EACONFIELD LIMITED
SALFORD

Hellopages » Greater Manchester » Manchester » M7 4SE

Company number 02998164
Status Active
Incorporation Date 5 December 1994
Company Type Private Limited Company
Address HEATON HOUSE 148, BURY OLD ROAD, SALFORD, M7 4SE
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 17 March 2016 with full list of shareholders Statement of capital on 2016-04-12 GBP 2 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of EACONFIELD LIMITED are www.eaconfield.co.uk, and www.eaconfield.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. The distance to to Belle Vue Rail Station is 4.7 miles; to Burnage Rail Station is 6.8 miles; to Chassen Road Rail Station is 6.9 miles; to Flixton Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Eaconfield Limited is a Private Limited Company. The company registration number is 02998164. Eaconfield Limited has been working since 05 December 1994. The present status of the company is Active. The registered address of Eaconfield Limited is Heaton House 148 Bury Old Road Salford M7 4se. . NEUMANN, Henry is a Director of the company. WEISS, Hyman is a Director of the company. Secretary NEUMANN, Henry has been resigned. Secretary NEUMANN, Walter has been resigned. Nominee Secretary OLSBERG, Bernard has been resigned. Director NEUMANN, Maurice has been resigned. Director NEUMANN, Walter has been resigned. Nominee Director OLSBERG, Rachel Hannah has been resigned. Director WEISS, Bernardin has been resigned. The company operates in "Non-trading company".


Current Directors

Director
NEUMANN, Henry
Appointed Date: 21 December 1994
68 years old

Director
WEISS, Hyman
Appointed Date: 21 December 1994
64 years old

Resigned Directors

Secretary
NEUMANN, Henry
Resigned: 17 March 2015
Appointed Date: 14 February 2000

Secretary
NEUMANN, Walter
Resigned: 17 January 2000
Appointed Date: 21 December 1994

Nominee Secretary
OLSBERG, Bernard
Resigned: 21 December 1994
Appointed Date: 05 December 1994

Director
NEUMANN, Maurice
Resigned: 17 March 2015
Appointed Date: 14 February 2000
75 years old

Director
NEUMANN, Walter
Resigned: 17 January 2000
Appointed Date: 21 December 1994
102 years old

Nominee Director
OLSBERG, Rachel Hannah
Resigned: 21 December 1994
Appointed Date: 05 December 1994
77 years old

Director
WEISS, Bernardin
Resigned: 17 March 2015
Appointed Date: 21 December 1994
95 years old

EACONFIELD LIMITED Events

21 Nov 2016
Total exemption small company accounts made up to 31 March 2016
12 Apr 2016
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2

11 Nov 2015
Total exemption small company accounts made up to 31 March 2015
02 Nov 2015
Satisfaction of charge 1 in full
02 Nov 2015
Satisfaction of charge 2 in full
...
... and 60 more events
26 Jan 1995
New director appointed

26 Jan 1995
Secretary resigned;new director appointed

26 Jan 1995
New secretary appointed;new director appointed

26 Jan 1995
Registered office changed on 26/01/95 from: 35 whitworth street west manchester M3 2PF

05 Dec 1994
Incorporation

EACONFIELD LIMITED Charges

1 October 2015
Charge code 0299 8164 0006
Delivered: 2 October 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains fixed charge…
1 October 2015
Charge code 0299 8164 0005
Delivered: 2 October 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: By way of legal charge of the freehold land being 324…
15 July 2005
Mortgage
Delivered: 19 July 2005
Status: Satisfied on 2 November 2015
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 324 holderness road kingston upon hull t/n HS146620…
15 July 2005
Deed of rental assignment
Delivered: 19 July 2005
Status: Satisfied on 2 November 2015
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All right title benefit and interest of the company in and…
31 January 1995
Mortgage deed
Delivered: 2 February 1995
Status: Satisfied on 2 November 2015
Persons entitled: Bristol & West Building Society
Description: 324 holderness road kingston upon hull t/no.HS146620 and…
31 January 1995
Debenture
Delivered: 2 February 1995
Status: Satisfied on 2 November 2015
Persons entitled: Bristol & West Building Society
Description: Fixed and floating charges over the undertaking and all…