EASTBEECH LIMITED
CHESHIRE

Hellopages » Cheshire » Cheshire East » SK9 6JA

Company number 02862143
Status Active
Incorporation Date 13 October 1993
Company Type Private Limited Company
Address LANGLEY 16 KNUTSFORD ROAD, WILMSLOW, CHESHIRE, SK9 6JA
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 sixty-one events have happened. The last three records are Confirmation statement made on 13 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 13 October 2015 with full list of shareholders Statement of capital on 2015-11-24 GBP 1,000 . The most likely internet sites of EASTBEECH LIMITED are www.eastbeech.co.uk, and www.eastbeech.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve months. Eastbeech Limited is a Private Limited Company. The company registration number is 02862143. Eastbeech Limited has been working since 13 October 1993. The present status of the company is Active. The registered address of Eastbeech Limited is Langley 16 Knutsford Road Wilmslow Cheshire Sk9 6ja. . NEILD, Elisabeth Jane is a Secretary of the company. NEILD, Elisabeth Jane is a Director of the company. SHIRLEY, Clifford Hugh is a Director of the company. Secretary ELDRIDGE, Michael David has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director BLACKWOOD, John Hugh has been resigned. Director ELDRIDGE, Shei Pin has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
NEILD, Elisabeth Jane
Appointed Date: 24 April 1994

Director
NEILD, Elisabeth Jane
Appointed Date: 24 April 1994
65 years old

Director
SHIRLEY, Clifford Hugh
Appointed Date: 01 January 1997
81 years old

Resigned Directors

Secretary
ELDRIDGE, Michael David
Resigned: 24 April 1994
Appointed Date: 19 October 1993

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 19 October 1993
Appointed Date: 13 October 1993

Director
BLACKWOOD, John Hugh
Resigned: 02 November 1998
Appointed Date: 12 December 1994
80 years old

Director
ELDRIDGE, Shei Pin
Resigned: 28 March 1997
Appointed Date: 19 October 1993
72 years old

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 19 October 1993
Appointed Date: 13 October 1993

EASTBEECH LIMITED Events

03 Nov 2016
Confirmation statement made on 13 October 2016 with updates
23 Sep 2016
Total exemption small company accounts made up to 31 December 2015
24 Nov 2015
Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1,000

29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
17 Nov 2014
Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1,000

...
... and 51 more events
19 Jan 1994
Accounting reference date notified as 31/12

24 Nov 1993
Director resigned;new director appointed

24 Nov 1993
Secretary resigned;new secretary appointed

24 Nov 1993
Registered office changed on 24/11/93 from: 372 old street london EC1V 9LT

13 Oct 1993
Incorporation