EASTHAMS SOLICITORS LIMITED
BLACKPOOL

Hellopages » Lancashire » Blackpool » FY1 3QA

Company number 05778386
Status Active
Incorporation Date 12 April 2006
Company Type Private Limited Company
Address CONTINENTAL HOUSE, 292/302 CHURCH STREET, BLACKPOOL, LANCASHIRE, FY1 3QA
Home Country United Kingdom
Nature of Business 84230 - Justice and judicial activities
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Annual return made up to 12 April 2016 with full list of shareholders Statement of capital on 2016-04-21 GBP 30 ; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 12 April 2015 with full list of shareholders Statement of capital on 2015-04-21 GBP 30 . The most likely internet sites of EASTHAMS SOLICITORS LIMITED are www.easthamssolicitors.co.uk, and www.easthams-solicitors.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. Easthams Solicitors Limited is a Private Limited Company. The company registration number is 05778386. Easthams Solicitors Limited has been working since 12 April 2006. The present status of the company is Active. The registered address of Easthams Solicitors Limited is Continental House 292 302 Church Street Blackpool Lancashire Fy1 3qa. . IRVINE, Mark Alexander is a Secretary of the company. BOWER, John Albert is a Director of the company. HEPPLESTALL, Debra is a Director of the company. Secretary UK SECRETARIES LTD has been resigned. Director EASTHAM, Andrew has been resigned. Director UK DIRECTORS LTD has been resigned. The company operates in "Justice and judicial activities".


Current Directors

Secretary
IRVINE, Mark Alexander
Appointed Date: 12 April 2006

Director
BOWER, John Albert
Appointed Date: 21 June 2006
67 years old

Director
HEPPLESTALL, Debra
Appointed Date: 21 June 2006
57 years old

Resigned Directors

Secretary
UK SECRETARIES LTD
Resigned: 12 April 2006
Appointed Date: 12 April 2006

Director
EASTHAM, Andrew
Resigned: 29 September 2006
Appointed Date: 12 April 2006
70 years old

Director
UK DIRECTORS LTD
Resigned: 12 April 2006
Appointed Date: 12 April 2006

EASTHAMS SOLICITORS LIMITED Events

21 Apr 2016
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 30

02 Dec 2015
Total exemption small company accounts made up to 30 September 2015
21 Apr 2015
Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 30

17 Dec 2014
Total exemption small company accounts made up to 30 September 2014
16 Apr 2014
Annual return made up to 12 April 2014 with full list of shareholders
Statement of capital on 2014-04-16
  • GBP 30

...
... and 36 more events
20 Jun 2006
New secretary appointed
20 Jun 2006
Registered office changed on 20/06/06 from: kemp house 152-160 city road london EC1V 2NX
25 Apr 2006
Director resigned
25 Apr 2006
Secretary resigned
12 Apr 2006
Incorporation

EASTHAMS SOLICITORS LIMITED Charges

19 November 2009
Debenture
Delivered: 4 December 2009
Status: Satisfied on 5 February 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 October 2009
Debenture
Delivered: 6 November 2009
Status: Outstanding
Persons entitled: John Albert Bower
Description: Fixed and floating charge over the undertaking and all…
30 October 2009
Debenture
Delivered: 6 November 2009
Status: Outstanding
Persons entitled: Mark Alexander Irvine
Description: Fixed and floating charge over the undertaking and all…
30 October 2009
Debenture
Delivered: 6 November 2009
Status: Outstanding
Persons entitled: Debra Hepplestall
Description: Fixed and floating charge over the undertaking and all…
25 July 2008
Debenture
Delivered: 31 July 2008
Status: Satisfied on 19 February 2010
Persons entitled: Silverpoint Corporation Limited
Description: Fixed and floating charge over the undertaking and all…
4 October 2006
Debenture
Delivered: 11 October 2006
Status: Satisfied on 11 February 2010
Persons entitled: Legal Funding Limited
Description: Fixed and floating charges over the undertaking and all…