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

EAGLE GLOBAL LOGISTICS (UK) LIMITED

PO BOX 8663, CEVA HOUSE, ASHBY DE LA ZOUCH, LEICESTERSHIRE, LE65 9BA,
Company Registration Number
00932138
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Eagle Global Logistics (uk) Ltd
EAGLE GLOBAL LOGISTICS (UK) LIMITED was founded on 1968-05-16 and has its registered office in Ashby De La Zouch. The organisation's status is listed as "Active - Proposal to Strike off". Eagle Global Logistics (uk) 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 GLOBAL LOGISTICS (UK) LIMITED
 
Legal Registered Office
PO BOX 8663
CEVA HOUSE
ASHBY DE LA ZOUCH
LEICESTERSHIRE
LE65 9BA
Other companies in LE65
 
Filing Information
Company Number 00932138
Company ID Number 00932138
Date formed 1968-05-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts DORMANT
Last Datalog update: 2021-08-06 10:57:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EAGLE GLOBAL LOGISTICS (UK) LIMITED
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 GLOBAL LOGISTICS (UK) LIMITED

Current Directors
Officer Role Date Appointed
DAWN AMANDA WETHERALL
Company Secretary 2009-12-23
EDWARD ASTON
Director 2018-02-12
LEIGH MARTIN POMLETT
Director 2009-09-09
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN ROY KING
Director 2013-11-05 2014-08-28
IAN ALAN DEGNAN
Director 2013-03-05 2013-11-06
RUBIN J MCDOUGAL
Director 2013-03-05 2013-11-06
STEPHEN ROY KING
Director 2009-12-23 2013-03-06
RUPERT HENRY CONQUEST NICHOLS
Company Secretary 2008-08-31 2009-05-08
RUPERT HENRY CONQUEST NICHOLS
Director 2007-08-10 2009-05-08
GERARD RYAN
Company Secretary 2007-12-31 2008-12-16
WENDY ANNE GARRAWAY
Company Secretary 2008-03-31 2008-08-31
WINTERS KEITH
Director 2005-08-01 2007-08-02
ANTHONY MICHAEL BIRD
Company Secretary 2005-06-21 2007-04-20
ANTHONY MICHAEL BIRD
Director 2005-06-21 2007-04-20
CHARLES H LEONARD
Director 2006-10-23 2007-03-09
MARTIN MCDONNELL
Company Secretary 2005-04-27 2005-06-21
PATRICK JOHN COONEY
Director 2003-08-01 2005-06-21
MARTIN MCDONNELL
Director 2005-04-27 2005-06-21
YAMILA BORGES
Company Secretary 2002-09-01 2005-03-02
YAMILA BORGES
Director 2002-09-01 2005-03-02
DECLAN KENNA
Director 2002-11-01 2003-12-01
STEVEN MICHAEL HERREID
Company Secretary 2001-06-11 2002-09-01
STEVEN MICHAEL HERREID
Director 2001-06-11 2002-09-01
STEVE MORRISON
Director 2001-06-11 2002-09-01
VITTORIO FAVATI
Director 1999-05-12 2002-01-31
STEPHEN JOSEPH CARATTINI
Director 1998-04-14 2001-08-17
GEOFFREY LEONARD CORPE
Director 2000-05-23 2001-06-11
PAUL THOMAS JUDGE
Company Secretary 1991-12-31 2000-12-31
PHILIP GEORGE BARTLETT
Director 1991-12-31 2000-10-31
RICHARD TREVOR CHARLES
Director 2000-01-17 2000-05-23
ROY BATEMAN
Director 1995-04-01 1998-04-14
DAVID WALTER CANTRELL
Director 1991-12-31 1998-04-14
MARTIN JACKSON
Director 1991-12-31 1998-04-14
PAUL THOMAS JUDGE
Director 1991-12-31 1998-04-14
DAVID ROBERT NORRIS
Director 1996-01-01 1998-04-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEIGH MARTIN POMLETT PAINTBLEND LIMITED Director 2013-11-18 CURRENT 2008-04-17 Active - Proposal to Strike off
LEIGH MARTIN POMLETT PAINTBLEND 2 LTD Director 2013-11-18 CURRENT 2012-01-26 Active - Proposal to Strike off
LEIGH MARTIN POMLETT LOUIS NO. 2 LIMITED Director 2013-11-18 CURRENT 2006-08-09 Active - Proposal to Strike off
LEIGH MARTIN POMLETT CEVA LOGISTICS SECOND CAYMAN Director 2013-10-14 CURRENT 2009-09-01 Active
LEIGH MARTIN POMLETT CEVA LOGISTICS CAYMAN Director 2011-03-26 CURRENT 2008-11-06 Active
LEIGH MARTIN POMLETT CEVA LIMITED Director 2011-03-26 CURRENT 2006-08-09 Active
LEIGH MARTIN POMLETT WALSALL FOOTBALL CLUB,LIMITED(THE) Director 2010-07-01 CURRENT 1920-12-11 Active
