EASTCOTE GRANGE LIMITED
NORTHANTS

Hellopages » Northamptonshire » Daventry » NN6 0AE

Company number 04216259
Status Active
Incorporation Date 14 May 2001
Company Type Private Limited Company
Address CHURCH FARM, OVERSTONE, NORTHAMPTON, NORTHANTS, NN6 0AE
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 14 May 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 100 ; Annual return made up to 14 May 2015 with full list of shareholders Statement of capital on 2015-06-30 GBP 100 . The most likely internet sites of EASTCOTE GRANGE LIMITED are www.eastcotegrange.co.uk, and www.eastcote-grange.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. Eastcote Grange Limited is a Private Limited Company. The company registration number is 04216259. Eastcote Grange Limited has been working since 14 May 2001. The present status of the company is Active. The registered address of Eastcote Grange Limited is Church Farm Overstone Northampton Northants Nn6 0ae. . CHARLES, Carol Elizabeth is a Secretary of the company. CHARLES, Carol Elizabeth is a Director of the company. CHARLES, Patrick James is a Director of the company. CONNOLLY, James Frederick is a Director of the company. Secretary BRITTEN, Louise Elizabeth has been resigned. Nominee Secretary WHITE ROSE FORMATIONS LIMITED has been resigned. Director CHARLES, Patrick James has been resigned. Nominee Director WRF INTERNATIONAL LIMITED has been resigned. The company operates in "Non-trading company".


eastcote grange Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
CHARLES, Carol Elizabeth
Appointed Date: 08 July 2010

Director
CHARLES, Carol Elizabeth
Appointed Date: 15 May 2001
77 years old

Director
CHARLES, Patrick James
Appointed Date: 15 May 2001
79 years old

Director
CONNOLLY, James Frederick
Appointed Date: 10 January 2002
82 years old

Resigned Directors

Secretary
BRITTEN, Louise Elizabeth
Resigned: 08 July 2010
Appointed Date: 15 May 2001

Nominee Secretary
WHITE ROSE FORMATIONS LIMITED
Resigned: 15 May 2001
Appointed Date: 14 May 2001

Director
CHARLES, Patrick James
Resigned: 15 May 2001
Appointed Date: 15 May 2001
79 years old

Nominee Director
WRF INTERNATIONAL LIMITED
Resigned: 15 May 2001
Appointed Date: 14 May 2001

EASTCOTE GRANGE LIMITED Events

18 May 2016
Total exemption small company accounts made up to 30 April 2016
16 May 2016
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100

30 Jun 2015
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100

20 May 2015
Total exemption small company accounts made up to 30 April 2015
27 Oct 2014
Total exemption small company accounts made up to 30 April 2014
...
... and 49 more events
30 May 2001
Director resigned
30 May 2001
New director appointed
30 May 2001
New director appointed
30 May 2001
New secretary appointed
14 May 2001
Incorporation

EASTCOTE GRANGE LIMITED Charges

4 October 2002
Legal mortgage
Delivered: 8 October 2002
Status: Satisfied on 5 November 2003
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H property k/a 3 the close eastcote towcester…
27 July 2001
Legal mortgage
Delivered: 2 August 2001
Status: Satisfied on 21 March 2003
Persons entitled: Aib Group (UK) PLC
Description: F/H eastcote grange eastcote northamptonshire t/no.NN205372…
12 June 2001
Mortgage debenture
Delivered: 13 June 2001
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…