GREAT EASTERN SECURITIES LIMITED
NEWMARKET

Hellopages » Suffolk » St Edmundsbury » CB8 8PW
Company number 00443373
Status Active
Incorporation Date 8 October 1947
Company Type Private Limited Company
Address THE OLD POST COTTAGE, DENSTON, NEWMARKET, SUFFOLK, CB8 8PW
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-02-18 GBP 17,500 . The most likely internet sites of GREAT EASTERN SECURITIES LIMITED are www.greateasternsecurities.co.uk, and www.great-eastern-securities.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-eight years and four months. Great Eastern Securities Limited is a Private Limited Company. The company registration number is 00443373. Great Eastern Securities Limited has been working since 08 October 1947. The present status of the company is Active. The registered address of Great Eastern Securities Limited is The Old Post Cottage Denston Newmarket Suffolk Cb8 8pw. . WILSON, Peter John is a Secretary of the company. WILSON, Annette Barbara is a Director of the company. WILSON, Ian is a Director of the company. WILSON, Peter John is a Director of the company. ZANDVOORT, Kerstie is a Director of the company. Secretary WILSON, Johanna Elaine has been resigned. Director WILSON, Ethel has been resigned. Director WILSON, Johanna Elaine has been resigned. Director WILSON, Paul Sydney has been resigned. Director WILSON, Royston Arthur Charles has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
WILSON, Peter John
Appointed Date: 21 February 1997

Director
WILSON, Annette Barbara
Appointed Date: 21 February 1997
86 years old

Director
WILSON, Ian

87 years old

Director
WILSON, Peter John
Appointed Date: 21 February 1997
89 years old

Director
ZANDVOORT, Kerstie
Appointed Date: 17 September 2012
53 years old

Resigned Directors

Secretary
WILSON, Johanna Elaine
Resigned: 21 February 1997

Director
WILSON, Ethel
Resigned: 01 April 2002
112 years old

Director
WILSON, Johanna Elaine
Resigned: 21 October 2007
81 years old

Director
WILSON, Paul Sydney
Resigned: 01 January 1997
113 years old

Director
WILSON, Royston Arthur Charles
Resigned: 26 September 1993
115 years old

Persons With Significant Control

Great Eastern Holdidngs Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GREAT EASTERN SECURITIES LIMITED Events

10 Feb 2017
Confirmation statement made on 31 January 2017 with updates
22 Jul 2016
Total exemption small company accounts made up to 31 March 2016
18 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 17,500

03 Aug 2015
Total exemption small company accounts made up to 31 March 2015
21 Feb 2015
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-21
  • GBP 17,500

...
... and 84 more events
24 Jun 1988
Return made up to 23/05/88; full list of members

31 Mar 1987
Return made up to 30/03/87; full list of members

20 Mar 1987
Full accounts made up to 31 December 1985

20 Mar 1987
Return made up to 08/08/86; full list of members

20 Mar 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

GREAT EASTERN SECURITIES LIMITED Charges

6 November 1997
Mortgage
Delivered: 14 November 1997
Status: Satisfied on 11 April 2002
Persons entitled: Lloyds Bank PLC
Description: The f/h property k/a 88/89 st john's street bury st edmunds…
30 October 1996
Fixed and floating charge
Delivered: 1 November 1996
Status: Satisfied on 11 April 2002
Persons entitled: Kredietbank N.V.
Description: Fixed and floating charges over the undertaking and all…
30 October 1996
Legal charge
Delivered: 1 November 1996
Status: Satisfied on 11 April 2002
Persons entitled: Kredietbank N.V.
Description: 88-89 st john's street bury st edmunds suffolk and all…