EASTERN BUSINESS PARK LIMITED
CHELTENHAM ST MELLONS 1 LIMITED CHARCO 919 LIMITED

Hellopages » Gloucestershire » Tewkesbury » GL51 0TJ

Company number 04617003
Status Active
Incorporation Date 13 December 2002
Company Type Private Limited Company
Address THE MANOR BODDINGTON LANE, BODDINGTON, CHELTENHAM, GLOUCESTERSHIRE, ENGLAND, GL51 0TJ
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 eighty-six events have happened. The last three records are Confirmation statement made on 13 December 2016 with updates; Full accounts made up to 31 March 2016; Registered office address changed from Estate Office the Wheelhouse Bond's Mill Stonehouse Gloucestershire GL10 3RF to The Manor Boddington Lane Boddington Cheltenham Gloucestershire GL51 0TJ on 2 February 2016. The most likely internet sites of EASTERN BUSINESS PARK LIMITED are www.easternbusinesspark.co.uk, and www.eastern-business-park.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. The distance to to Ashchurch for Tewkesbury Rail Station is 5.4 miles; to Gloucester Rail Station is 5.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Eastern Business Park Limited is a Private Limited Company. The company registration number is 04617003. Eastern Business Park Limited has been working since 13 December 2002. The present status of the company is Active. The registered address of Eastern Business Park Limited is The Manor Boddington Lane Boddington Cheltenham Gloucestershire England Gl51 0tj. . DUNLEY, Jonathan James Stewart is a Secretary of the company. DUNLEY, Jonathan James Stewart is a Director of the company. HITCHINS, Jeremy Charles is a Director of the company. TOTHILL, Simon Jeremy is a Director of the company. Secretary CABOT, Margaret Ann has been resigned. Secretary HAWKE, Helen Margaret has been resigned. Secretary JONES, Michael Desmond has been resigned. Secretary BAYSHILL SECRETARIES LIMITED has been resigned. Director BOUGEARD, Roger Allain has been resigned. Director BOWMAN, Gary John has been resigned. Director CAPPS, David John has been resigned. Director COOMBS GOODFELLOW, Ian Christopher has been resigned. Director HASLAM, Christopher John has been resigned. Director JONES, Michael Desmond has been resigned. Director UNDERHILL, Alan has been resigned. Director BAYSHILL MANAGEMENT LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
DUNLEY, Jonathan James Stewart
Appointed Date: 11 June 2012

Director
DUNLEY, Jonathan James Stewart
Appointed Date: 01 January 2013
55 years old

Director
HITCHINS, Jeremy Charles
Appointed Date: 08 April 2003
71 years old

Director
TOTHILL, Simon Jeremy
Appointed Date: 01 June 2015
60 years old

Resigned Directors

Secretary
CABOT, Margaret Ann
Resigned: 08 April 2003
Appointed Date: 03 April 2003

Secretary
HAWKE, Helen Margaret
Resigned: 08 October 2009
Appointed Date: 08 April 2003

Secretary
JONES, Michael Desmond
Resigned: 21 February 2012
Appointed Date: 16 December 2011

Secretary
BAYSHILL SECRETARIES LIMITED
Resigned: 03 April 2003
Appointed Date: 13 December 2002

Director
BOUGEARD, Roger Allain
Resigned: 08 April 2003
Appointed Date: 03 April 2003
75 years old

Director
BOWMAN, Gary John
Resigned: 08 April 2003
Appointed Date: 03 April 2003
66 years old

Director
CAPPS, David John
Resigned: 08 April 2003
Appointed Date: 03 April 2003
75 years old

Director
COOMBS GOODFELLOW, Ian Christopher
Resigned: 08 April 2003
Appointed Date: 03 April 2003
62 years old

Director
HASLAM, Christopher John
Resigned: 29 May 2015
Appointed Date: 08 April 2003
76 years old

Director
JONES, Michael Desmond
Resigned: 21 February 2012
Appointed Date: 16 December 2011
68 years old

Director
UNDERHILL, Alan
Resigned: 31 December 2012
Appointed Date: 08 April 2003
83 years old

Director
BAYSHILL MANAGEMENT LIMITED
Resigned: 03 April 2003
Appointed Date: 13 December 2002

Persons With Significant Control

Robert Hitchins Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EASTERN BUSINESS PARK LIMITED Events

23 Jan 2017
Confirmation statement made on 13 December 2016 with updates
07 Jan 2017
Full accounts made up to 31 March 2016
02 Feb 2016
Registered office address changed from Estate Office the Wheelhouse Bond's Mill Stonehouse Gloucestershire GL10 3RF to The Manor Boddington Lane Boddington Cheltenham Gloucestershire GL51 0TJ on 2 February 2016
23 Dec 2015
Accounts for a small company made up to 31 March 2015
14 Dec 2015
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 2

...
... and 76 more events
20 Dec 2002
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

20 Dec 2002
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

20 Dec 2002
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

20 Dec 2002
Resolutions
  • ELRES ‐ Elective resolution

13 Dec 2002
Incorporation

EASTERN BUSINESS PARK LIMITED Charges

20 December 2013
Charge code 0461 7003 0005
Delivered: 31 December 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC as Security Agent
Description: Notification of addition to or amendment of charge…
20 December 2013
Charge code 0461 7003 0004
Delivered: 31 December 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC as Security Agent
Description: Land at eastern business park st mellons cardiff t/no…
28 April 2009
Deed of admission to an omnibus guarantee and set-off agreement dated 28TH january 2009 and
Delivered: 29 April 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
28 January 2009
An omnibus guarantee and set-off agreement
Delivered: 11 February 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
3 April 2006
Mortgage deed
Delivered: 7 April 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H eastern business park st mellons cardiff t/n CYM126644…