LEIGH MARTIN POMLETT CEVA LOGISTICS NI LIMITED Director 2009-10-14 CURRENT 1971-04-21 Active - Proposal to Strike off
LEIGH MARTIN POMLETT MOVING THE WORLD Director 2009-10-14 CURRENT 2003-05-07 Active - Proposal to Strike off
LEIGH MARTIN POMLETT F.J.TYTHERLEIGH & CO.LIMITED Director 2009-09-09 CURRENT 1956-10-01 Active - Proposal to Strike off
LEIGH MARTIN POMLETT CEVA FREIGHT (UK) HOLDING COMPANY LIMITED Director 2009-09-09 CURRENT 1998-08-05 Active
LEIGH MARTIN POMLETT NEWSFAST LIMITED Director 2009-09-09 CURRENT 1978-10-19 Active - Proposal to Strike off
LEIGH MARTIN POMLETT NEWSAGENTS WHOLESALE CORPORATION LIMITED Director 2009-09-09 CURRENT 1982-04-06 Active - Proposal to Strike off
LEIGH MARTIN POMLETT CEVA CONTAINER LOGISTICS LIMITED Director 2009-09-09 CURRENT 1962-03-20 Active
LEIGH MARTIN POMLETT CEVA SHOWFREIGHT LIMITED Director 2009-09-09 CURRENT 1972-04-14 Active
LEIGH MARTIN POMLETT CEVA FREIGHT (UK) LIMITED Director 2009-09-09 CURRENT 1973-11-19 Active
LEIGH MARTIN POMLETT CEVA DISTRIBUTION LIMITED Director 2009-09-09 CURRENT 1977-05-17 Active - Proposal to Strike off
LEIGH MARTIN POMLETT CEVA LOGISTICS LIMITED Director 2009-09-09 CURRENT 1976-12-17 Active
LEIGH MARTIN POMLETT CEVA SUPPLY CHAIN SOLUTIONS LIMITED Director 2009-09-09 CURRENT 1974-11-14 Active
LEIGH MARTIN POMLETT CEVA NETWORK LOGISTICS LIMITED Director 2009-09-09 CURRENT 1999-02-25 Active
LEIGH MARTIN POMLETT CEVA FREIGHT (UK) HOLDINGS LIMITED Director 2009-09-09 CURRENT 2001-10-24 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
2021-10-05GAZ2(A)SECOND GAZETTE not voluntary dissolution
2021-07-20GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-07-12DS01Application to strike the company off the register
2021-05-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-12-30CS01CONFIRMATION STATEMENT MADE ON 27/12/20, WITH NO UPDATES
2020-07-31AP03Appointment of Ms Tracy Amanda Moore as company secretary on 2020-07-27
2020-07-23AP01DIRECTOR APPOINTED MR DAVID ALUN JONES
2020-07-23TM01APPOINTMENT TERMINATED, DIRECTOR JAMES EDWARD GILL
2020-07-23TM02Termination of appointment of Dawn Amanda Wetherall on 2020-07-22
2020-06-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-02-14AP01DIRECTOR APPOINTED MR CHRISTOPHER GARETH WALTON
2020-02-07TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD ASTON
2019-12-27CS01CONFIRMATION STATEMENT MADE ON 27/12/19, WITH NO UPDATES
2019-09-16TM01APPOINTMENT TERMINATED, DIRECTOR LEIGH MARTIN POMLETT
2019-09-16TM01APPOINTMENT TERMINATED, DIRECTOR LEIGH MARTIN POMLETT
2019-09-16AP01DIRECTOR APPOINTED MR JAMES EDWARD GILL
2019-09-16AP01DIRECTOR APPOINTED MR JAMES EDWARD GILL
2019-06-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-12-27CS01CONFIRMATION STATEMENT MADE ON 27/12/18, WITH NO UPDATES
2018-09-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009321380013
2018-07-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-03-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 009321380017
2018-02-27AP01DIRECTOR APPOINTED MR EDWARD ASTON
2018-02-26TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL O'DONOGHUE
2017-12-27CS01CONFIRMATION STATEMENT MADE ON 27/12/17, WITH NO UPDATES
2017-04-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009321380012
2017-04-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009321380010
2017-04-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 009321380016
2017-03-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-12-28LATEST SOC28/12/16 STATEMENT OF CAPITAL;GBP 25000
2016-12-28CS01CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES
2016-05-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 25000
2016-01-05AR0131/12/15 ANNUAL RETURN FULL LIST
2015-05-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 25000
2015-01-06AR0131/12/14 FULL LIST
