EASTWOOD LIMITED
BELFAST


Company number NI025912
Status Active
Incorporation Date 25 September 1991
Company Type Private Limited Company
Address 541 SAINTFIELD ROAD, CARRYDUFF, BELFAST, BT8 8ES
Home Country United Kingdom
Nature of Business 43120 - Site preparation
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 25 September 2016 with updates; Full accounts made up to 31 December 2015; Registration of charge NI0259120011, created on 1 December 2015. The most likely internet sites of EASTWOOD LIMITED are www.eastwood.co.uk, and www.eastwood.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and one months. Eastwood Limited is a Private Limited Company. The company registration number is NI025912. Eastwood Limited has been working since 25 September 1991. The present status of the company is Active. The registered address of Eastwood Limited is 541 Saintfield Road Carryduff Belfast Bt8 8es. . EASTWOOD, Suzanne Natalie is a Secretary of the company. EASTWOOD, John is a Director of the company. EASTWOOD, John Raymond is a Director of the company. The company operates in "Site preparation".


Current Directors

Secretary
EASTWOOD, Suzanne Natalie
Appointed Date: 25 September 1991

Director
EASTWOOD, John
Appointed Date: 25 September 1991
51 years old

Director
EASTWOOD, John Raymond
Appointed Date: 25 September 1991
72 years old

Persons With Significant Control

Eastwood Group Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Mrs Suzanne Natalie Eastwood
Notified on: 6 April 2016
58 years old
Nature of control: Has significant influence or control

EASTWOOD LIMITED Events

27 Oct 2016
Confirmation statement made on 25 September 2016 with updates
07 Oct 2016
Full accounts made up to 31 December 2015
21 Dec 2015
Registration of charge NI0259120011, created on 1 December 2015
29 Sep 2015
Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 200

24 Sep 2015
Accounts for a small company made up to 31 December 2014
...
... and 72 more events
25 Sep 1991
Incorporation
25 Sep 1991
Memorandum
25 Sep 1991
Articles
25 Sep 1991
Decln complnce reg new co

25 Sep 1991
Pars re dirs/sit reg off

EASTWOOD LIMITED Charges

1 December 2015
Charge code NI02 5912 0011
Delivered: 21 December 2015
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Contains fixed charge…
19 December 2014
Charge code NI02 5912 0010
Delivered: 5 January 2015
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All those lands comprised in folio nos…
26 April 2012
Mortgage/charge
Delivered: 2 May 2012
Status: Satisfied on 13 May 2015
Persons entitled: Ulster Bank Limited
Description: All that and those the freehold property situate at and…
26 April 2012
Mortgage/charge
Delivered: 2 May 2012
Status: Satisfied on 18 February 2015
Persons entitled: Ulster Bank Limited
Description: All that and those the freehold property situate at and…
26 April 2012
Mortgage/charge
Delivered: 2 May 2012
Status: Satisfied on 18 February 2015
Persons entitled: Ulster Bank Limited
Description: All that and those the freehold property situate at and…
30 March 2007
Mortgage or charge
Delivered: 11 April 2007
Status: Satisfied on 23 May 2012
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies charge. The premises comprised in folios 1069…
30 March 2007
Mortgage or charge
Delivered: 11 April 2007
Status: Satisfied on 23 May 2012
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies charge. The premises comprised in folios 28691…
12 November 2004
Mortgage or charge
Delivered: 18 November 2004
Status: Satisfied on 18 February 2015
Persons entitled: Ulster Bank Limited
Description: All monies deed of mortgage. Company's freehold premises at…
27 October 1994
Mortgage debenture
Delivered: 31 October 1994
Status: Satisfied on 18 February 2015
Persons entitled: Ulster Bank Limited
Description: Fixed and floating charge over the undertaking and all…
6 July 1992
Floating charge
Delivered: 8 July 1992
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Undertaking & all property & assets present & future…
6 July 1992
Charge over all book debts
Delivered: 8 July 1992
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All book debts and other debts.