EASTONS (TATTENHAM CORNER) LIMITED
WEYBRIDGE VINCENT EASTON LIMITED

Hellopages » Surrey » Elmbridge » KT13 8DE

Company number 03318805
Status Active
Incorporation Date 14 February 1997
Company Type Private Limited Company
Address THE OLD RECTORY, CHURCH STREET, WEYBRIDGE, SURREY, KT13 8DE
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 14 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 14 February 2016 with full list of shareholders Statement of capital on 2016-03-14 GBP 207 . The most likely internet sites of EASTONS (TATTENHAM CORNER) LIMITED are www.eastonstattenhamcorner.co.uk, and www.eastons-tattenham-corner.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. The distance to to Feltham Rail Station is 5.7 miles; to Fulwell Rail Station is 6.4 miles; to Leatherhead Rail Station is 7.5 miles; to Slough Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Eastons Tattenham Corner Limited is a Private Limited Company. The company registration number is 03318805. Eastons Tattenham Corner Limited has been working since 14 February 1997. The present status of the company is Active. The registered address of Eastons Tattenham Corner Limited is The Old Rectory Church Street Weybridge Surrey Kt13 8de. . EASTONS GROUP LIMITED is a Secretary of the company. BELL, David Patrick is a Director of the company. Secretary BELL, William John, Dr has been resigned. Secretary EASTON, Vincent has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director EASTON, Sonia has been resigned. Director EASTON, Vincent has been resigned. Director PRESTON, Christopher Alan Lorrimore has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
EASTONS GROUP LIMITED
Appointed Date: 08 February 2008

Director
BELL, David Patrick
Appointed Date: 21 December 2001
61 years old

Resigned Directors

Secretary
BELL, William John, Dr
Resigned: 08 February 2008
Appointed Date: 21 December 2001

Secretary
EASTON, Vincent
Resigned: 21 December 2001
Appointed Date: 05 March 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 05 March 1997
Appointed Date: 14 February 1997

Director
EASTON, Sonia
Resigned: 21 December 2001
Appointed Date: 20 April 1997
59 years old

Director
EASTON, Vincent
Resigned: 21 December 2001
Appointed Date: 05 March 1997
63 years old

Director
PRESTON, Christopher Alan Lorrimore
Resigned: 20 April 1997
Appointed Date: 05 March 1997
75 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 05 March 1997
Appointed Date: 14 February 1997

Persons With Significant Control

Eastons Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EASTONS (TATTENHAM CORNER) LIMITED Events

27 Feb 2017
Confirmation statement made on 14 February 2017 with updates
08 Nov 2016
Total exemption small company accounts made up to 31 March 2016
14 Mar 2016
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 207

09 Dec 2015
Total exemption small company accounts made up to 31 March 2015
16 Mar 2015
Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 207

...
... and 66 more events
24 Mar 1997
New director appointed
24 Mar 1997
Secretary resigned
24 Mar 1997
Director resigned
24 Mar 1997
Registered office changed on 24/03/97 from: 1 mitchell lane bristol BS1 6BU
14 Feb 1997
Incorporation

EASTONS (TATTENHAM CORNER) LIMITED Charges

28 June 2006
Legal charge
Delivered: 13 July 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 7 tattenham crescent epsom surrey t/n SY550342. By way of…
28 April 1997
Deed of deposit
Delivered: 1 May 1997
Status: Outstanding
Persons entitled: Harry Edmund Taylor Eileen Taylor
Description: £3,500.
21 April 1997
Debenture
Delivered: 30 April 1997
Status: Satisfied on 13 January 2007
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…