2014-09-04AP01DIRECTOR APPOINTED MR MICHAEL O'DONOGHUE
2014-09-04TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN KING
2014-05-01MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 9
2014-05-01MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 8
2014-05-01MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 6
2014-03-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 009321380013
2014-03-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 009321380014
2014-03-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 009321380015
2014-03-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-03-17RES01ADOPT ARTICLES 12/03/2014
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 25000
2014-01-03AR0131/12/13 FULL LIST
2013-11-06AP01DIRECTOR APPOINTED MR STEPHEN ROY KING
2013-11-06TM01APPOINTMENT TERMINATED, DIRECTOR IAN DEGNAN
2013-11-06TM01APPOINTMENT TERMINATED, DIRECTOR RUBIN MCDOUGAL
2013-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-08-12RES13PROMOTING SUCCESS OF COMPANY/BENEFITS AND ADVANTAGES 12/07/2013
2013-07-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 009321380012
2013-05-25MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 7
2013-05-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 009321380011
2013-05-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 009321380010
2013-03-07AP01DIRECTOR APPOINTED MR RUBIN J MCDOUGAL
2013-03-07AP01DIRECTOR APPOINTED MR IAN ALAN DEGNAN
2013-03-07TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN KING
2013-01-10AR0131/12/12 FULL LIST
2012-08-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-02-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-01-04AR0131/12/11 FULL LIST
2011-08-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-01-06AR0131/12/10 FULL LIST
2011-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROY KING / 04/01/2011
2010-12-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-07-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-04-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-03-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-03-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-02-15AR0131/12/09 FULL LIST
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / LEIGH MARTIN POMLETT / 15/02/2010
2010-01-26AP01DIRECTOR APPOINTED STEPHEN ROY KING
2010-01-26TM01APPOINTMENT TERMINATED, DIRECTOR BRUNO SIDLER
2010-01-26TM01APPOINTMENT TERMINATED, DIRECTOR RAPHAEL SENDEN
2009-12-30AP03SECRETARY APPOINTED DAWN AMANDA WETHERALL
2009-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-10-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-10-16AP01DIRECTOR APPOINTED LEIGH MARTIN POMLETT
2009-08-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-07-16288aDIRECTOR APPOINTED RAPHAEL MANA KAREL EUGENE SENDEN
2009-06-04288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY RUPERT HENRY CONQUEST NICHOLS LOGGED FORM
2009-02-12363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-01-16288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY GERARD RYAN
2008-12-11288aSECRETARY APPOINTED RUPERT HENRY CONQUEST NICHOLS
2008-12-09288bAPPOINTMENT TERMINATED SECRETARY WENDY GARRAWAY
2008-04-16288aSECRETARY APPOINTED WENDY ANNE GARRAWAY
2008-04-16287REGISTERED OFFICE CHANGED ON 16/04/2008 FROM HEATHROW GATEWAY GODFREY WAY HOUNSLOW MIDDLESEX TW4 5SY
2008-03-05363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-03-03288aSECRETARY APPOINTED GERARD RYAN
2008-01-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-01-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-10-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-04288aNEW DIRECTOR APPOINTED
2007-08-31395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52290 - Other transportation support activities




