EAST COAST INVESTMENTS LIMITED
DOWNHAM

Hellopages » Essex » Chelmsford » CM11 1JT

Company number 00771187
Status Active
Incorporation Date 19 August 1963
Company Type Private Limited Company
Address HAWKSWOOD HOUSE, HAWKSWOOD ROAD, DOWNHAM, ESSEX, CM11 1JT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 29 December 2016 with updates; Total exemption small company accounts made up to 5 April 2016; Annual return made up to 29 December 2015 with full list of shareholders Statement of capital on 2016-01-05 GBP 100 . The most likely internet sites of EAST COAST INVESTMENTS LIMITED are www.eastcoastinvestments.co.uk, and www.east-coast-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and two months. The distance to to Battlesbridge Rail Station is 3.9 miles; to Basildon Rail Station is 5.5 miles; to Laindon Rail Station is 5.9 miles; to Rayleigh Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.East Coast Investments Limited is a Private Limited Company. The company registration number is 00771187. East Coast Investments Limited has been working since 19 August 1963. The present status of the company is Active. The registered address of East Coast Investments Limited is Hawkswood House Hawkswood Road Downham Essex Cm11 1jt. . FISHER, Diana Karin Sinclair is a Secretary of the company. FISHER, Fraser St John is a Director of the company. Secretary ELDRIDGE, Jocelyn Thelma has been resigned. Secretary FISHER, Sandra Ina has been resigned. Director BRIGHT, Derek Cecil has been resigned. Director CHAPMAN, Roy Graham Ralph has been resigned. Director CLAYDON, Dolph William Reginald has been resigned. Director ELDRIDGE, Jocelyn Thelma has been resigned. Director FISHER, Derek John has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
FISHER, Diana Karin Sinclair
Appointed Date: 17 December 2001

Director
FISHER, Fraser St John
Appointed Date: 17 December 2001
55 years old

Resigned Directors

Secretary
ELDRIDGE, Jocelyn Thelma
Resigned: 15 August 2000

Secretary
FISHER, Sandra Ina
Resigned: 15 December 2001
Appointed Date: 15 August 2000

Director
BRIGHT, Derek Cecil
Resigned: 15 August 2000
102 years old

Director
CHAPMAN, Roy Graham Ralph
Resigned: 15 August 2000
95 years old

Director
CLAYDON, Dolph William Reginald
Resigned: 15 August 2000
97 years old

Director
ELDRIDGE, Jocelyn Thelma
Resigned: 15 August 2000
98 years old

Director
FISHER, Derek John
Resigned: 15 December 2001
Appointed Date: 15 August 2000
82 years old

Persons With Significant Control

Mr Fraser St John Fisher
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Diana Karin Fisher
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EAST COAST INVESTMENTS LIMITED Events

08 Feb 2017
Confirmation statement made on 29 December 2016 with updates
05 Jan 2017
Total exemption small company accounts made up to 5 April 2016
05 Jan 2016
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100

05 Jan 2016
Total exemption small company accounts made up to 5 April 2015
06 Jan 2015
Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100

...
... and 66 more events
19 Dec 1988
Accounts for a small company made up to 5 April 1988

25 Jul 1988
Full accounts made up to 5 April 1987

18 Feb 1988
Return made up to 31/12/87; full list of members

28 Oct 1987
Accounts for a small company made up to 5 April 1986

02 Feb 1987
Return made up to 31/12/86; full list of members

EAST COAST INVESTMENTS LIMITED Charges

29 April 1975
Legal charge
Delivered: 5 May 1975
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land in maldon road, witham, essex.
30 June 1972
Legal charge
Delivered: 7 July 1972
Status: Satisfied on 15 March 1997
Persons entitled: Barclays Bank PLC
Description: Land at the street, wickham bishop, essex.
30 June 1972
Legal charge
Delivered: 7 July 1972
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The old congregational chapel, wivenhoe, essex.
16 March 1967
Instr. Of charge
Delivered: 29 March 1967
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 143 newland street witham essex title no ex 83069.
14 October 1966
Mortgage
Delivered: 26 October 1966
Status: Outstanding
Persons entitled: R a Butler
Description: 2 maldon road witham essex.
4 November 1965
Charge
Delivered: 12 December 1965
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: "Freeland house" and cottage, maldon road, witham, essex.