EASTWATER LIMITED
CHESTER

Hellopages » Cheshire » Cheshire West and Chester » CH1 2LE

Company number 00608940
Status Active
Incorporation Date 30 July 1958
Company Type Private Limited Company
Address WATERGATE CHAMBERS, 15A, WATERGATE ROW, CHESTER, CH1 2LE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Confirmation statement made on 31 December 2016 with updates; Accounts for a dormant company made up to 30 June 2015. The most likely internet sites of EASTWATER LIMITED are www.eastwater.co.uk, and www.eastwater.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-seven years and three months. Eastwater Limited is a Private Limited Company. The company registration number is 00608940. Eastwater Limited has been working since 30 July 1958. The present status of the company is Active. The registered address of Eastwater Limited is Watergate Chambers 15a Watergate Row Chester Ch1 2le. . QUELLYN ROBERTS, Paul is a Secretary of the company. MATHIAS, Jon Ashwoode is a Director of the company. QUELLYN ROBERTS, Paul is a Director of the company. Secretary QUELLYN ROBERTS, Suzanne has been resigned. Director QUELLYN ROBERTS, Suzanne has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
QUELLYN ROBERTS, Paul
Appointed Date: 24 December 1995

Director

Director

Resigned Directors

Secretary
QUELLYN ROBERTS, Suzanne
Resigned: 24 December 1995

Director
QUELLYN ROBERTS, Suzanne
Resigned: 24 December 1995
79 years old

Persons With Significant Control

Quellyn Roberts & Co Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EASTWATER LIMITED Events

15 Mar 2017
Accounts for a dormant company made up to 30 June 2016
03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
02 Mar 2016
Accounts for a dormant company made up to 30 June 2015
11 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,000

09 Feb 2015
Accounts for a dormant company made up to 30 June 2014
...
... and 80 more events
12 Nov 1986
Return made up to 31/12/85; full list of members

20 Oct 1986
Accounts for a small company made up to 31 March 1985

12 May 1986
Registered office changed on 12/05/86 from: 13 watergate street chester

06 May 1986
New director appointed

10 Sep 1975
Accounts made up to 31 March 1975

EASTWATER LIMITED Charges

24 November 1994
Fixed and floating charge
Delivered: 30 November 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 September 1993
Legal charge
Delivered: 28 September 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 19 watergate street chester. Together with all fixtures and…
26 November 1991
Legal charge
Delivered: 28 November 1991
Status: Satisfied on 19 October 1993
Persons entitled: Midland Bank PLC
Description: 59 watergate row,chester.
28 October 1988
Fixed and floating charge
Delivered: 4 November 1988
Status: Satisfied on 11 April 1990
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book and other debts floating charge on…
28 October 1988
Legal charge
Delivered: 4 November 1988
Status: Satisfied on 24 February 1990
Persons entitled: Midland Bank PLC
Description: F/H land hereditaments and premises being:- 17-19 watergate…
28 October 1988
Legal charge
Delivered: 4 November 1988
Status: Satisfied on 16 November 1989
Persons entitled: Midland Bank PLC
Description: F/H land and hereditaments being:- 13-15 watergate row…
20 June 1985
Legal mortgage
Delivered: 21 June 1985
Status: Satisfied on 8 September 1989
Persons entitled: National Westminster Bank PLC
Description: F/H nos 17/19 watergate row, chester. Floating charge over…
20 March 1985
Legal mortgage
Delivered: 4 April 1985
Status: Satisfied on 26 March 2008
Persons entitled: National Westminster Bank PLC
Description: No 10 commonhall street chester together with. Floating…
20 September 1982
Mortgage
Delivered: 5 October 1982
Status: Satisfied on 23 December 1993
Persons entitled: National Westminster Bank PLC
Description: F/H 15 watergate street row, chester. Floating charge over…