07-25 | RESIGNED | |
ALAN PAUL BUSSON | Jun 1960 | Secretary | 2006-03-13 UNTIL 2006-09-29 | RESIGNED | |
MRS ANN CLAIRE BLUNDELL | Secretary | 2013-07-25 UNTIL 2014-03-10 | RESIGNED | ||
ANTHONY JOHN RUSSELL | Jun 1942 | British | Director | RESIGNED | |
JOHN MARCUS WILLCOCK | May 1963 | British | Director | 2002-09-09 UNTIL 2018-01-08 | RESIGNED |
MR STUART TYLER | Sep 1973 | English | Director | 2014-08-05 UNTIL 2017-01-31 | RESIGNED |
MR STEVEN LEWIS WALL | Dec 1971 | British | Director | 2014-04-08 UNTIL 2018-09-10 | RESIGNED |
AILEEN MATHIESON | Aug 1968 | British | Director | 2017-03-23 UNTIL 2018-09-10 | RESIGNED |
ROGER HEDLEY WHALLEY | Oct 1944 | British | Director | RESIGNED | |
VINCENT JAMES RENNIE | Jul 1952 | British | Director | 2008-03-05 UNTIL 2014-08-05 | RESIGNED |
MR JEREMY ALEXANDER JAMES FRASER BURNETT RAE | Sep 1953 | British | Director | 1994-06-27 UNTIL 1997-07-10 | RESIGNED |
IAN DOUGLAS MACRAE | Dec 1953 | British | Director | 1998-04-30 UNTIL 2002-05-16 | RESIGNED |
CHRISTOPHER WALTER LAIDLAW | Nov 1952 | British | Director | 1993-08-01 UNTIL 1995-09-18 | RESIGNED |
MR RICHARD MOLINEUX KITSON | Feb 1931 | British | Director | RESIGNED | |
MR MYLES GIBSON | Jun 1948 | British | Director | RESIGNED | |
MR NEIL JAMES EVANS | Jun 1957 | British | Director | 2002-05-15 UNTIL 2014-04-08 | RESIGNED |
RODERICK JOHN GRAEME BUSHELL | Mar 1958 | British | Director | RESIGNED | |
ROBERT WALTER ALLEN | Nov 1953 | British | Director | 1994-06-27 UNTIL 2002-09-09 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Zurich Assurance Ltd | 2016-04-06 | Cheltenham | Ownership of shares 75 to 100 percent | |
Zurich Assurance Ltd | 2016-04-06 | Cheltenham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |