EASTMINSTER PROPERTIES LIMITED
HARROW FINTONE LIMITED

Hellopages » Greater London » Harrow » HA1 1UD

Company number 03439051
Status Active
Incorporation Date 24 September 1997
Company Type Private Limited Company
Address FIRST FLOOR HEALTHAID HOUSE, MARLBOROUGH HILL, HARROW, MIDDLESEX, HA1 1UD
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 24 September 2016 with updates; Micro company accounts made up to 30 September 2015; Annual return made up to 24 September 2015 with full list of shareholders Statement of capital on 2015-11-19 GBP 2 . The most likely internet sites of EASTMINSTER PROPERTIES LIMITED are www.eastminsterproperties.co.uk, and www.eastminster-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and one months. Eastminster Properties Limited is a Private Limited Company. The company registration number is 03439051. Eastminster Properties Limited has been working since 24 September 1997. The present status of the company is Active. The registered address of Eastminster Properties Limited is First Floor Healthaid House Marlborough Hill Harrow Middlesex Ha1 1ud. . BRAND, Martin Henry Samuel is a Director of the company. HELIO HOLDINGS LIMITED is a Director of the company. Secretary GREENBRIAR SECRETARIAL LTD has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Secretary SECRETARIAL SERVICES LIMITED has been resigned. Director CAPITAL REGISTRARS LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
BRAND, Martin Henry Samuel
Appointed Date: 24 September 2010
89 years old

Director
HELIO HOLDINGS LIMITED
Appointed Date: 21 February 2000

Resigned Directors

Secretary
GREENBRIAR SECRETARIAL LTD
Resigned: 20 March 2009
Appointed Date: 01 July 2002

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 26 September 1997
Appointed Date: 24 September 1997

Secretary
SECRETARIAL SERVICES LIMITED
Resigned: 01 July 2002
Appointed Date: 26 September 1997

Director
CAPITAL REGISTRARS LIMITED
Resigned: 21 February 2000
Appointed Date: 26 September 1997

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 26 September 1997
Appointed Date: 24 September 1997

EASTMINSTER PROPERTIES LIMITED Events

07 Oct 2016
Confirmation statement made on 24 September 2016 with updates
30 Jun 2016
Micro company accounts made up to 30 September 2015
19 Nov 2015
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 2

30 Jun 2015
Micro company accounts made up to 30 September 2014
20 Apr 2015
Director's details changed for Helio Holdings Limited on 17 April 2015
...
... and 46 more events
21 Oct 1997
Secretary resigned
21 Oct 1997
Director resigned
02 Oct 1997
Company name changed fintone LIMITED\certificate issued on 03/10/97
01 Oct 1997
Registered office changed on 01/10/97 from: 120 east road london N1 6AA
24 Sep 1997
Incorporation