Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EAGLE STAR DIRECT (CAMBERLEY) LIMITED
Company Information for

EAGLE STAR DIRECT (CAMBERLEY) LIMITED

BEAVER HOUSE, 23-38 HYTHE BRIDGE STREET, OXFORD, OX1 2EP,
Company Registration Number
02132116
Private Limited Company
Liquidation

Company Overview

About Eagle Star Direct (camberley) Ltd
EAGLE STAR DIRECT (CAMBERLEY) LIMITED was founded on 1987-05-15 and has its registered office in Oxford. The organisation's status is listed as "Liquidation". Eagle Star Direct (camberley) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
EAGLE STAR DIRECT (CAMBERLEY) LIMITED
 
Legal Registered Office
BEAVER HOUSE
23-38 HYTHE BRIDGE STREET
OXFORD
OX1 2EP
Other companies in PO15
 
Filing Information
Company Number 02132116
Company ID Number 02132116
Date formed 1987-05-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 01/05/2016
Return next due 29/05/2017
Type of accounts DORMANT
Last Datalog update: 2018-11-05 14:36:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EAGLE STAR DIRECT (CAMBERLEY) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   KATHARINE MOSS CONSULTING LIMITED   MICHAEL GOOD LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EAGLE STAR DIRECT (CAMBERLEY) LIMITED

Current Directors
Officer Role Date Appointed
ZURICH CORPORATE SECRETARY (UK) LIMITED
Company Secretary 2015-07-28
TIMOTHY JAMES GRANT
Director 2018-01-08
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP JOHN LAMPSHIRE
Director 2010-08-06 2018-04-05
REBECCA JANE HINE
Director 2014-07-01 2018-01-08
PHILIP JOHN LAMPSHIRE
Company Secretary 2010-08-06 2015-07-28
TIMOTHY JAMES GRANT
Director 2007-03-28 2012-07-27
LINDSEY ANNE STEVENS
Company Secretary 2009-05-15 2010-08-06
MARGARET ANN PORTER
Company Secretary 2006-09-28 2009-05-29
PAUL FRANK WORTHINGTON
Company Secretary 2004-08-02 2007-09-28
PENELOPE JANE JAMES
Director 2005-07-27 2007-03-31
JOANNE CLAIRE ATKINSON
Company Secretary 2003-03-31 2005-08-07
JOANNE CLAIRE ATKINSON
Director 2003-03-31 2005-08-07
MARK CHRISTOPHER CHESSHER
Director 2002-04-16 2005-07-27
IAN BRUCE OWEN
Director 1998-09-08 2004-01-19
JOHN STUART NICHOLAS
Director 2002-12-02 2003-10-09
MICHAEL JOHN CHANDLER
Company Secretary 1999-05-31 2003-03-31
MICHAEL JOHN CHANDLER
Director 2002-12-02 2003-03-31
PATRICK HENRY OSULLIVAN
Director 1998-09-08 2002-12-02
MARK GEORGE CULMER
Director 2000-06-08 2002-04-16
JOHN ANTHONY BOULDIN
Director 1998-09-08 2001-07-31
BRYAN JAMES HOWETT
Director 1998-09-08 2000-06-08
JAMES ANTHONY WILTSHIRE
Company Secretary 1997-08-08 1999-05-31
PAUL JOHN DAVIES
Director 1997-08-08 1998-09-08
PETER DENIS HALLETT
Director 1992-07-01 1998-01-06
CLIVE FREDERICK COATES
Director 1997-08-08 1997-12-31
BRIAN WILLIAM SWEETLAND
Company Secretary 1992-12-15 1997-08-08
KIM BRUHN-PETERSEN
Director 1995-09-21 1997-08-08
JEFFREY MEDLOCK
Director 1996-12-06 1997-08-08
DRS KLAAS MOLENAAR
Director 1992-09-11 1997-08-08
ADRIAN JOHN NURSE
Director 1992-09-11 1997-08-08
MICHAEL FRANK DOERR
Director 1992-09-11 1997-05-31
OLE MICHAEL MEYER
Director 1992-09-11 1996-12-05
DAVID ANTHONY SAINT JOHN COUPE
Company Secretary 1992-07-01 1992-12-15
HENNING BIRCH
Director 1992-07-01 1992-09-11
TORBEN VESTERTHJELE HOLM
Director 1992-07-01 1992-09-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ZURICH CORPORATE SECRETARY (UK) LIMITED EFS FINANCIAL SERVICES LIMITED Company Secretary 2018-03-26 CURRENT 2000-12-29 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED ENDSLEIGH PENSION TRUSTEE LIMITED Company Secretary 2018-03-26 CURRENT 2006-05-05 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED ZURICH LEGACY SOLUTIONS SERVICES (UK) LIMITED Company Secretary 2017-03-28 CURRENT 1904-09-15 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED DUNBAR ASSETS LIMITED Company Secretary 2016-01-24 CURRENT 1969-11-20 Liquidation
ZURICH CORPORATE SECRETARY (UK) LIMITED ASHDALE LAND AND PROPERTY COMPANY LIMITED Company Secretary 2015-09-28 CURRENT 1949-07-15 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED ZURICH WHITELEY TRUST LIMITED Company Secretary 2015-09-23 CURRENT 1959-03-11 Liquidation
ZURICH CORPORATE SECRETARY (UK) LIMITED ZURICH INSURANCE COMPANY (U.K.) LIMITED Company Secretary 2015-09-23 CURRENT 1942-11-02 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED EAGLE STAR SECURITIES LIMITED Company Secretary 2015-09-18 CURRENT 1992-11-20 Liquidation
ZURICH CORPORATE SECRETARY (UK) LIMITED ZURICH WHITELEY INVESTMENT TRUST LIMITED Company Secretary 2015-09-18 CURRENT 1962-04-17 Liquidation
ZURICH CORPORATE SECRETARY (UK) LIMITED ZURICH BUILDING CONTROL SERVICES LIMITED Company Secretary 2015-09-17 CURRENT 2004-02-13 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED LIVERPOOL REVERSIONARY COMPANY LIMITED(THE) Company Secretary 2015-09-17 CURRENT 1878-11-16 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED ZGEE14 LIMITED Company Secretary 2015-09-17 CURRENT 1952-12-01 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED ZGEE15 LIMITED Company Secretary 2015-09-17 CURRENT 1955-11-18 Liquidation
ZURICH CORPORATE SECRETARY (UK) LIMITED WREN INVESTMENTS LIMITED Company Secretary 2015-09-17 CURRENT 1970-12-23 Liquidation
ZURICH CORPORATE SECRETARY (UK) LIMITED ZURICH SPECIALTIES LONDON LIMITED Company Secretary 2015-09-17 CURRENT 1989-05-24 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED ESI FINANCING LIMITED Company Secretary 2015-09-14 CURRENT 2000-11-20 Liquidation
ZURICH CORPORATE SECRETARY (UK) LIMITED ZSL FINANCING LIMITED Company Secretary 2015-09-14 CURRENT 2000-11-29 Liquidation
ZURICH CORPORATE SECRETARY (UK) LIMITED ZURICH INTERNATIONAL (UK) LIMITED Company Secretary 2015-09-14 CURRENT 1894-06-11 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED NAVIGATORS AND GENERAL INSURANCE COMPANY LIMITED Company Secretary 2015-09-11 CURRENT 1921-03-01 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED SUNLEY HOMES LIMITED Company Secretary 2015-08-17 CURRENT 1940-07-30 Liquidation
ZURICH CORPORATE SECRETARY (UK) LIMITED TRUST COMPANY OF SCOTLAND LIMITED (THE) Company Secretary 2015-08-12 CURRENT 1913-01-15 Liquidation
ZURICH CORPORATE SECRETARY (UK) LIMITED ZURICH MANAGEMENT SERVICES LIMITED Company Secretary 2015-08-12 CURRENT 1992-08-19 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED ZURICH PROFESSIONAL LIMITED Company Secretary 2015-07-28 CURRENT 1998-05-28 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED EAGLE STAR DIRECT SERVICES LIMITED Company Secretary 2015-07-28 CURRENT 1999-09-16 Liquidation
ZURICH CORPORATE SECRETARY (UK) LIMITED ZURICH GSG LIMITED Company Secretary 2015-07-28 CURRENT 1943-01-01 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED ZURICH GSH LIMITED Company Secretary 2015-07-28 CURRENT 1969-09-22 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED ZGEE3 LIMITED Company Secretary 2015-07-28 CURRENT 1962-08-14 Liquidation
ZURICH CORPORATE SECRETARY (UK) LIMITED ZURICH GLOBAL CORPORATE UK LIMITED Company Secretary 2015-07-09 CURRENT 1996-05-30 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED ZURICH TRANSITIONAL SERVICES LIMITED Company Secretary 2015-07-09 CURRENT 2001-01-29 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED TENNYSON INSURANCE LIMITED Company Secretary 2015-06-30 CURRENT 1995-02-28 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED ZPC CAPITAL LIMITED Company Secretary 2015-06-15 CURRENT 1988-10-17 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED ZURICH EMPLOYMENT SERVICES LIMITED Company Secretary 2015-06-12 CURRENT 1929-11-22 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED ZURICH HOLDINGS (UK) LIMITED Company Secretary 2015-06-11 CURRENT 1988-10-18 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED ZURICH UK GENERAL EMPLOYEE SERVICES LIMITED Company Secretary 2015-06-09 CURRENT 1999-09-16 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED ZURICH UK GENERAL SERVICES LIMITED Company Secretary 2015-06-09 CURRENT 1999-09-16 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED ZURICH FINANCIAL SERVICES UK PENSION TRUSTEE LIMITED Company Secretary 2014-09-22 CURRENT 1993-12-22 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED ZURICH ADVICE NETWORK LIMITED Company Secretary 2014-09-08 CURRENT 1951-03-09 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED ZURICH COMMUNITY TRUST (UK) LIMITED Company Secretary 2014-07-03 CURRENT 1973-12-31 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED ZURICH GENERAL PARTNER (SCOTLAND) LIMITED Company Secretary 2014-06-20 CURRENT 2014-06-20 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED ZURICH PROJECT FINANCE (UK) LIMITED Company Secretary 2014-06-11 CURRENT 2014-06-11 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED EMBARK INVESTMENTS LIMITED Company Secretary 2014-05-22 CURRENT 1997-06-09 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED ALLIED DUNBAR HEALTHCARE MARKETING LIMITED Company Secretary 2014-04-09 CURRENT 1991-03-19 Liquidation
ZURICH CORPORATE SECRETARY (UK) LIMITED ZURICH INDEPENDENT WEALTH MANAGEMENT LIMITED Company Secretary 2014-04-07 CURRENT 1987-01-13 Liquidation
ZURICH CORPORATE SECRETARY (UK) LIMITED ALLIED DUNBAR ASSURANCE PLC Company Secretary 2014-04-07 CURRENT 1965-11-30 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED EAGLE STAR HOLDINGS LIMITED Company Secretary 2014-04-01 CURRENT 1979-02-22 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED ZURICH FINANCIAL SERVICES (UKISA) LIMITED Company Secretary 2014-03-25 CURRENT 1984-11-05 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED ZURICH FINANCE (UK) PLC Company Secretary 2014-03-18 CURRENT 2002-06-18 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED EAGLE STAR (LEASING) LIMITED Company Secretary 2014-03-17 CURRENT 1983-05-18 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED GROVEWOOD PROPERTY HOLDINGS LIMITED Company Secretary 2014-03-17 CURRENT 1935-03-14 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED ACCESS FRANCHISE MANAGEMENT LIMITED Company Secretary 2014-03-17 CURRENT 1957-11-22 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED ZURICH PENSION TRUSTEES LIMITED Company Secretary 2014-03-17 CURRENT 1944-08-17 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED EMPLOYEE SERVICES LIMITED Company Secretary 2014-03-13 CURRENT 1980-08-27 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED ZURICH PENSIONS MANAGEMENT LIMITED Company Secretary 2014-03-13 CURRENT 2001-01-30 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED EAGLE STAR FARMS LIMITED Company Secretary 2014-03-10 CURRENT 1970-11-24 Liquidation
ZURICH CORPORATE SECRETARY (UK) LIMITED EAGLE STAR ESTATES LIMITED Company Secretary 2014-03-10 CURRENT 1990-06-13 Liquidation
ZURICH CORPORATE SECRETARY (UK) LIMITED STERLING ISA MANAGERS (NOMINEES) LIMITED Company Secretary 2014-02-24 CURRENT 2000-11-22 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED ZURICH INTERNATIONAL SOLUTIONS LIMITED Company Secretary 2014-02-20 CURRENT 1986-08-11 Liquidation
ZURICH CORPORATE SECRETARY (UK) LIMITED ZURICH ASSURANCE LTD Company Secretary 2014-02-20 CURRENT 1990-01-02 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED ZURICH INTERMEDIARY GROUP LIMITED Company Secretary 2014-02-18 CURRENT 1985-04-29 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED STERLING ISA MANAGERS LIMITED Company Secretary 2014-02-13 CURRENT 1989-06-15 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED ZURICH FINANCIAL MANAGEMENT LIMITED Company Secretary 2014-02-11 CURRENT 2001-08-02 Liquidation
ZURICH CORPORATE SECRETARY (UK) LIMITED MENTIONLAND LIMITED Company Secretary 2014-02-11 CURRENT 1983-01-20 Liquidation
ZURICH CORPORATE SECRETARY (UK) LIMITED EAGLE STAR GROUP HOLDINGS LIMITED Company Secretary 2014-02-10 CURRENT 1962-09-06 Liquidation
ZURICH CORPORATE SECRETARY (UK) LIMITED EAGLE STAR FORESTS LIMITED Company Secretary 2014-02-10 CURRENT 1978-05-09 Liquidation
ZURICH CORPORATE SECRETARY (UK) LIMITED LOGOBROOK LIMITED Company Secretary 2014-02-10 CURRENT 1983-01-17 Liquidation
ZURICH CORPORATE SECRETARY (UK) LIMITED EAGLE STAR LOANS LIMITED Company Secretary 2014-02-10 CURRENT 1985-05-13 Liquidation
ZURICH CORPORATE SECRETARY (UK) LIMITED DUNBAR SPORTS AND SOCIAL CLUB LIMITED Company Secretary 2014-02-10 CURRENT 1986-03-06 Liquidation
ZURICH CORPORATE SECRETARY (UK) LIMITED EAGLE STAR COMPUTER SERVICES LIMITED Company Secretary 2014-02-10 CURRENT 1987-03-09 Liquidation
ZURICH CORPORATE SECRETARY (UK) LIMITED EAGLE STAR MORTGAGES LIMITED Company Secretary 2014-02-10 CURRENT 1988-12-08 Liquidation
ZURICH CORPORATE SECRETARY (UK) LIMITED EAGLE STAR GROUP SERVICES LIMITED Company Secretary 2014-02-10 CURRENT 1989-10-20 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED ZURICH TRAINING AND DEVELOPMENT SERVICES LIMITED Company Secretary 2014-02-10 CURRENT 1991-06-27 Liquidation
ZURICH CORPORATE SECRETARY (UK) LIMITED ZURICH FINANCIAL SERVICES (UKISA) GROUP SERVICES LIMITED Company Secretary 2014-02-10 CURRENT 1997-02-07 Liquidation
ZURICH CORPORATE SECRETARY (UK) LIMITED ZURICH LEISURE SERVICES LIMITED Company Secretary 2014-02-10 CURRENT 2000-02-29 Liquidation
ZURICH CORPORATE SECRETARY (UK) LIMITED ALLIED DUNBAR PROPERTY SERVICES LIMITED Company Secretary 2014-02-10 CURRENT 1940-07-27 Liquidation
ZURICH CORPORATE SECRETARY (UK) LIMITED ALLIED DUNBAR PROVIDENT PLC Company Secretary 2014-02-10 CURRENT 1964-06-01 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED MERITCLASS INVESTMENTS LIMITED Company Secretary 2014-02-10 CURRENT 1985-11-12 Liquidation
ZURICH CORPORATE SECRETARY (UK) LIMITED EAGLE STAR EXECUTIVES' PENSION TRUSTEE LIMITED Company Secretary 2014-02-10 CURRENT 1997-08-20 Liquidation
ZURICH CORPORATE SECRETARY (UK) LIMITED ZURICH ASSURANCE (2004) LIMITED Company Secretary 2014-02-10 CURRENT 1975-11-19 Liquidation
ZURICH CORPORATE SECRETARY (UK) LIMITED ZURICH COMPUTER SERVICES LIMITED Company Secretary 2014-02-10 CURRENT 1982-10-20 Liquidation
ZURICH CORPORATE SECRETARY (UK) LIMITED ZGEE16 LIMITED Company Secretary 2014-02-10 CURRENT 1982-01-27 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED GROVEWOOD ENGINEERING LIMITED Company Secretary 2014-02-10 CURRENT 1936-11-10 Liquidation
ZURICH CORPORATE SECRETARY (UK) LIMITED GRAPHENE CAPITAL PARTNERS LIMITED Company Secretary 2014-02-10 CURRENT 1982-11-11 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED NEARHEATH LIMITED Company Secretary 2014-02-10 CURRENT 1984-05-04 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED ALLIED DUNBAR FINANCIAL SERVICES LIMITED Company Secretary 2014-02-10 CURRENT 1975-04-21 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED ALLIED DUNBAR ASSET MANAGEMENT LIMITED Company Secretary 2014-02-10 CURRENT 1975-09-24 Liquidation
ZURICH CORPORATE SECRETARY (UK) LIMITED HAWKCENTRAL LIMITED Company Secretary 2014-02-10 CURRENT 1988-08-17 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED COMMUNITY TRUST SERVICES LIMITED Company Secretary 2014-02-10 CURRENT 1991-08-08 Liquidation
ZURICH CORPORATE SECRETARY (UK) LIMITED ALLIED ZURICH LIMITED Company Secretary 2014-02-07 CURRENT 1998-03-05 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED ZURICH TRUSTEE COMPANY (UK) LIMITED Company Secretary 2014-02-04 CURRENT 2001-07-03 Liquidation
ZURICH CORPORATE SECRETARY (UK) LIMITED ZURICH FINANCIAL SERVICES (UKISA) NOMINEES LIMITED Company Secretary 2014-02-03 CURRENT 1997-02-07 Active
TIMOTHY JAMES GRANT ENDSLEIGH PENSION TRUSTEE LIMITED Director 2018-07-23 CURRENT 2006-05-05 Active
TIMOTHY JAMES GRANT ZURICH WHITELEY INVESTMENT TRUST LIMITED Director 2018-03-07 CURRENT 1962-04-17 Liquidation
TIMOTHY JAMES GRANT ZURICH GSH LIMITED Director 2018-03-07 CURRENT 1969-09-22 Active
TIMOTHY JAMES GRANT ZGEE3 LIMITED Director 2018-02-21 CURRENT 1962-08-14 Liquidation
TIMOTHY JAMES GRANT TRUST COMPANY OF SCOTLAND LIMITED (THE) Director 2017-12-06 CURRENT 1913-01-15 Liquidation
TIMOTHY JAMES GRANT SUNLEY HOMES LIMITED Director 2017-12-05 CURRENT 1940-07-30 Liquidation
TIMOTHY JAMES GRANT ZGEE14 LIMITED Director 2017-09-21 CURRENT 1952-12-01 Active
TIMOTHY JAMES GRANT ZGEE15 LIMITED Director 2017-09-21 CURRENT 1955-11-18 Liquidation
TIMOTHY JAMES GRANT ESI FINANCING LIMITED Director 2017-09-13 CURRENT 2000-11-20 Liquidation
TIMOTHY JAMES GRANT ZSL FINANCING LIMITED Director 2017-09-13 CURRENT 2000-11-29 Liquidation
TIMOTHY JAMES GRANT EAGLE STAR DIRECT SERVICES LIMITED Director 2017-07-28 CURRENT 1999-09-16 Liquidation
TIMOTHY JAMES GRANT ZURICH GSG LIMITED Director 2017-07-28 CURRENT 1943-01-01 Active
TIMOTHY JAMES GRANT ZPC CAPITAL LIMITED Director 2017-07-01 CURRENT 1988-10-17 Active
TIMOTHY JAMES GRANT ZURICH HOLDINGS (UK) LIMITED Director 2017-06-02 CURRENT 1988-10-18 Active
TIMOTHY JAMES GRANT EAGLE STAR GROUP HOLDINGS LIMITED Director 2017-05-30 CURRENT 1962-09-06 Liquidation
TIMOTHY JAMES GRANT EAGLE STAR FORESTS LIMITED Director 2017-05-30 CURRENT 1978-05-09 Liquidation
TIMOTHY JAMES GRANT LOGOBROOK LIMITED Director 2017-05-30 CURRENT 1983-01-17 Liquidation
TIMOTHY JAMES GRANT EAGLE STAR LOANS LIMITED Director 2017-05-30 CURRENT 1985-05-13 Liquidation
TIMOTHY JAMES GRANT DUNBAR SPORTS AND SOCIAL CLUB LIMITED Director 2017-05-30 CURRENT 1986-03-06 Liquidation
TIMOTHY JAMES GRANT EAGLE STAR COMPUTER SERVICES LIMITED Director 2017-05-30 CURRENT 1987-03-09 Liquidation
TIMOTHY JAMES GRANT EAGLE STAR MORTGAGES LIMITED Director 2017-05-30 CURRENT 1988-12-08 Liquidation
TIMOTHY JAMES GRANT EAGLE STAR GROUP SERVICES LIMITED Director 2017-05-30 CURRENT 1989-10-20 Active
TIMOTHY JAMES GRANT ZURICH INTERNATIONAL SOLUTIONS LIMITED Director 2017-05-30 CURRENT 1986-08-11 Liquidation
TIMOTHY JAMES GRANT ZURICH TRAINING AND DEVELOPMENT SERVICES LIMITED Director 2017-05-30 CURRENT 1991-06-27 Liquidation
TIMOTHY JAMES GRANT ZURICH FINANCIAL SERVICES (UKISA) GROUP SERVICES LIMITED Director 2017-05-30 CURRENT 1997-02-07 Liquidation
TIMOTHY JAMES GRANT ZURICH LEISURE SERVICES LIMITED Director 2017-05-30 CURRENT 2000-02-29 Liquidation
TIMOTHY JAMES GRANT ZURICH FINANCIAL MANAGEMENT LIMITED Director 2017-05-30 CURRENT 2001-08-02 Liquidation
TIMOTHY JAMES GRANT GROVEWOOD PROPERTY HOLDINGS LIMITED Director 2017-05-30 CURRENT 1935-03-14 Active
TIMOTHY JAMES GRANT ALLIED DUNBAR PROPERTY SERVICES LIMITED Director 2017-05-30 CURRENT 1940-07-27 Liquidation
TIMOTHY JAMES GRANT ACCESS FRANCHISE MANAGEMENT LIMITED Director 2017-05-30 CURRENT 1957-11-22 Active
TIMOTHY JAMES GRANT ALLIED DUNBAR PROVIDENT PLC Director 2017-05-30 CURRENT 1964-06-01 Active
TIMOTHY JAMES GRANT MERITCLASS INVESTMENTS LIMITED Director 2017-05-30 CURRENT 1985-11-12 Liquidation
TIMOTHY JAMES GRANT EAGLE STAR EXECUTIVES' PENSION TRUSTEE LIMITED Director 2017-05-30 CURRENT 1997-08-20 Liquidation
TIMOTHY JAMES GRANT ALLIED ZURICH LIMITED Director 2017-05-30 CURRENT 1998-03-05 Active
TIMOTHY JAMES GRANT ZURICH INDEPENDENT WEALTH MANAGEMENT LIMITED Director 2017-05-30 CURRENT 1987-01-13 Liquidation
TIMOTHY JAMES GRANT ZURICH ADVICE NETWORK LIMITED Director 2017-05-30 CURRENT 1951-03-09 Active
TIMOTHY JAMES GRANT ZURICH ASSURANCE (2004) LIMITED Director 2017-05-30 CURRENT 1975-11-19 Liquidation
TIMOTHY JAMES GRANT ZURICH COMPUTER SERVICES LIMITED Director 2017-05-30 CURRENT 1982-10-20 Liquidation
TIMOTHY JAMES GRANT GROVEWOOD ENGINEERING LIMITED Director 2017-05-30 CURRENT 1936-11-10 Liquidation
TIMOTHY JAMES GRANT GRAPHENE CAPITAL PARTNERS LIMITED Director 2017-05-30 CURRENT 1982-11-11 Active
TIMOTHY JAMES GRANT MENTIONLAND LIMITED Director 2017-05-30 CURRENT 1983-01-20 Liquidation
TIMOTHY JAMES GRANT NEARHEATH LIMITED Director 2017-05-30 CURRENT 1984-05-04 Active
TIMOTHY JAMES GRANT ALLIED DUNBAR FINANCIAL SERVICES LIMITED Director 2017-05-30 CURRENT 1975-04-21 Active
TIMOTHY JAMES GRANT ALLIED DUNBAR ASSET MANAGEMENT LIMITED Director 2017-05-30 CURRENT 1975-09-24 Liquidation
TIMOTHY JAMES GRANT HAWKCENTRAL LIMITED Director 2017-05-30 CURRENT 1988-08-17 Active