Licences & Regulatory approval
We could not find any licences issued to EAGLE GLOBAL LOGISTICS (UK) 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 GLOBAL LOGISTICS (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 17
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-04-07 Outstanding WILMINGTON TRUST, NATIONAL ASSOCIATION (AND ITS SUCCESSORS IN TITLE AND PERMITTED ASSIGNS)
2014-03-27 Outstanding CREDIT SUISSE AG, CAYMAN ISLANDS BRANCH (ITS SUCCESSORS AND PERMITTED ASSIGNS)
2014-03-27 Outstanding LAW DEBENTURE TRUST COMPANY OF NEW YORK (ITS SUCCESSORS AND PERMITTED ASSIGNS)
2014-03-27 Outstanding LAW DEBENTURE TRUST COMPANY OF NEW YORK (ITS SUCCESSORS AND PERMITTED ASSIGNS)
2013-07-25 Satisfied LAW DEBENTURE TRUST COMPANY OF NEW YORK (AND ITS SUCCESSORS IN TITLE AND PERMITTED TRANSFEREES)
2013-05-13 Satisfied LAW DEBENTURE TRUST COMPANY OF NEW YORK (AND ITS SUCCESSORS IN TITLE AND PERMITTED TRANSFEREES)
2013-05-13 Outstanding LAW DEBENTURE TRUST COMPANY OF NEW YORK (AND ITS SUCCESSORS IN TITLE AND PERMITTED TRANSFEREES)
FIXED AND FLOATING SECURITY DOCUMENT 2012-02-09 ALL of the property or undertaking has been released from charge LAW DEBENTURE TRUST COMPANY OF NEW YORK
FIXED AND FLOATING SECURITY DOCUMENT 2010-12-31 ALL of the property or undertaking has been released from charge LAW DEBENTURE TRUST COMPANY OF NEW YORK
FIXED AND FLOATING SECURITY DOCUMENT 2010-04-06 ALL of the property or undertaking has been released from charge LAW DEBENTURE TRUST COMPANY OF NEW YORK
FIXED AND FLOATING SECURITY DOCUMENT 2009-10-21 ALL of the property or undertaking has been released from charge LAW DEBENTURE TRUST COMPANY OF NEW YORK
SECOND LIEN FIXED AND FLOATING SECURITY DOCUMENT 2009-07-22 Satisfied LAW DEBENTURE TRUST COMPANY OF NEW YORK
FIXED AND FLOATING SECURITY DOCUMENT 2007-08-21 Outstanding CREDIT SUISSE (THE "ADMINISTRATIVE AGENT")
SECOND LIEN FIXED AND FLOATING SECURITY DOCUMENT 2007-08-13 Satisfied THE BANK OF NEW YORK
SYNDICATED COMPOSITE GUARANTEE AND DEBENTURE BETWEEN THE COMPANY, F.J. TYTHERLEIGH & CO. LIMITED AND EGL EAGLE GLOBAL LOGISTICS (UK) LIMITED (TOGETHER THE "CHARGORS" EACH A "CHARGOR") AND THE CHARGEE (THE "SECURITY TRUSTEE") 2001-11-09 Satisfied BANK OF AMERICA, NATIONAL ASSOCIATION
LETTER OF CHARGE 1989-08-10 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

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 GLOBAL LOGISTICS (UK) LIMITED

Intangible Assets
Patents
We have not found any records of EAGLE GLOBAL LOGISTICS (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EAGLE GLOBAL LOGISTICS (UK) LIMITED
Trademarks
We have not found any records of EAGLE GLOBAL LOGISTICS (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EAGLE GLOBAL LOGISTICS (UK) 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 (52290 - Other transportation support activities) as EAGLE GLOBAL LOGISTICS (UK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where EAGLE GLOBAL LOGISTICS (UK) 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 GLOBAL LOGISTICS (UK) 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 GLOBAL LOGISTICS (UK) 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.