EASTERN HARDWOODS LIMITED
HARLOW

Hellopages » Essex » Harlow » CM19 5TJ

Company number 02414013
Status Active
Incorporation Date 16 August 1989
Company Type Private Limited Company
Address 4 ASH INDUSTRIAL ESTATE, FLEX MEADOW PINNACLES WEST, HARLOW, ESSEX, CM19 5TJ
Home Country United Kingdom
Nature of Business 02400 - Support services to forestry
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Total exemption small company accounts made up to 30 November 2016; Confirmation statement made on 16 August 2016 with updates; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of EASTERN HARDWOODS LIMITED are www.easternhardwoods.co.uk, and www.eastern-hardwoods.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and two months. The distance to to Waltham Cross Rail Station is 6.6 miles; to Turkey Street Rail Station is 7.8 miles; to Bishops Stortford Rail Station is 8.4 miles; to Southbury Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Eastern Hardwoods Limited is a Private Limited Company. The company registration number is 02414013. Eastern Hardwoods Limited has been working since 16 August 1989. The present status of the company is Active. The registered address of Eastern Hardwoods Limited is 4 Ash Industrial Estate Flex Meadow Pinnacles West Harlow Essex Cm19 5tj. . SARGEANT, Nicholas John is a Secretary of the company. CLARKE, Linda is a Director of the company. SARGEANT, Karen Abigail is a Director of the company. SARGEANT, Nicholas John is a Director of the company. Secretary SARGEANT, Karen Abigail has been resigned. Director NG, Hans Mann Kern has been resigned. Director SARGEANT, Karen Abigail has been resigned. The company operates in "Support services to forestry".


Current Directors

Secretary
SARGEANT, Nicholas John
Appointed Date: 18 January 2002

Director
CLARKE, Linda
Appointed Date: 01 June 2005
70 years old

Director
SARGEANT, Karen Abigail
Appointed Date: 01 May 2002
65 years old

Director

Resigned Directors

Secretary
SARGEANT, Karen Abigail
Resigned: 18 January 2002

Director
NG, Hans Mann Kern
Resigned: 01 May 2002
Appointed Date: 01 December 1991
60 years old

Director
SARGEANT, Karen Abigail
Resigned: 18 January 2002
65 years old

Persons With Significant Control

Mr Nicholas John Sargeant
Notified on: 16 August 2016
67 years old
Nature of control: Has significant influence or control

EASTERN HARDWOODS LIMITED Events

15 Feb 2017
Total exemption small company accounts made up to 30 November 2016
16 Aug 2016
Confirmation statement made on 16 August 2016 with updates
14 Mar 2016
Total exemption small company accounts made up to 30 November 2015
10 Sep 2015
Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 25,001

09 Mar 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 91 more events
14 Sep 1989
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

14 Sep 1989
Nc inc already adjusted

11 Sep 1989
Registered office changed on 11/09/89 from: 84 temple chambers temple avenue london EC4Y ohp

11 Sep 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

16 Aug 1989
Incorporation

EASTERN HARDWOODS LIMITED Charges

12 November 2004
Composite all assets guarantee and debenture
Delivered: 13 November 2004
Status: Satisfied on 17 March 2007
Persons entitled: Ge Commercial Finance Limited
Description: The property, all plant and machinery, all spare parts…
26 September 2003
Legal charge
Delivered: 27 September 2003
Status: Satisfied on 9 June 2005
Persons entitled: Bibby Invoice Discounting Limited
Description: The property being 138 langthorne road leyton london E11…
11 August 2003
All assets debenture
Delivered: 12 August 2003
Status: Satisfied on 9 June 2005
Persons entitled: Bibby Invoice Discounting Limited
Description: Fixed and floating charges over the undertaking and all…
7 July 2003
Fixed and floating charge
Delivered: 11 July 2003
Status: Satisfied on 20 August 2003
Persons entitled: The Royal Bank of Scotland Invoice Discounting Limited
Description: Fixed and floating charges over the undertaking and all…
10 March 1999
Charge over credit balances
Delivered: 31 March 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: £85,000 with interest to be held by the bank on account no…
25 November 1998
Legal mortgage
Delivered: 14 December 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 4 ash industrial estate flex meadow…
1 April 1998
Charge over credit balances
Delivered: 7 April 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: £85,000 together with interest held by the bank on account…
22 August 1991
Mortgage debenture
Delivered: 28 August 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…