ONE EAST HILL LIMITED
CANVEY ISLAND WALKER ROAST LIMITED

Hellopages » Essex » Castle Point » SS8 9DE

Company number 02365862
Status Active
Incorporation Date 28 March 1989
Company Type Private Limited Company
Address MATRIX HOUSE, 12-16 LIONEL ROAD, CANVEY ISLAND, ENGLAND, SS8 9DE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Registration of charge 023658620013, created on 2 August 2016; Registration of charge 023658620007, created on 2 August 2016; Registration of charge 023658620008, created on 2 August 2016. The most likely internet sites of ONE EAST HILL LIMITED are www.oneeasthill.co.uk, and www.one-east-hill.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and seven months. One East Hill Limited is a Private Limited Company. The company registration number is 02365862. One East Hill Limited has been working since 28 March 1989. The present status of the company is Active. The registered address of One East Hill Limited is Matrix House 12 16 Lionel Road Canvey Island England Ss8 9de. . TURNER, Dawn is a Secretary of the company. OSBORNE, Paul John is a Director of the company. Secretary ASHBY, Russell Andrew has been resigned. Secretary CLAMPIN, Peter Brian has been resigned. Secretary WALKER, John Innes has been resigned. Director ROAST, Alan Christopher has been resigned. Director ROAST, Pauline has been resigned. Director WALKER, Jayne Yvonne Margaret has been resigned. Director WALKER, John Innes has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
TURNER, Dawn
Appointed Date: 01 January 2014

Director
OSBORNE, Paul John
Appointed Date: 10 July 2001
67 years old

Resigned Directors

Secretary
ASHBY, Russell Andrew
Resigned: 09 October 1998

Secretary
CLAMPIN, Peter Brian
Resigned: 01 January 2014
Appointed Date: 02 April 2004

Secretary
WALKER, John Innes
Resigned: 02 April 2004
Appointed Date: 09 October 1998

Director
ROAST, Alan Christopher
Resigned: 10 July 2001
70 years old

Director
ROAST, Pauline
Resigned: 10 July 2001
71 years old

Director
WALKER, Jayne Yvonne Margaret
Resigned: 10 July 2001
67 years old

Director
WALKER, John Innes
Resigned: 02 April 2004
67 years old

ONE EAST HILL LIMITED Events

18 Aug 2016
Registration of charge 023658620013, created on 2 August 2016
17 Aug 2016
Registration of charge 023658620007, created on 2 August 2016
17 Aug 2016
Registration of charge 023658620008, created on 2 August 2016
17 Aug 2016
Registration of charge 023658620012, created on 2 August 2016
17 Aug 2016
Registration of charge 023658620011, created on 2 August 2016
...
... and 90 more events
18 May 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

09 May 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

02 May 1989
Company name changed osbarn LIMITED\certificate issued on 03/05/89

28 Mar 1989
Certificate of incorporation
28 Mar 1989
Incorporation

ONE EAST HILL LIMITED Charges

2 August 2016
Charge code 0236 5862 0013
Delivered: 18 August 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The windmill inn ride way pitch hill ewhurst cranleigh…
2 August 2016
Charge code 0236 5862 0012
Delivered: 17 August 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 65 meachen road hythe colchester CO2 8JD…
2 August 2016
Charge code 0236 5862 0011
Delivered: 17 August 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 67 meachen road hythe colchester CO2 8JD…
2 August 2016
Charge code 0236 5862 0010
Delivered: 17 August 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 11 harberd tye beehive lane great baddow chelmsford CM2 9GH…
2 August 2016
Charge code 0236 5862 0009
Delivered: 17 August 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 5 harberd tye beehive lane great baddow chelmsford CM2 9GH…
2 August 2016
Charge code 0236 5862 0008
Delivered: 17 August 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 15 brickfield close, ipswich IP2 8HJ…
2 August 2016
Charge code 0236 5862 0007
Delivered: 17 August 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 7 brickfield close, ipswich IP2 8HJ…
4 January 2007
Legal charge
Delivered: 5 January 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 58 priory st colchester essex. By way of fixed charge the…
12 December 2006
Legal charge
Delivered: 20 December 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 59 priory street colchester essex. By way of fixed charge…
7 June 2005
Mortgage
Delivered: 22 June 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H property k/a unit a threshelfords business park feering…
18 April 1996
Legal charge
Delivered: 20 April 1996
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 60/60A priory street colchester essex and the goodwll. By…
20 November 1990
Legal charge
Delivered: 23 November 1990
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage f/h land and premises k/a 1 and 2…
21 June 1989
Debenture
Delivered: 30 June 1989
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…