EASTBROOK FACILITIES HOLDINGS LIMITED
LONDON KAJIMA CAMBRIDGE HOLDINGS LIMITED PRECIS (2138) LIMITED

Hellopages » City of London » City of London » EC4N 6AF
Company number 04309178
Status Active
Incorporation Date 23 October 2001
Company Type Private Limited Company
Address CANNON PLACE, 78 CANNON STREET, LONDON, EC4N 6AF
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices, 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Confirmation statement made on 23 October 2016 with updates; Full accounts made up to 31 December 2015; Director's details changed for Mr Philip Peter Ashbrook on 1 May 2016. The most likely internet sites of EASTBROOK FACILITIES HOLDINGS LIMITED are www.eastbrookfacilitiesholdings.co.uk, and www.eastbrook-facilities-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Eastbrook Facilities Holdings Limited is a Private Limited Company. The company registration number is 04309178. Eastbrook Facilities Holdings Limited has been working since 23 October 2001. The present status of the company is Active. The registered address of Eastbrook Facilities Holdings Limited is Cannon Place 78 Cannon Street London Ec4n 6af. . INFRASTRUCTURE MANAGERS LIMITED is a Secretary of the company. ASHBROOK, Philip Peter is a Director of the company. CAVILL, John Ivor is a Director of the company. Secretary WALTERS, Geoffrey Paul has been resigned. Secretary OFFICE ORGANIZATION & SERVICES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director AOKI, Noburo has been resigned. Director BRADLEY, Victoria Louise has been resigned. Director HAGA, Thomas Justin has been resigned. Director HOILE, Richard David has been resigned. Director KAWAMATO, Taro has been resigned. Director LONGSHAW, Alan has been resigned. Director MCCARTHY, Stephen D has been resigned. Director MCDONAGH, John has been resigned. Director PEREGRINE SECRETARIAL SERVICES LIMITED has been resigned. Director RUDD JONES, Julian Mark has been resigned. Director RYAN, Michael Joseph has been resigned. Director SUGIMOTO, Harunori has been resigned. Director WEIDNER, Ronald Paul has been resigned. Director BIIF CORPORATE SERVICES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
INFRASTRUCTURE MANAGERS LIMITED
Appointed Date: 17 June 2005

Director
ASHBROOK, Philip Peter
Appointed Date: 25 July 2014
65 years old

Director
CAVILL, John Ivor
Appointed Date: 25 January 2016
53 years old

Resigned Directors

Secretary
WALTERS, Geoffrey Paul
Resigned: 17 June 2005
Appointed Date: 17 December 2001

Secretary
OFFICE ORGANIZATION & SERVICES LIMITED
Resigned: 17 December 2001
Appointed Date: 23 October 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 October 2001
Appointed Date: 23 October 2001

Director
AOKI, Noburo
Resigned: 17 June 2005
Appointed Date: 17 December 2001
69 years old

Director
BRADLEY, Victoria Louise
Resigned: 12 December 2011
Appointed Date: 19 March 2009
54 years old

Director
HAGA, Thomas Justin
Resigned: 07 September 2012
Appointed Date: 12 December 2011
50 years old

Director
HOILE, Richard David
Resigned: 25 July 2014
Appointed Date: 11 July 2012
62 years old

Director
KAWAMATO, Taro
Resigned: 17 June 2005
Appointed Date: 19 December 2003
58 years old

Director
LONGSHAW, Alan
Resigned: 17 June 2005
Appointed Date: 17 December 2001
84 years old

Director
MCCARTHY, Stephen D
Resigned: 17 June 2005
Appointed Date: 05 October 2004
65 years old

Director
MCDONAGH, John
Resigned: 19 March 2009
Appointed Date: 17 June 2005
56 years old

Director
PEREGRINE SECRETARIAL SERVICES LIMITED
Resigned: 17 December 2001
Appointed Date: 23 October 2001

Director
RUDD JONES, Julian Mark
Resigned: 17 June 2005
Appointed Date: 17 December 2001
70 years old

Director
RYAN, Michael Joseph
Resigned: 19 March 2009
Appointed Date: 17 June 2005
59 years old

Director
SUGIMOTO, Harunori
Resigned: 17 June 2005
Appointed Date: 19 December 2003
64 years old

Director
WEIDNER, Ronald Paul
Resigned: 05 October 2004
Appointed Date: 19 December 2003
66 years old

Director
BIIF CORPORATE SERVICES LIMITED
Resigned: 25 January 2016
Appointed Date: 31 March 2009

Persons With Significant Control

Eastbrook Facilities Holdings 2 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EASTBROOK FACILITIES HOLDINGS LIMITED Events

26 Oct 2016
Confirmation statement made on 23 October 2016 with updates
22 Aug 2016
Full accounts made up to 31 December 2015
09 Aug 2016
Director's details changed for Mr Philip Peter Ashbrook on 1 May 2016
27 Jan 2016
Appointment of Mr John Ivor Cavill as a director on 25 January 2016
26 Jan 2016
Termination of appointment of Biif Corporate Services Limited as a director on 25 January 2016
...
... and 101 more events
21 Dec 2001
New director appointed
21 Dec 2001
Accounting reference date extended from 31/10/02 to 31/12/02
17 Dec 2001
Company name changed precis (2138) LIMITED\certificate issued on 17/12/01
27 Nov 2001
Secretary resigned
23 Oct 2001
Incorporation

EASTBROOK FACILITIES HOLDINGS LIMITED Charges

21 February 2003
Share charge (which amends and supplements the share charge dated 28 february 2002)
Delivered: 28 February 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee
Description: By way of first fixed charge all the shares being 100,000…
28 February 2002
Share charge
Delivered: 15 March 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All the shares and all related rights accruing to the…