Company number NI619276
Status Active
Incorporation Date 8 July 2013
Company Type Private Limited Company
Address LAGAN HOUSE, 19 CLARENDON ROAD, BELFAST, BT1 3BG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration nineteen events have happened. The last three records are Appointment of Mr Sean Gerard Mccann as a director on 10 February 2017; Full accounts made up to 31 December 2015; Confirmation statement made on 8 July 2016 with updates. The most likely internet sites of EASTONVILLE LIMITED are www.eastonville.co.uk, and www.eastonville.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and three months. Eastonville Limited is a Private Limited Company.
The company registration number is NI619276. Eastonville Limited has been working since 08 July 2013.
The present status of the company is Active. The registered address of Eastonville Limited is Lagan House 19 Clarendon Road Belfast Bt1 3bg. . CANAVAN, Declan Vincent is a Director of the company. MCCANN, Sean Gerard is a Director of the company. MULLIGAN, Conor John is a Director of the company. Director MCLAUGHLIN, Richard has been resigned. Director REDPATH, Denise has been resigned. Director CS DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Development of building projects".
Current Directors
Resigned Directors
Director
REDPATH, Denise
Resigned: 12 February 2014
Appointed Date: 08 July 2013
69 years old
Director
CS DIRECTOR SERVICES LIMITED
Resigned: 12 February 2014
Appointed Date: 08 July 2013
Persons With Significant Control
Lagan Homes (Ni) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
EASTONVILLE LIMITED Events
10 Feb 2017
Appointment of Mr Sean Gerard Mccann as a director on 10 February 2017
26 Sep 2016
Full accounts made up to 31 December 2015
22 Jul 2016
Confirmation statement made on 8 July 2016 with updates
16 Jul 2015
Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-16
17 Jun 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 9 more events
17 Feb 2014
Termination of appointment of Cs Director Services Limited as a director
17 Feb 2014
Registered office address changed from Forsyth House Cromac Square Belfast Co Antrim BT2 8LA on 17 February 2014
17 Feb 2014
Resolutions
-
RES13 ‐
Transfer of share 12/02/2014
10 Jan 2014
Registered office address changed from 79 Chichester Street Belfast BT1 4JE Northern Ireland on 10 January 2014
08 Jul 2013
Incorporation
-
SH01 ‐
Statement of capital following an allotment of shares on 2013-07-08