EAST PLACE LIMITED
LONDON EAST STREET SERVICES LIMITED B & F COMMERCIAL SERVICES LIMITED SOURCEBRICK LIMITED

Hellopages » Greater London » Newham » E15 4PH

Company number 04301063
Status Active
Incorporation Date 9 October 2001
Company Type Private Limited Company
Address 29-35 WEST HAM LANE, STRATFORD, LONDON, E15 4PH
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Appointment of Mr Olu Olanrewaju as a director on 9 January 2017; Appointment of Ms Yvonne Patricia Arrowsmith as a director on 9 January 2017; Termination of appointment of James David Scott as a director on 9 January 2017. The most likely internet sites of EAST PLACE LIMITED are www.eastplace.co.uk, and www.east-place.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. East Place Limited is a Private Limited Company. The company registration number is 04301063. East Place Limited has been working since 09 October 2001. The present status of the company is Active. The registered address of East Place Limited is 29 35 West Ham Lane Stratford London E15 4ph. . POTTER, Henry Arthur is a Secretary of the company. ARROWSMITH, Yvonne Patricia is a Director of the company. BASS, Simon Charles is a Director of the company. OLANREWAJU, Olu is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BALL, Ann Sandra has been resigned. Director BARNES, June Mary has been resigned. Director CHOWDERY, Mehban has been resigned. Director DA CUNHA MANUEL SILVA, Victor has been resigned. Director EASTWOOD, Roger has been resigned. Director EDWARDS, David Christopher has been resigned. Director FORBES, Angela Marie has been resigned. Director GARDNER, Pamela has been resigned. Director HEYS, Martin has been resigned. Director HIGSON, Paula Anne has been resigned. Director HOLMES, Johanna Mary has been resigned. Director KAMALONDO, Alexander has been resigned. Director MASON, Selina has been resigned. Director OLANREWJU, Olu has been resigned. Director PORTER, Jane Elizabeth has been resigned. Director PRICE, Terry has been resigned. Director ROBERTSON, Bruce has been resigned. Director SCOTT, James David has been resigned. Director SILCOCK, Anthony has been resigned. Director SORKIN, Debbie Martine has been resigned. Director SORKIN, Debbie Martine has been resigned. Director WATSON, Shirley has been resigned. Director EAST PLACE has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
POTTER, Henry Arthur
Appointed Date: 21 December 2001

Director
ARROWSMITH, Yvonne Patricia
Appointed Date: 09 January 2017
61 years old

Director
BASS, Simon Charles
Appointed Date: 28 October 2013
66 years old

Director
OLANREWAJU, Olu
Appointed Date: 09 January 2017
58 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 21 December 2001
Appointed Date: 09 October 2001

Director
BALL, Ann Sandra
Resigned: 15 March 2005
Appointed Date: 01 December 2002
69 years old

Director
BARNES, June Mary
Resigned: 01 October 2013
Appointed Date: 21 December 2001
71 years old

Director
CHOWDERY, Mehban
Resigned: 08 August 2011
Appointed Date: 01 March 2008
62 years old

Director
DA CUNHA MANUEL SILVA, Victor
Resigned: 08 April 2011
Appointed Date: 11 March 2005
59 years old

Director
EASTWOOD, Roger
Resigned: 31 August 2010
Appointed Date: 07 March 2007
67 years old

Director
EDWARDS, David Christopher
Resigned: 02 September 2010
Appointed Date: 15 August 2005
68 years old

Director
FORBES, Angela Marie
Resigned: 30 November 2016
Appointed Date: 01 January 2015
46 years old

Director
GARDNER, Pamela
Resigned: 08 August 2011
Appointed Date: 23 May 2011
62 years old

Director
HEYS, Martin
Resigned: 22 February 2006
Appointed Date: 28 March 2005
80 years old

Director
HIGSON, Paula Anne
Resigned: 09 January 2017
Appointed Date: 20 May 2013
68 years old

Director
HOLMES, Johanna Mary
Resigned: 20 May 2013
Appointed Date: 08 August 2011
73 years old

Director
KAMALONDO, Alexander
Resigned: 01 April 2005
Appointed Date: 11 March 2003
54 years old

Director
MASON, Selina
Resigned: 22 January 2010
Appointed Date: 01 March 2008
58 years old

Director
OLANREWJU, Olu
Resigned: 31 March 2007
Appointed Date: 03 October 2005
58 years old

Director
PORTER, Jane Elizabeth
Resigned: 09 August 2002
Appointed Date: 21 December 2001
63 years old

Director
PRICE, Terry
Resigned: 31 March 2014
Appointed Date: 08 August 2011
71 years old

Director
ROBERTSON, Bruce
Resigned: 09 December 2009
Appointed Date: 11 March 2002
82 years old

Director
SCOTT, James David
Resigned: 09 January 2017
Appointed Date: 26 November 2012
50 years old

Director
SILCOCK, Anthony
Resigned: 27 September 2004
Appointed Date: 11 March 2002
65 years old

Director
SORKIN, Debbie Martine
Resigned: 15 September 2010
Appointed Date: 15 September 2010
65 years old

Director
SORKIN, Debbie Martine
Resigned: 20 May 2013
Appointed Date: 15 September 2010
65 years old

Director
WATSON, Shirley
Resigned: 01 September 2014
Appointed Date: 18 July 2008
70 years old

Director
EAST PLACE
Resigned: 01 March 2008
Appointed Date: 01 March 2008

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 21 December 2001
Appointed Date: 09 October 2001

Persons With Significant Control

East Homes Limited
Notified on: 7 October 2016
Nature of control: Ownership of shares – 75% or more

EAST PLACE LIMITED Events

17 Jan 2017
Appointment of Mr Olu Olanrewaju as a director on 9 January 2017
17 Jan 2017
Appointment of Ms Yvonne Patricia Arrowsmith as a director on 9 January 2017
17 Jan 2017
Termination of appointment of James David Scott as a director on 9 January 2017
17 Jan 2017
Termination of appointment of Paula Anne Higson as a director on 9 January 2017
21 Dec 2016
Termination of appointment of Angela Marie Forbes as a director on 30 November 2016
...
... and 92 more events
03 Jan 2002
New director appointed
31 Dec 2001
Company name changed sourcebrick LIMITED\certificate issued on 31/12/01
28 Dec 2001
Director resigned
28 Dec 2001
Secretary resigned
09 Oct 2001
Incorporation

EAST PLACE LIMITED Charges

22 June 2009
An assignment of partnership interests
Delivered: 29 June 2009
Status: Outstanding
Persons entitled: Prudential Trustee Company Limited as Security Trustee
Description: All rights, title and interest in and to the capital and…