TIMOTHY JAMES GRANT ALLIED DUNBAR HEALTHCARE MARKETING LIMITED Director 2017-05-30 CURRENT 1991-03-19 Liquidation
TIMOTHY JAMES GRANT COMMUNITY TRUST SERVICES LIMITED Director 2017-05-30 CURRENT 1991-08-08 Liquidation
TIMOTHY JAMES GRANT ZURICH FINANCIAL SERVICES (UKISA) NOMINEES LIMITED Director 2017-05-30 CURRENT 1997-02-07 Active
TIMOTHY JAMES GRANT ZURICH TRUSTEE COMPANY (UK) LIMITED Director 2017-05-30 CURRENT 2001-07-03 Liquidation
TIMOTHY JAMES GRANT ZURICH BUILDING CONTROL SERVICES LIMITED Director 2016-10-15 CURRENT 2004-02-13 Active
TIMOTHY JAMES GRANT ZURICH WHITELEY TRUST LIMITED Director 2016-10-15 CURRENT 1959-03-11 Liquidation
TIMOTHY JAMES GRANT ZURICH INSURANCE COMPANY (U.K.) LIMITED Director 2016-10-15 CURRENT 1942-11-02 Active
TIMOTHY JAMES GRANT WREN INVESTMENTS LIMITED Director 2016-10-15 CURRENT 1970-12-23 Liquidation
TIMOTHY JAMES GRANT ZURICH MANAGEMENT SERVICES LIMITED Director 2016-10-15 CURRENT 1992-08-19 Active
TIMOTHY JAMES GRANT ASHDALE LAND AND PROPERTY COMPANY LIMITED Director 2016-10-01 CURRENT 1949-07-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-05-14LATEST SOC14/05/18 STATEMENT OF CAPITAL;EUR 789.1955;GBP 31431500
2018-05-14CS01CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES
2018-05-14PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZURICH INSURANCE COMPANY (U.K.) LIMITED
2018-04-05TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP LAMPSHIRE
2018-01-25AP01DIRECTOR APPOINTED MR TIMOTHY JAMES GRANT
2018-01-24TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA HINE
2017-11-22AD02SAIL ADDRESS CREATED
2017-07-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-05-15LATEST SOC15/05/17 STATEMENT OF CAPITAL;EUR 789.1955;GBP 31431500
2017-05-15CS01CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES
2016-07-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-05-10LATEST SOC10/05/16 STATEMENT OF CAPITAL;EUR 789.1955;GBP 31431500
2016-05-10AR0101/05/16 FULL LIST
2015-08-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-08-04AP04CORPORATE SECRETARY APPOINTED ZURICH CORPORATE SECRETARY (UK) LIMITED
2015-08-04TM02APPOINTMENT TERMINATED, SECRETARY PHILIP JOHN LAMPSHIRE
2015-05-21LATEST SOC21/05/15 STATEMENT OF CAPITAL;EUR 789.1955;GBP 31431500
2015-05-21AR0101/05/15 FULL LIST
2014-08-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-07-18TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN RICHARDSON
2014-07-17AP01DIRECTOR APPOINTED MRS REBECCA JANE HINE
2014-05-20LATEST SOC20/05/14 STATEMENT OF CAPITAL;EUR 789.1955;GBP 31431500
2014-05-20AR0101/05/14 FULL LIST
2013-09-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-05-17AR0101/05/13 FULL LIST
2012-10-09AP01DIRECTOR APPOINTED STEVEN ROBERT RICHARDSON
2012-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-08-15TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GRANT
2012-05-18AR0101/05/12 FULL LIST
2011-09-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-05-24AR0101/05/11 FULL LIST
2010-10-18TM02APPOINTMENT TERMINATED, SECRETARY LINDSEY STEVENS
2010-10-18TM01APPOINTMENT TERMINATED, DIRECTOR LINDSEY STEVENS
2010-10-18AP03SECRETARY APPOINTED PHILIP JOHN LAMPSHIRE
2010-10-18AP01DIRECTOR APPOINTED PHILIP JOHN LAMPSHIRE
2010-09-09AAMDAMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-08-12AA31/12/09 TOTAL EXEMPTION FULL
