EASTWOOD DEVELOPMENTS UK LIMITED
HOLMFIRTH GRANCRESS TRADERS LIMITED

Hellopages » West Yorkshire » Kirklees » HD9 3JA

Company number 04260431
Status Active
Incorporation Date 27 July 2001
Company Type Private Limited Company
Address VICTORIA COURT, 91 HUDDERSFIELD ROAD, HOLMFIRTH, WEST YORKSHIRE, HD9 3JA
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 5 August 2016 with no updates; Confirmation statement made on 27 July 2016 with updates. The most likely internet sites of EASTWOOD DEVELOPMENTS UK LIMITED are www.eastwooddevelopmentsuk.co.uk, and www.eastwood-developments-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. Eastwood Developments Uk Limited is a Private Limited Company. The company registration number is 04260431. Eastwood Developments Uk Limited has been working since 27 July 2001. The present status of the company is Active. The registered address of Eastwood Developments Uk Limited is Victoria Court 91 Huddersfield Road Holmfirth West Yorkshire Hd9 3ja. . EASTWOOD, Alison Jayne is a Secretary of the company. EASTWOOD, Michael Antony is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other building completion and finishing".


Current Directors

Secretary
EASTWOOD, Alison Jayne
Appointed Date: 24 October 2001

Director
EASTWOOD, Michael Antony
Appointed Date: 24 October 2001
61 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 24 October 2001
Appointed Date: 27 July 2001

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 24 October 2001
Appointed Date: 27 July 2001

Persons With Significant Control

Mr Michael Antony Eastwood
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EASTWOOD DEVELOPMENTS UK LIMITED Events

23 Jan 2017
Total exemption small company accounts made up to 31 May 2016
05 Aug 2016
Confirmation statement made on 5 August 2016 with no updates
03 Aug 2016
Confirmation statement made on 27 July 2016 with updates
14 Mar 2016
Satisfaction of charge 2 in full
09 Mar 2016
Satisfaction of charge 8 in full
...
... and 54 more events
14 Feb 2002
New director appointed
02 Nov 2001
Memorandum and Articles of Association
29 Oct 2001
Company name changed grancress traders LIMITED\certificate issued on 29/10/01
29 Oct 2001
Registered office changed on 29/10/01 from: 788-790 finchley road london NW11 7TJ
27 Jul 2001
Incorporation

EASTWOOD DEVELOPMENTS UK LIMITED Charges

20 May 2013
Charge code 0426 0431 0014
Delivered: 22 May 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property k/a 62 miry lane thongsbridge huddersfield…
12 October 2012
Memorandum of security over cash deposits
Delivered: 20 October 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: First fixed charge the deposit and each and every debt…
12 October 2012
Deed of legal mortgage
Delivered: 20 October 2012
Status: Satisfied on 28 August 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land at bradshaw road honley holmfirth t/no's wyk 942555…
29 August 2008
Legal mortgage
Delivered: 9 September 2008
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property at 15 pavilion way meltham huddersfield land and…
29 August 2008
Debenture
Delivered: 9 September 2008
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
8 April 2008
Legal charge
Delivered: 12 April 2008
Status: Satisfied on 21 May 2009
Persons entitled: National Westminster Bank PLC
Description: Land on the south east side of colders lane, meltham…
19 December 2007
Legal charge
Delivered: 9 January 2008
Status: Satisfied on 9 March 2016
Persons entitled: National Westminster Bank PLC
Description: 67 wakefield road and land to the rear of 67 wakefield road…
31 March 2006
Legal charge
Delivered: 4 April 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 67 wakefield road lepton huddersfield together with land at…
28 June 2004
Legal charge
Delivered: 1 July 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: West bretton mill bretton mill farm haigh barnsley. By way…
24 May 2004
Legal charge
Delivered: 28 May 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on the north side of sheffield road oxspring…
3 December 2003
Legal charge
Delivered: 9 December 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at woodhead road holmbridge huddersfield. By way of…
11 October 2002
Legal charge
Delivered: 26 October 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on the south side of sheffield thiurgoland south…
15 April 2002
Debenture
Delivered: 30 April 2002
Status: Satisfied on 14 March 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 April 2002
Legal charge
Delivered: 27 April 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 19 & 21 thorpes avenue and land to the south east of…