EASTWICK INVESTMENTS LIMITED
COLCHESTER

Hellopages » Essex » Braintree » CO5 9PY

Company number 05537124
Status Active
Incorporation Date 16 August 2005
Company Type Private Limited Company
Address 122 FEERING HILL, FEERING, COLCHESTER, ESSEX, CO5 9PY
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Registration of a charge with Charles court order to extend. Charge code 055371240007, created on 6 February 2015; Confirmation statement made on 16 August 2016 with updates. The most likely internet sites of EASTWICK INVESTMENTS LIMITED are www.eastwickinvestments.co.uk, and www.eastwick-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and two months. Eastwick Investments Limited is a Private Limited Company. The company registration number is 05537124. Eastwick Investments Limited has been working since 16 August 2005. The present status of the company is Active. The registered address of Eastwick Investments Limited is 122 Feering Hill Feering Colchester Essex Co5 9py. . GOULDSTONE, Jaqueline Emily is a Secretary of the company. GOULDSTONE, Jaqueline Emily is a Director of the company. HANCOCK, John Richard is a Director of the company. Secretary AR CORPORATE SERVICES LIMITED has been resigned. Director AR NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
GOULDSTONE, Jaqueline Emily
Appointed Date: 16 August 2005

Director
GOULDSTONE, Jaqueline Emily
Appointed Date: 16 August 2005
65 years old

Director
HANCOCK, John Richard
Appointed Date: 16 August 2005
66 years old

Resigned Directors

Secretary
AR CORPORATE SERVICES LIMITED
Resigned: 16 August 2005
Appointed Date: 16 August 2005

Director
AR NOMINEES LIMITED
Resigned: 16 August 2005
Appointed Date: 16 August 2005

Persons With Significant Control

Ms Jaqueline Emily Gouldstone
Notified on: 1 July 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Richard Hancock
Notified on: 1 July 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EASTWICK INVESTMENTS LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
09 Nov 2016
Registration of a charge with Charles court order to extend. Charge code 055371240007, created on 6 February 2015
19 Aug 2016
Confirmation statement made on 16 August 2016 with updates
26 Feb 2016
Total exemption small company accounts made up to 31 May 2015
20 Aug 2015
Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2

...
... and 40 more events
19 Sep 2005
New secretary appointed;new director appointed
19 Sep 2005
Registered office changed on 19/09/05 from: 12-14 st mary`s street newport shropshire TF10 7AB
19 Sep 2005
Director resigned
19 Sep 2005
Secretary resigned
16 Aug 2005
Incorporation

EASTWICK INVESTMENTS LIMITED Charges

6 February 2015
Charge code 0553 7124 0007
Delivered: 9 November 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 23 colver drive bartely green birmingham…
18 May 2012
Mortgage deed
Delivered: 28 May 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 12 chetwin road bilborough nottingham. T/no.NT133897:…
18 May 2012
Mortgage
Delivered: 23 May 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 94 woodfield road, broxtowe, nottingham, t/no: NT237235…
17 January 2011
Legal charge
Delivered: 18 January 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 105 deepdene way nottingham t/no NT97927…
17 January 2011
Legal charge
Delivered: 18 January 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being 131 withern road broxtowe…
17 January 2011
Legal charge
Delivered: 18 January 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 87 tunstall crescent nottingham t/no…
21 December 2007
Mortgage
Delivered: 29 December 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Property k/a 45 abingdon square bilborough notts t/no…