2010-05-28AR0101/05/10 FULL LIST
2009-06-10288aDIRECTOR APPOINTED LINDSEY ANNE STEVENS
2009-06-08288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY MARGARET PORTER
2009-06-02363aRETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS
2009-05-26288aSECRETARY APPOINTED LINDSEY ANNE STEVENS
2009-05-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-09-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-05-19363aRETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS
2007-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-10-03288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-09-27288aNEW DIRECTOR APPOINTED
2007-06-07363aRETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS
2007-05-01288aNEW DIRECTOR APPOINTED
2007-04-23288bDIRECTOR RESIGNED
2006-12-13288cDIRECTOR'S PARTICULARS CHANGED
2006-12-11288cSECRETARY'S PARTICULARS CHANGED
2006-12-11288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-10-31288aNEW SECRETARY APPOINTED
2006-10-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-06-01363sRETURN MADE UP TO 01/05/06; NO CHANGE OF MEMBERS
2005-09-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-09-05288bDIRECTOR RESIGNED
2005-09-05288aNEW DIRECTOR APPOINTED
2005-05-27363sRETURN MADE UP TO 01/05/05; NO CHANGE OF MEMBERS
2005-05-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-08-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-05-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-05-27363sRETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS
2004-05-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-04-22288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-02-25288bDIRECTOR RESIGNED
2003-10-23288bDIRECTOR RESIGNED
2003-06-16AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-13363sRETURN MADE UP TO 01/05/03; NO CHANGE OF MEMBERS
2003-04-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-04-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-04-08AUDAUDITOR'S RESIGNATION
2002-12-23288bDIRECTOR RESIGNED
2002-12-23288aNEW DIRECTOR APPOINTED
2002-12-22288aNEW DIRECTOR APPOINTED
2002-10-11AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-09-06288cDIRECTOR'S PARTICULARS CHANGED
2002-05-29363(288)DIRECTOR'S PARTICULARS CHANGED
2002-05-29363sRETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to EAGLE STAR DIRECT (CAMBERLEY) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EAGLE STAR DIRECT (CAMBERLEY) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EAGLE STAR DIRECT (CAMBERLEY) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EAGLE STAR DIRECT (CAMBERLEY) LIMITED

Intangible Assets
Patents
We have not found any records of EAGLE STAR DIRECT (CAMBERLEY) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EAGLE STAR DIRECT (CAMBERLEY) LIMITED
Trademarks
We have not found any records of EAGLE STAR DIRECT (CAMBERLEY) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EAGLE STAR DIRECT (CAMBERLEY) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as EAGLE STAR DIRECT (CAMBERLEY) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where EAGLE STAR DIRECT (CAMBERLEY) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EAGLE STAR DIRECT (CAMBERLEY) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EAGLE STAR DIRECT (CAMBERLEY) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.