W. & J.B. EASTWOOD LIMITED
GRIFFITHS WAY, ST. ALBANS PREMIER FOODS GROUP LIMITED W. & J.B.EASTWOOD LIMITED

Hellopages » Hertfordshire » St Albans » AL1 2RE
Company number 00392584
Status Active
Incorporation Date 17 January 1945
Company Type Private Limited Company
Address PREMIER HOUSE, CENTRIUM BUSINESS PARK, GRIFFITHS WAY, ST. ALBANS, HERTFORDSHIRE, AL1 2RE
Home Country United Kingdom
Nature of Business 7499 - Non-trading company
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Termination of appointment of Emmett Mcevoy as a director on 11 November 2016; Termination of appointment of Nicholas John Cruse as a director on 11 November 2016; Restoration by order of the court. The most likely internet sites of W. & J.B. EASTWOOD LIMITED are www.wjbeastwood.co.uk, and www.w-j-b-eastwood.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-one years and one months. W J B Eastwood Limited is a Private Limited Company. The company registration number is 00392584. W J B Eastwood Limited has been working since 17 January 1945. The present status of the company is Active. The registered address of W J B Eastwood Limited is Premier House Centrium Business Park Griffiths Way St Albans Hertfordshire Al1 2re. . WILBRAHAM, Simon Nicholas is a Secretary of the company. BAMFORD, Philip Ian is a Director of the company. MCDONALD, Andrew John is a Director of the company. Secretary BAMFORD, Philip Ian has been resigned. Secretary CAMPBELL, Rosalind Ilona has been resigned. Secretary HINES, Christine Anne has been resigned. Secretary KEEPING, Norman Albert Leslie has been resigned. Secretary ROSEN, Andrew Scott has been resigned. Director CAMPBELL, Rosalind Ilona has been resigned. Director CHAMBERS, Martin Bertram has been resigned. Director CRUSE, Nicholas John has been resigned. Director EVANS, Amanda Jane has been resigned. Director GOSLING, Charles David Vivian has been resigned. Director HALLIFAX, Guy Charles has been resigned. Director KEEPING, Norman Albert Leslie has been resigned. Director LEACH, Paul Alan has been resigned. Director LEGG, Barry Charles has been resigned. Director MATON, John Charles has been resigned. Director MCEVOY, Emmett has been resigned. Director RAFFIN, William John Stewart has been resigned. Director ROSEN, Andrew Scott has been resigned. Director SMITH, Antony David has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
WILBRAHAM, Simon Nicholas
Appointed Date: 31 December 2007

Director
BAMFORD, Philip Ian
Appointed Date: 06 March 1992
73 years old

Director
MCDONALD, Andrew John
Appointed Date: 15 November 2011
52 years old

Resigned Directors

Secretary
BAMFORD, Philip Ian
Resigned: 19 October 2005
Appointed Date: 31 December 1992

Secretary
CAMPBELL, Rosalind Ilona
Resigned: 06 August 1999
Appointed Date: 06 August 1999

Secretary
HINES, Christine Anne
Resigned: 31 December 2007
Appointed Date: 19 October 2005

Secretary
KEEPING, Norman Albert Leslie
Resigned: 31 December 1992

Secretary
ROSEN, Andrew Scott
Resigned: 06 August 1999
Appointed Date: 06 August 1999

Director
CAMPBELL, Rosalind Ilona
Resigned: 29 December 1999
Appointed Date: 06 August 1999
64 years old

Director
CHAMBERS, Martin Bertram
Resigned: 24 September 1999
Appointed Date: 05 September 1997
77 years old

Director
CRUSE, Nicholas John
Resigned: 11 November 2016
Appointed Date: 31 December 1992
73 years old

Director
EVANS, Amanda Jane
Resigned: 05 September 1997
Appointed Date: 30 September 1992
60 years old

Director
GOSLING, Charles David Vivian
Resigned: 30 September 2002
Appointed Date: 13 October 2000
85 years old

Director
HALLIFAX, Guy Charles
Resigned: 11 December 2001
Appointed Date: 13 October 2000
67 years old

Director
KEEPING, Norman Albert Leslie
Resigned: 31 December 1992
98 years old

Director
LEACH, Paul Alan
Resigned: 29 December 1999
Appointed Date: 06 August 1999
68 years old

Director
LEGG, Barry Charles
Resigned: 30 September 1992
76 years old

Director
MATON, John Charles
Resigned: 31 July 2001
Appointed Date: 13 October 2000
84 years old

Director
MCEVOY, Emmett
Resigned: 11 November 2016
Appointed Date: 20 April 2012
49 years old

Director
RAFFIN, William John Stewart
Resigned: 31 December 2002
Appointed Date: 13 October 2000
76 years old

Director
ROSEN, Andrew Scott
Resigned: 31 December 2002
Appointed Date: 06 August 1999
57 years old

Director
SMITH, Antony David
Resigned: 20 April 2012
Appointed Date: 21 July 2011
51 years old

W. & J.B. EASTWOOD LIMITED Events

18 Nov 2016
Termination of appointment of Emmett Mcevoy as a director on 11 November 2016
18 Nov 2016
Termination of appointment of Nicholas John Cruse as a director on 11 November 2016
27 May 2015
Restoration by order of the court
09 Jul 2013
Final Gazette dissolved via compulsory strike-off
26 Mar 2013
First Gazette notice for compulsory strike-off
...
... and 106 more events
04 Aug 1983
Accounts made up to 31 December 1982
10 Mar 1982
Accounts made up to 31 October 1981
27 Feb 1981
Accounts made up to 31 October 1980
29 Feb 1980
Annual return made up to 27/02/80
17 Jan 1945
Certificate of incorporation

W. & J.B. EASTWOOD LIMITED Charges

19 October 1999
Standard security which was presented for registration in scotland on he 28 october 1999 and
Delivered: 4 November 1999
Status: Satisfied on 7 December 2000
Persons entitled: Chase Manhattan International Limited (As Agent and Security Agent)
Description: The property known as 1 and 1A srathore cottages, strathore…
10 August 1999
Composite guarantee and debenture as supplemented and amended by a supplemental debenture dated 19 august 1999 issued by the company
Delivered: 26 August 1999
Status: Satisfied on 7 December 2000
Persons entitled: Chase Manhattan International Limited Acting as Security Agent for the Finance Parties Pursuantto the Facilities Agreement
Description: Fixed and floating charges over the undertaking and all…