Company number 06557463
Status Active
Incorporation Date 7 April 2008
Company Type Private Limited Company
Address WEST TERRACE, ESH WINNING, DURHAM, COUNTY DURHAM, DH7 9PT
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration sixty-two events have happened. The last three records are Accounts for a dormant company made up to 31 May 2016; Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
GBP 1,000
; Full accounts made up to 31 May 2015. The most likely internet sites of EASTGATE MATERIALS HANDLING LIMITED are www.eastgatematerialshandling.co.uk, and www.eastgate-materials-handling.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and ten months. Eastgate Materials Handling Limited is a Private Limited Company.
The company registration number is 06557463. Eastgate Materials Handling Limited has been working since 07 April 2008.
The present status of the company is Active. The registered address of Eastgate Materials Handling Limited is West Terrace Esh Winning Durham County Durham Dh7 9pt. . ANSON, Steven Leslie is a Director of the company. BANHAM, Gordon Frank Colenso is a Director of the company. COCKBURN, Iain Duncan is a Director of the company. Secretary MACQUARRIE, Stephen Nigel has been resigned. Director BRUNING, Patrick Sjoerd has been resigned. Director CUSICK, Michael John has been resigned. Director GLANDORF, Johannes Jozef Maira has been resigned. Director GRIFFITHS, Brian has been resigned. Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
Director
GRIFFITHS, Brian
Resigned: 29 April 2009
Appointed Date: 04 August 2008
75 years old
Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 07 May 2008
Appointed Date: 07 April 2008
EASTGATE MATERIALS HANDLING LIMITED Events
02 Mar 2017
Accounts for a dormant company made up to 31 May 2016
13 Apr 2016
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
07 Mar 2016
Full accounts made up to 31 May 2015
10 Aug 2015
Satisfaction of charge 1 in full
10 Aug 2015
Satisfaction of charge 3 in full
...
... and 52 more events
09 May 2008
Registered office changed on 09/05/2008 from 12 york place leeds west yorkshire LS1 2DS england
09 May 2008
Secretary appointed mr stephen nigel macquarrie
08 May 2008
Director appointed mr iain duncan cockburn
08 May 2008
Appointment terminated director york place company nominees LIMITED
07 Apr 2008
Incorporation
3 April 2012
Debenture
Delivered: 12 April 2012
Status: Satisfied
on 10 August 2015
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent)
Description: Fixed and floating charge over the undertaking and all…
15 December 2011
Deed of accession
Delivered: 23 December 2011
Status: Satisfied
on 25 April 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
15 December 2011
Debenture
Delivered: 23 December 2011
Status: Satisfied
on 10 August 2015
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…