EASTWOOD ENTERPRISES (ROTHERHAM) LIMITED
ROTHERHAM GARNETT DICKINSON MAILING LIMITED EASTWOOD ENTERPRISES (ROTHERHAM) LIMITED

Hellopages » South Yorkshire » Rotherham » S63 5DL

Company number 01976833
Status Active
Incorporation Date 14 January 1986
Company Type Private Limited Company
Address BROOKFIELDS WAY, MANVERS, WATH UPON DEARNE, ROTHERHAM, SOUTH YORKSHIRE, S63 5DL
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Annual return made up to 3 April 2016 with full list of shareholders Statement of capital on 2016-04-13 GBP 1,000 ; Total exemption small company accounts made up to 30 September 2014. The most likely internet sites of EASTWOOD ENTERPRISES (ROTHERHAM) LIMITED are www.eastwoodenterprisesrotherham.co.uk, and www.eastwood-enterprises-rotherham.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and ten months. Eastwood Enterprises Rotherham Limited is a Private Limited Company. The company registration number is 01976833. Eastwood Enterprises Rotherham Limited has been working since 14 January 1986. The present status of the company is Active. The registered address of Eastwood Enterprises Rotherham Limited is Brookfields Way Manvers Wath Upon Dearne Rotherham South Yorkshire S63 5dl. . BUSBY, Terence John is a Secretary of the company. DICKINSON, John Frederick is a Director of the company. Secretary BARKER, Katie Tiffany has been resigned. Secretary BELL, Christopher has been resigned. Secretary BELL, Christopher has been resigned. Secretary GUMMER, Timothy David has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
BUSBY, Terence John
Appointed Date: 01 February 2010

Director

Resigned Directors

Secretary
BARKER, Katie Tiffany
Resigned: 01 February 2010
Appointed Date: 19 February 2002

Secretary
BELL, Christopher
Resigned: 19 February 2002
Appointed Date: 30 June 2001

Secretary
BELL, Christopher
Resigned: 01 January 1993

Secretary
GUMMER, Timothy David
Resigned: 30 June 2001

EASTWOOD ENTERPRISES (ROTHERHAM) LIMITED Events

14 Jun 2016
Total exemption small company accounts made up to 30 September 2015
13 Apr 2016
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1,000

20 May 2015
Total exemption small company accounts made up to 30 September 2014
05 May 2015
Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1,000

23 Oct 2014
Satisfaction of charge 1 in full
...
... and 81 more events
18 Dec 1987
Return made up to 17/11/87; full list of members

14 Apr 1987
Accounts for a small company made up to 30 June 1986

05 Feb 1987
Return made up to 17/11/86; full list of members

07 Jan 1987
Director's particulars changed

27 Sep 1986
New director appointed

EASTWOOD ENTERPRISES (ROTHERHAM) LIMITED Charges

26 April 2013
Charge code 0197 6833 0002
Delivered: 2 May 2013
Status: Satisfied on 9 October 2014
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
11 January 1993
Debenture
Delivered: 19 January 1993
Status: Satisfied on 23 October 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…