EASTGATE HOUSE MANAGEMENT COMPANY LIMITED
WARWICK

Hellopages » Warwickshire » Warwick » CV34 4BT

Company number 02075909
Status Active
Incorporation Date 20 November 1986
Company Type Private Limited Company
Address EASTGATE HOUSE, CASTLE LANE, WARWICK, CV34 4BT
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Annual return made up to 6 April 2016 with full list of shareholders Statement of capital on 2016-04-29 GBP 8 ; Director's details changed for Thomas George Fairey on 7 April 2015; Director's details changed for Martin Lawrence Rantzen on 7 April 2015. The most likely internet sites of EASTGATE HOUSE MANAGEMENT COMPANY LIMITED are www.eastgatehousemanagementcompany.co.uk, and www.eastgate-house-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eleven months. The distance to to Warwick Parkway Rail Station is 1.2 miles; to Tile Hill Rail Station is 7.9 miles; to Berkswell Rail Station is 8.3 miles; to Coventry Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Eastgate House Management Company Limited is a Private Limited Company. The company registration number is 02075909. Eastgate House Management Company Limited has been working since 20 November 1986. The present status of the company is Active. The registered address of Eastgate House Management Company Limited is Eastgate House Castle Lane Warwick Cv34 4bt. The company`s financial liabilities are £12.45k. It is £3.15k against last year. . FRANKS, Isla Karen is a Secretary of the company. FAIREY, Thomas George is a Director of the company. HAYWOOD, Annette Maria is a Director of the company. RANTZEN, Martin Lawrence is a Director of the company. Secretary EDWARDS, James Ian has been resigned. Secretary HELLIWELL, James William Ernest has been resigned. Secretary HELLIWELL, James William Ernest has been resigned. Secretary KREFT, Edurne has been resigned. Secretary ORR, Alma Joyce has been resigned. Secretary RITCHIE, Elizabeth Helen has been resigned. Secretary RYLANCE, James Alan has been resigned. Secretary WATER HOUSE, Deborah Jayne has been resigned. Secretary WRIGHT, Alan has been resigned. Director BRIECHLE, Marie-Bernadette Franziska Lydia has been resigned. Director BUGLASS, Peter Wilson has been resigned. Director COVE, Annette Maria has been resigned. Director DAVIS, Simon James has been resigned. Director EDWARDS, James Ian has been resigned. Director HELLIWELL, James William Ernest has been resigned. Director KREFT, Edurne has been resigned. Director MCDONNELL, Donald Carson has been resigned. Director MCLAREN, Joan Rita has been resigned. Director ORR, Alma Joyce has been resigned. Director RITCHIE, Elizabeth Helen has been resigned. Director RYLANCE, James Alan has been resigned. Director SATCHWELL, Ross has been resigned. Director WATER HOUSE, Deborah Jayne has been resigned. Director WRIGHT, Alan has been resigned. Director WRIGHT, Carole has been resigned. The company operates in "Residents property management".


eastgate house management company Key Finiance

LIABILITIES £12.45k
+33%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
FRANKS, Isla Karen
Appointed Date: 18 January 2016

Director
FAIREY, Thomas George
Appointed Date: 23 May 2006
78 years old

Director
HAYWOOD, Annette Maria
Appointed Date: 18 January 2016
61 years old

Director
RANTZEN, Martin Lawrence
Appointed Date: 13 May 2010
89 years old

Resigned Directors

Secretary
EDWARDS, James Ian
Resigned: 30 June 1992

Secretary
HELLIWELL, James William Ernest
Resigned: 18 January 2016
Appointed Date: 15 April 2015

Secretary
HELLIWELL, James William Ernest
Resigned: 01 October 2011
Appointed Date: 30 June 2005

Secretary
KREFT, Edurne
Resigned: 16 July 2000
Appointed Date: 12 May 1996

Secretary
ORR, Alma Joyce
Resigned: 12 May 1996
Appointed Date: 03 July 1993

Secretary
RITCHIE, Elizabeth Helen
Resigned: 10 August 2004
Appointed Date: 16 July 2000

Secretary
RYLANCE, James Alan
Resigned: 15 April 2015
Appointed Date: 01 October 2011

Secretary
WATER HOUSE, Deborah Jayne
Resigned: 03 July 1993
Appointed Date: 30 June 1992

Secretary
WRIGHT, Alan
Resigned: 30 June 2005
Appointed Date: 10 August 2004

Director
BRIECHLE, Marie-Bernadette Franziska Lydia
Resigned: 17 June 2001
Appointed Date: 16 July 2000
56 years old

Director
BUGLASS, Peter Wilson
Resigned: 03 July 1993
69 years old

Director
COVE, Annette Maria
Resigned: 13 May 2010
Appointed Date: 28 March 2006
61 years old

Director
DAVIS, Simon James
Resigned: 04 May 2006
Appointed Date: 01 May 2002
48 years old

Director
EDWARDS, James Ian
Resigned: 30 June 1992
60 years old

Director
HELLIWELL, James William Ernest
Resigned: 19 March 2012
Appointed Date: 30 June 2005
89 years old

Director
KREFT, Edurne
Resigned: 16 July 2000
Appointed Date: 12 May 1996
59 years old

Director
MCDONNELL, Donald Carson
Resigned: 30 April 2002
Appointed Date: 03 July 1993
87 years old

Director
MCLAREN, Joan Rita
Resigned: 18 January 2016
Appointed Date: 13 May 2010
90 years old

Director
ORR, Alma Joyce
Resigned: 12 May 1996
Appointed Date: 03 July 1993
93 years old

Director
RITCHIE, Elizabeth Helen
Resigned: 10 August 2004
Appointed Date: 16 July 2000
65 years old

Director
RYLANCE, James Alan
Resigned: 18 January 2016
Appointed Date: 13 May 2010
88 years old

Director
SATCHWELL, Ross
Resigned: 31 May 2006
Appointed Date: 17 June 2001
63 years old

Director
WATER HOUSE, Deborah Jayne
Resigned: 03 July 1993
Appointed Date: 30 June 1992
58 years old

Director
WRIGHT, Alan
Resigned: 30 June 2005
Appointed Date: 10 August 2004
84 years old

Director
WRIGHT, Carole
Resigned: 16 July 2000
Appointed Date: 12 May 1996
72 years old

EASTGATE HOUSE MANAGEMENT COMPANY LIMITED Events

29 Apr 2016
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 8

29 Apr 2016
Director's details changed for Thomas George Fairey on 7 April 2015
29 Apr 2016
Director's details changed for Martin Lawrence Rantzen on 7 April 2015
02 Mar 2016
Appointment of Mrs Annette Maria Haywood as a director on 18 January 2016
02 Mar 2016
Termination of appointment of James Alan Rylance as a director on 18 January 2016
...
... and 103 more events
28 Feb 1989
Registered office changed on 28/02/89 from: 42 warwick street leamington spa warwickshire CV32 5JS

12 May 1988
Accounts made up to 31 December 1987

12 May 1988
Return made up to 28/04/88; full list of members

20 Nov 1986
Certificate of Incorporation

20 Nov 1986
Incorporation