EASTERN SEALS (UK) LTD
ASHINGTON

Hellopages » Northumberland » Northumberland » NE63 8UJ

Company number 06273172
Status Active
Incorporation Date 7 June 2007
Company Type Private Limited Company
Address UNIT 2 & 2A SOLINGEN HOUSE, REMSCHEID WAY JUBILEE INDUSTRIAL ESTATE, ASHINGTON, NORTHUMBERLAND, NE63 8UJ
Home Country United Kingdom
Nature of Business 46180 - Agents specialized in the sale of other particular products
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Termination of appointment of Suzanne Margaret Hope as a director on 31 January 2017; Secretary's details changed for Mr Matthew Paul Newport on 27 January 2017; Appointment of Mr Matthew Paul Newport as a secretary on 16 December 2016. The most likely internet sites of EASTERN SEALS (UK) LTD are www.easternsealsuk.co.uk, and www.eastern-seals-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and four months. The distance to to Morpeth Rail Station is 4.5 miles; to Cramlington Rail Station is 5.8 miles; to Acklington Rail Station is 10 miles; to Newcastle Airport Metro is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Eastern Seals Uk Ltd is a Private Limited Company. The company registration number is 06273172. Eastern Seals Uk Ltd has been working since 07 June 2007. The present status of the company is Active. The registered address of Eastern Seals Uk Ltd is Unit 2 2a Solingen House Remscheid Way Jubilee Industrial Estate Ashington Northumberland Ne63 8uj. . NEWPORT, Matthew Paul is a Secretary of the company. MARSHALL, Steve is a Director of the company. REACH, Diane is a Director of the company. Secretary WHITE, David has been resigned. Director HOPE, Suzanne Margaret has been resigned. Director WHITE, David has been resigned. The company operates in "Agents specialized in the sale of other particular products".


Current Directors

Secretary
NEWPORT, Matthew Paul
Appointed Date: 16 December 2016

Director
MARSHALL, Steve
Appointed Date: 09 April 2012
63 years old

Director
REACH, Diane
Appointed Date: 07 June 2007
64 years old

Resigned Directors

Secretary
WHITE, David
Resigned: 09 April 2012
Appointed Date: 07 June 2007

Director
HOPE, Suzanne Margaret
Resigned: 31 January 2017
Appointed Date: 01 March 2012
55 years old

Director
WHITE, David
Resigned: 31 August 2012
Appointed Date: 07 June 2007
79 years old

EASTERN SEALS (UK) LTD Events

17 Feb 2017
Termination of appointment of Suzanne Margaret Hope as a director on 31 January 2017
27 Jan 2017
Secretary's details changed for Mr Matthew Paul Newport on 27 January 2017
20 Dec 2016
Appointment of Mr Matthew Paul Newport as a secretary on 16 December 2016
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
29 Jun 2016
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 94

...
... and 62 more events
20 Sep 2008
Return made up to 07/06/08; full list of members
19 Aug 2008
Registered office changed on 19/08/2008 from unit 2 old dewhirst building jubilee industrial estate ashington northumberland NE63 8UE
08 Aug 2007
Particulars of mortgage/charge
26 Jul 2007
Registered office changed on 26/07/07 from: 4 hartford road east bedlington northumberland NE22 6HX
07 Jun 2007
Incorporation

EASTERN SEALS (UK) LTD Charges

1 March 2013
Legal assignment or contract monies
Delivered: 2 March 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
18 February 2013
Floating charge (all assets)
Delivered: 20 February 2013
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of floating charge all the undertaking of the…
18 February 2013
Fixed charge on purchased debts which fail to vest
Delivered: 20 February 2013
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of fixed equitable charge all debts purchased or…
10 October 2012
Debenture
Delivered: 11 October 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
28 August 2009
Debenture
Delivered: 29 August 2009
Status: Satisfied on 8 August 2013
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
9 July 2009
Debenture
Delivered: 14 July 2009
Status: Partially satisfied
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 September 2008
Floating charge (all assets)
Delivered: 2 October 2008
Status: Satisfied on 24 May 2011
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of floating charge all the undertaking of the…
30 September 2008
Fixed charge on purchased debts which fail to vest
Delivered: 2 October 2008
Status: Satisfied on 24 May 2011
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of fixed equitable charge all debts purchased or…
2 August 2007
Debenture
Delivered: 8 August 2007
Status: Satisfied on 25 August 2009
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…