EASTERN GROUP FINANCE LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E14 5GL
Company number 02937764
Status Voluntary Arrangement
Incorporation Date 10 June 1994
Company Type Private Limited Company
Address KPMG LLP, 15 CANADA SQUARE, LONDON, E14 5GL
Home Country United Kingdom
Nature of Business 6523 - Other financial intermediation
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are Voluntary arrangement supervisor's abstract of receipts and payments to 27 January 2017; Liquidators statement of receipts and payments to 29 September 2016; Liquidators statement of receipts and payments to 29 March 2016. The most likely internet sites of EASTERN GROUP FINANCE LIMITED are www.easterngroupfinance.co.uk, and www.eastern-group-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. Eastern Group Finance Limited is a Private Limited Company. The company registration number is 02937764. Eastern Group Finance Limited has been working since 10 June 1994. The present status of the company is Voluntary Arrangement. The registered address of Eastern Group Finance Limited is Kpmg Llp 15 Canada Square London E14 5gl. . BRYANT, Shaun Kevin is a Secretary of the company. MARSH, Paul Colin is a Director of the company. MCNALLY, Michael James is a Director of the company. WOOLDRIDGE, Robert Allred is a Director of the company. Secretary ELLIS, Philip Arthur has been resigned. Secretary MOSS, William Neville has been resigned. Director ANSTEE, Eric Edward has been resigned. Director DEVANEY, John Francis has been resigned. Director DICKIE, Brian Norman has been resigned. Director HYAMS, Edward Barnard has been resigned. Director LEAN, Edward Jonathan has been resigned. Director STANLEY, Martin Stephen William has been resigned. Director WATSON, William Gillbanks has been resigned. The company operates in "Other financial intermediation".


Current Directors

Secretary
BRYANT, Shaun Kevin
Appointed Date: 30 June 2000

Director
MARSH, Paul Colin
Appointed Date: 14 October 1996
68 years old

Director
MCNALLY, Michael James
Appointed Date: 15 October 2002
71 years old

Director
WOOLDRIDGE, Robert Allred
Appointed Date: 15 October 2002
88 years old

Resigned Directors

Secretary
ELLIS, Philip Arthur
Resigned: 30 June 2000
Appointed Date: 29 September 1995

Secretary
MOSS, William Neville
Resigned: 29 September 1995
Appointed Date: 10 June 1994

Director
ANSTEE, Eric Edward
Resigned: 24 February 1997
Appointed Date: 10 June 1994
75 years old

Director
DEVANEY, John Francis
Resigned: 02 December 1998
Appointed Date: 10 June 1994
79 years old

Director
DICKIE, Brian Norman
Resigned: 31 August 2003
Appointed Date: 15 October 2002
71 years old

Director
HYAMS, Edward Barnard
Resigned: 30 September 2000
Appointed Date: 01 April 1998
74 years old

Director
LEAN, Edward Jonathan
Resigned: 17 October 2002
Appointed Date: 10 November 2000
76 years old

Director
STANLEY, Martin Stephen William
Resigned: 26 April 2011
Appointed Date: 15 October 2002
62 years old

Director
WATSON, William Gillbanks
Resigned: 31 March 1998
Appointed Date: 21 October 1996
87 years old

EASTERN GROUP FINANCE LIMITED Events

07 Mar 2017
Voluntary arrangement supervisor's abstract of receipts and payments to 27 January 2017
10 Oct 2016
Liquidators statement of receipts and payments to 29 September 2016
22 Apr 2016
Liquidators statement of receipts and payments to 29 March 2016
09 Feb 2016
Voluntary arrangement supervisor's abstract of receipts and payments to 27 January 2016
18 Nov 2015
Liquidators statement of receipts and payments to 29 September 2015
...
... and 121 more events
28 Mar 1995
Return made up to 01/03/95; full list of members
15 Sep 1994
Director's particulars changed

12 Aug 1994
Accounting reference date notified as 31/03

12 Aug 1994
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

10 Jun 1994
Incorporation

EASTERN GROUP FINANCE LIMITED Charges

17 December 1999
Account pledge agreement
Delivered: 22 December 1999
Status: Outstanding
Persons entitled: Landesbank Sachsen Girozenrale
Description: All the companys right title benefit and interest in and to…
17 December 1999
Amendment agreement to an account pledge agreement between the pledgor and the pledgee dated 29TH october 1999
Delivered: 22 December 1999
Status: Outstanding
Persons entitled: Landesbank Sachsen Girozentrale
Description: All the company's right title benefit and interest in and…
29 October 1999
Account pledge agreement
Delivered: 16 November 1999
Status: Outstanding
Persons entitled: Landesbank Sachsen Girozentrale
Description: Credit institution: credit landesbank girozentrale sachsen…