EAST COAST CONCEPTS LTD
MANCHESTER

Hellopages » Greater Manchester » Manchester » M3 3BN

Company number 08142339
Status Active
Incorporation Date 13 July 2012
Company Type Private Limited Company
Address 1ST FLOOR, RATIONAL HOUSE, BRIDGE STREET, MANCHESTER, M3 3BN
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Registration of charge 081423390006, created on 24 January 2017; Previous accounting period shortened from 30 November 2016 to 30 June 2016; Confirmation statement made on 13 July 2016 with updates. The most likely internet sites of EAST COAST CONCEPTS LTD are www.eastcoastconcepts.co.uk, and www.east-coast-concepts.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and three months. The distance to to Eccles Rail Station is 3.5 miles; to Burnage Rail Station is 4.3 miles; to Chassen Road Rail Station is 5.5 miles; to Ashley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.East Coast Concepts Ltd is a Private Limited Company. The company registration number is 08142339. East Coast Concepts Ltd has been working since 13 July 2012. The present status of the company is Active. The registered address of East Coast Concepts Ltd is 1st Floor Rational House Bridge Street Manchester M3 3bn. . HITCHEN, Guy Benedict is a Director of the company. HITCHEN, James Reginald is a Director of the company. Director HITCHEN, Karina Sujata Jadhav has been resigned. The company operates in "Licensed restaurants".


Current Directors

Director
HITCHEN, Guy Benedict
Appointed Date: 10 September 2012
45 years old

Director
HITCHEN, James Reginald
Appointed Date: 13 July 2012
42 years old

Resigned Directors

Director
HITCHEN, Karina Sujata Jadhav
Resigned: 02 September 2015
Appointed Date: 10 September 2012
39 years old

Persons With Significant Control

Ensco 1182 Limited
Notified on: 24 June 2016
Nature of control: Ownership of shares – 75% or more

EAST COAST CONCEPTS LTD Events

25 Jan 2017
Registration of charge 081423390006, created on 24 January 2017
16 Jan 2017
Previous accounting period shortened from 30 November 2016 to 30 June 2016
03 Aug 2016
Confirmation statement made on 13 July 2016 with updates
13 Jul 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

05 Jul 2016
Registration of charge 081423390005, created on 24 June 2016
...
... and 17 more events
11 Sep 2012
Registered office address changed from St.Andrews House 11 Dalton Court Commercial Rd Blackburn Interchange BB3 0DG England on 11 September 2012
10 Sep 2012
Statement of capital following an allotment of shares on 10 September 2012
  • GBP 100

10 Sep 2012
Appointment of Mrs Karina Hitchen as a director
10 Sep 2012
Director's details changed for Mr James Reginald Hitchen on 10 September 2012
13 Jul 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

EAST COAST CONCEPTS LTD Charges

24 January 2017
Charge code 0814 2339 0006
Delivered: 25 January 2017
Status: Outstanding
Persons entitled: Northedge Capital LLP
Description: 1ST floor, rational house, 64 bridge street, manchester M3…
24 June 2016
Charge code 0814 2339 0005
Delivered: 5 July 2016
Status: Outstanding
Persons entitled: Northedge Capital LLP (As Security Trustee)
Description: Manchester bridge street, 1ST floor, rational house, 64…
24 June 2016
Charge code 0814 2339 0004
Delivered: 30 June 2016
Status: Outstanding
Persons entitled: Northedge Capital LLP (As Security Trustee)
Description: 1ST floor rational house, 64 bridge street, manchester…
22 June 2015
Charge code 0814 2339 0003
Delivered: 22 June 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 169-171 ashley road hale WA15 9SD registered at the land…
18 July 2014
Charge code 0814 2339 0002
Delivered: 21 July 2014
Status: Satisfied on 27 July 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: First legal charge over 169-171 ashley road, hale, cheshire…
13 December 2013
Charge code 0814 2339 0001
Delivered: 19 December 2013
Status: Satisfied on 5 July 2016
Persons entitled: Spinningfields Investments Limited
Description: L/H land and buildings at units 36-39 the avenue north…