E.A.S.T. INTERNATIONAL LIMITED
NORTH CHEAM

Hellopages » Greater London » Sutton » SM3 9AG

Company number 01457436
Status Liquidation
Incorporation Date 29 October 1979
Company Type Private Limited Company
Address 591 LONDON ROAD, NORTH CHEAM, SURREY, ENGLAND, SM3 9AG
Home Country United Kingdom
Nature of Business 4525 - Other special trades construction
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Order of court to wind up; Court order INSOLVENCY:re block transfer replacement of liq; Appointment of a liquidator. The most likely internet sites of E.A.S.T. INTERNATIONAL LIMITED are www.eastinternational.co.uk, and www.e-a-s-t-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and eleven months. E A S T International Limited is a Private Limited Company. The company registration number is 01457436. E A S T International Limited has been working since 29 October 1979. The present status of the company is Liquidation. The registered address of E A S T International Limited is 591 London Road North Cheam Surrey England Sm3 9ag. . OSSMAN SECRETARIES LIMITED is a Secretary of the company. AHAMED, Syed Hussain is a Director of the company. HUSSAIN, Habeeb Mohamed Mubarak is a Director of the company. Secretary AZHAR, Mohammed has been resigned. Secretary HUSSAIN, Habeeb Mohamed Mubarak has been resigned. Secretary RAHMAN, Arif Buhary has been resigned. Director AZHAR, Mohammed has been resigned. Director BUHARI, Ahmad has been resigned. Director FAIZEL, Noohu Mohammed Ameer has been resigned. Director RAHMAN, Arif Buhary has been resigned. Director RAZICK, Magbool Khan Abdul has been resigned. Director SALAHUDDIN, Syed Mohamed has been resigned. The company operates in "Other special trades construction".


Current Directors

Secretary
OSSMAN SECRETARIES LIMITED
Appointed Date: 28 January 2009

Director
AHAMED, Syed Hussain
Appointed Date: 02 January 2008
51 years old

Director
HUSSAIN, Habeeb Mohamed Mubarak
Appointed Date: 05 April 1997
71 years old

Resigned Directors

Secretary
AZHAR, Mohammed
Resigned: 20 October 2008
Appointed Date: 04 September 2008

Secretary
HUSSAIN, Habeeb Mohamed Mubarak
Resigned: 28 January 2009
Appointed Date: 20 October 2008

Secretary
RAHMAN, Arif Buhary
Resigned: 04 September 2008

Director
AZHAR, Mohammed
Resigned: 20 October 2008
Appointed Date: 04 September 2008
45 years old

Director
BUHARI, Ahmad
Resigned: 02 January 2008
Appointed Date: 05 April 1997
56 years old

Director
FAIZEL, Noohu Mohammed Ameer
Resigned: 15 April 2009
Appointed Date: 05 April 1997
62 years old

Director
RAHMAN, Arif Buhary
Resigned: 04 September 2008
64 years old

Director
RAZICK, Magbool Khan Abdul
Resigned: 02 January 2008
Appointed Date: 05 April 1997
66 years old

Director
SALAHUDDIN, Syed Mohamed
Resigned: 04 April 1997
83 years old

E.A.S.T. INTERNATIONAL LIMITED Events

11 Mar 2015
Order of court to wind up
11 Mar 2015
Court order INSOLVENCY:re block transfer replacement of liq
11 Mar 2015
Appointment of a liquidator
03 May 2013
Registered office address changed from 150 Aldersgate Street London EC1A 4AB on 3 May 2013
15 Jul 2010
Registered office address changed from 1-3 Snow Hill London EC1A 2DH on 15 July 2010
...
... and 82 more events
16 Jun 1987
Accounts made up to 31 December 1985

16 Jun 1987
Return made up to 14/12/86; full list of members

17 Jun 1983
Accounts made up to 31 October 1983
13 Feb 1980
Company name changed\certificate issued on 13/02/80
29 Oct 1979
Incorporation

E.A.S.T. INTERNATIONAL LIMITED Charges

11 June 2007
Deed of assignment and subordination
Delivered: 28 June 2007
Status: Outstanding
Persons entitled: Dvb Bank Ag
Description: The insurances the earnings and the requisition…