EAST ANGLIA PUB CORPORATION LIMITED
SOUTHEND-ON-SEA

Hellopages » Essex » Southend-on-Sea » SS1 2PW

Company number 06909238
Status Active
Incorporation Date 18 May 2009
Company Type Private Limited Company
Address 659 SOUTHCHURCH ROAD, SOUTHEND-ON-SEA, ESSEX, SS1 2PW
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Satisfaction of charge 2 in full; Satisfaction of charge 1 in full. The most likely internet sites of EAST ANGLIA PUB CORPORATION LIMITED are www.eastangliapubcorporation.co.uk, and www.east-anglia-pub-corporation.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and five months. East Anglia Pub Corporation Limited is a Private Limited Company. The company registration number is 06909238. East Anglia Pub Corporation Limited has been working since 18 May 2009. The present status of the company is Active. The registered address of East Anglia Pub Corporation Limited is 659 Southchurch Road Southend On Sea Essex Ss1 2pw. . BARTHAUD, Andrew Robert is a Director of the company. BARTHAUD, Paul Andrew is a Director of the company. RAYMENT, Lisa Jane is a Director of the company. Secretary BARTHAULD, Hayley Jane has been resigned. Director BARTHAUD, Andrew Robert has been resigned. Director BARTHAUD, Paul Alexander has been resigned. Director DENNIS, Clare Elizabeth has been resigned. Director DENNIS, Stephen Matthew has been resigned. Director MCKAY, Brian has been resigned. Director STEVENSON, George Edward has been resigned. The company operates in "Public houses and bars".


Current Directors

Director
BARTHAUD, Andrew Robert
Appointed Date: 30 July 2009
76 years old

Director
BARTHAUD, Paul Andrew
Appointed Date: 18 May 2009
54 years old

Director
RAYMENT, Lisa Jane
Appointed Date: 11 October 2011
48 years old

Resigned Directors

Secretary
BARTHAULD, Hayley Jane
Resigned: 30 July 2009
Appointed Date: 18 May 2009

Director
BARTHAUD, Andrew Robert
Resigned: 11 October 2011
Appointed Date: 17 January 2011
76 years old

Director
BARTHAUD, Paul Alexander
Resigned: 05 February 2016
Appointed Date: 17 January 2011
69 years old

Director
DENNIS, Clare Elizabeth
Resigned: 19 February 2010
Appointed Date: 30 July 2009
60 years old

Director
DENNIS, Stephen Matthew
Resigned: 19 February 2010
Appointed Date: 30 July 2009
66 years old

Director
MCKAY, Brian
Resigned: 17 January 2011
Appointed Date: 22 July 2009
66 years old

Director
STEVENSON, George Edward
Resigned: 19 February 2010
Appointed Date: 30 July 2009
73 years old

Persons With Significant Control

Mr Andrew Barthaud
Notified on: 11 October 2016
76 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

EAST ANGLIA PUB CORPORATION LIMITED Events

01 Mar 2017
Total exemption small company accounts made up to 31 May 2016
06 Jan 2017
Satisfaction of charge 2 in full
06 Jan 2017
Satisfaction of charge 1 in full
20 Oct 2016
Confirmation statement made on 11 October 2016 with updates
18 Feb 2016
Termination of appointment of Paul Alexander Barthaud as a director on 5 February 2016
...
... and 32 more events
04 Aug 2009
Director appointed stephen matthew dennis
04 Aug 2009
Director appointed brian mckay
04 Aug 2009
Director appointed andrew robert barthaud
04 Aug 2009
Appointment terminated secretary hayley barthauld
18 May 2009
Incorporation

EAST ANGLIA PUB CORPORATION LIMITED Charges

7 May 2015
Charge code 0690 9238 0004
Delivered: 21 May 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The bellhouse, 321 rayleigh road, leigh on sea, essex SS9…
12 February 2015
Charge code 0690 9238 0003
Delivered: 24 February 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
11 September 2009
Legal charge
Delivered: 15 September 2009
Status: Satisfied on 6 January 2017
Persons entitled: National Westminster Bank PLC
Description: The bellhouse 321 rayleigh road leigh on sea essex t/no…
14 August 2009
Debenture
Delivered: 19 August 2009
Status: Satisfied on 6 January 2017
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…