EASTWOOD PROVINCIAL ESTATES LIMITED
MANCHESTER

Hellopages » Greater Manchester » Bury » M25 0LA

Company number 06271977
Status Active
Incorporation Date 7 June 2007
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 2B MATHER AVENUE, PRESTWICH, MANCHESTER, ENGLAND, M25 0LA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty events have happened. The last three records are Total exemption full accounts made up to 31 December 2015; Annual return made up to 7 June 2016 no member list; Registered office address changed from 52-56 Coatsworth Road Gateshead Tyne and Wear NE8 1QN to 2B Mather Avenue Prestwich Manchester M25 0LA on 17 May 2016. The most likely internet sites of EASTWOOD PROVINCIAL ESTATES LIMITED are www.eastwoodprovincialestates.co.uk, and www.eastwood-provincial-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and four months. Eastwood Provincial Estates Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 06271977. Eastwood Provincial Estates Limited has been working since 07 June 2007. The present status of the company is Active. The registered address of Eastwood Provincial Estates Limited is 2b Mather Avenue Prestwich Manchester England M25 0la. . SALOMON, Shloime is a Secretary of the company. HAMMOND, Alexander, Rabbi is a Director of the company. LEHMANN, Josef is a Director of the company. WOLF, Samuel is a Director of the company. Secretary EHRENTREU, Simon has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
SALOMON, Shloime
Appointed Date: 01 March 2009

Director
HAMMOND, Alexander, Rabbi
Appointed Date: 07 June 2007
65 years old

Director
LEHMANN, Josef
Appointed Date: 07 June 2007
99 years old

Director
WOLF, Samuel
Appointed Date: 07 June 2007
57 years old

Resigned Directors

Secretary
EHRENTREU, Simon
Resigned: 28 February 2009
Appointed Date: 07 June 2007

EASTWOOD PROVINCIAL ESTATES LIMITED Events

19 Jul 2016
Total exemption full accounts made up to 31 December 2015
09 Jun 2016
Annual return made up to 7 June 2016 no member list
17 May 2016
Registered office address changed from 52-56 Coatsworth Road Gateshead Tyne and Wear NE8 1QN to 2B Mather Avenue Prestwich Manchester M25 0LA on 17 May 2016
03 Sep 2015
Total exemption small company accounts made up to 30 December 2014
18 Jun 2015
Annual return made up to 7 June 2015 no member list
...
... and 30 more events
02 Mar 2009
Secretary appointed shloime salomon
02 Mar 2009
Appointment terminated secretary simon ehrentreu
20 Nov 2008
Annual return made up to 07/06/08
  • 363(288) ‐ Director's particulars changed

20 Nov 2008
Secretary's change of particulars / simon ehrentreu / 17/11/2008
07 Jun 2007
Incorporation

EASTWOOD PROVINCIAL ESTATES LIMITED Charges

5 January 2015
Charge code 0627 1977 0010
Delivered: 9 January 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H 43 saltwell place, gateshead, tyne and wear with f/h…
5 January 2015
Charge code 0627 1977 0009
Delivered: 9 January 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 65 and 67 saltwell place, gateshead, tyne and wear…
5 January 2015
Charge code 0627 1977 0008
Delivered: 9 January 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The slipway, blackwood road, k/a 1-9 barnham close…
5 November 2012
Mortgage deed
Delivered: 7 November 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H and l/h property k/a 279 and 281 westbourne avenue…
25 June 2012
Mortgage deed
Delivered: 30 June 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 19 & 21 goschen street gateshead t/no…
25 June 2012
Mortgage deed
Delivered: 30 June 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H l/h 279 and 281 westbourne avenue gateshead t/no's…
15 May 2009
Legal charge
Delivered: 16 May 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 41A fore street hexham by way of fixed charge, the benefit…
15 May 2009
Legal charge
Delivered: 16 May 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 184-186 high street gosforth by way of fixed charge, the…
15 May 2009
Legal charge
Delivered: 16 May 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Roxburgh house roxburge terrace whitley bay by way of fixed…
15 May 2009
Legal charge
Delivered: 16 May 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 75 front street, stanley by way of fixed charge, the…