ECKINGTON LAND LIMITED
CHESTERFIELD

Hellopages » Derbyshire » Chesterfield » S41 9FG
Company number 04260314
Status Active
Incorporation Date 27 July 2001
Company Type Private Limited Company
Address 33 BRIDGE BUSINESS CENTRE, BERESFORD WAY DUNSTON, CHESTERFIELD, DERBYSHIRE, S41 9FG
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-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 27 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of ECKINGTON LAND LIMITED are www.eckingtonland.co.uk, and www.eckington-land.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Eckington Land Limited is a Private Limited Company. The company registration number is 04260314. Eckington Land Limited has been working since 27 July 2001. The present status of the company is Active. The registered address of Eckington Land Limited is 33 Bridge Business Centre Beresford Way Dunston Chesterfield Derbyshire S41 9fg. . SADLER, Robert Scott is a Director of the company. SHORT, John Anthony Burkitt is a Director of the company. Secretary BARRY, Janette Elizabeth has been resigned. Secretary SHIERS, Rodney Alan has been resigned. Director FINNEY, David John has been resigned. Director THOMPSON, Russell Steven has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
SADLER, Robert Scott
Appointed Date: 23 August 2001
70 years old

Director
SHORT, John Anthony Burkitt
Appointed Date: 23 August 2001
71 years old

Resigned Directors

Secretary
BARRY, Janette Elizabeth
Resigned: 23 August 2001
Appointed Date: 27 July 2001

Secretary
SHIERS, Rodney Alan
Resigned: 14 December 2011
Appointed Date: 23 August 2001

Director
FINNEY, David John
Resigned: 14 September 2004
Appointed Date: 25 September 2001
60 years old

Director
THOMPSON, Russell Steven
Resigned: 23 August 2001
Appointed Date: 27 July 2001
55 years old

Persons With Significant Control

Mr Robert Scott Sadler
Notified on: 30 June 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ECKINGTON LAND LIMITED Events

27 Sep 2016
Total exemption small company accounts made up to 31 March 2016
27 Jul 2016
Confirmation statement made on 27 July 2016 with updates
19 Oct 2015
Total exemption small company accounts made up to 31 March 2015
08 Oct 2015
Director's details changed for Mr Robert Scott Sadler on 8 October 2015
08 Oct 2015
Director's details changed for Mr John Anthony Burkitt Short on 8 October 2015
...
... and 55 more events
26 Nov 2001
Ad 23/08/01--------- £ si 2@1=2 £ ic 1/3
11 Oct 2001
New director appointed
27 Sep 2001
New director appointed
27 Sep 2001
New director appointed
27 Jul 2001
Incorporation

ECKINGTON LAND LIMITED Charges

15 October 2004
Debenture
Delivered: 5 November 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 June 2003
Legal charge
Delivered: 4 June 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings situated at pipworth lane eckington…