EASTMAN INVESTMENTS LIMITED
MARKET RASEN

Hellopages » Lincolnshire » West Lindsey » LN8 5NJ

Company number 02632076
Status Active
Incorporation Date 24 July 1991
Company Type Private Limited Company
Address COACH HOUSE, RAND, MARKET RASEN, LINCOLNSHIRE, LN8 5NJ
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c., 77400 - Leasing of intellectual property and similar products, except copyright works
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 24 July 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 24 July 2015 with full list of shareholders Statement of capital on 2015-08-04 GBP 1,000 . The most likely internet sites of EASTMAN INVESTMENTS LIMITED are www.eastmaninvestments.co.uk, and www.eastman-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and three months. Eastman Investments Limited is a Private Limited Company. The company registration number is 02632076. Eastman Investments Limited has been working since 24 July 1991. The present status of the company is Active. The registered address of Eastman Investments Limited is Coach House Rand Market Rasen Lincolnshire Ln8 5nj. . WATSON, Trevor William is a Secretary of the company. WATSON, Shirley Ann is a Director of the company. WATSON, Trevor William is a Director of the company. Secretary COSTALL, Richard Albert has been resigned. Secretary EUSTACE, Mark Edward has been resigned. Director COSTALL, Richard Albert has been resigned. Director INGALL, David Anthony has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
WATSON, Trevor William
Appointed Date: 25 April 2003

Director
WATSON, Shirley Ann
Appointed Date: 25 April 2003
68 years old

Director
WATSON, Trevor William
Appointed Date: 25 April 2003
74 years old

Resigned Directors

Secretary
COSTALL, Richard Albert
Resigned: 01 October 2001

Secretary
EUSTACE, Mark Edward
Resigned: 25 April 2003
Appointed Date: 01 October 2001

Director
COSTALL, Richard Albert
Resigned: 25 April 2003
79 years old

Director
INGALL, David Anthony
Resigned: 25 April 2003
76 years old

Persons With Significant Control

Mrs Shirley Ann Watson
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Trevor William Watson
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EASTMAN INVESTMENTS LIMITED Events

26 Jul 2016
Confirmation statement made on 24 July 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
04 Aug 2015
Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1,000

25 Jun 2015
Total exemption small company accounts made up to 30 September 2014
08 Oct 2014
Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1,000

...
... and 76 more events
09 Dec 1991
Director resigned;new director appointed

09 Dec 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

09 Dec 1991
Registered office changed on 09/12/91 from: exchange registrars LTD. 18 park place cardiff S. glamorgan CF1 3PD

05 Dec 1991
Company name changed harlex LIMITED\certificate issued on 06/12/91

24 Jul 1991
Incorporation

EASTMAN INVESTMENTS LIMITED Charges

16 April 2003
Supplemental deed to a legal mortgage dated 6 august 1999 and
Delivered: 2 May 2003
Status: Satisfied on 30 May 2003
Persons entitled: Yorkshire Bank PLC
Description: The particulars remain as stated on the form 395 in respect…
6 August 1999
Debenture
Delivered: 11 August 1999
Status: Satisfied on 30 May 2003
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 August 1999
Legal mortgage
Delivered: 7 August 1999
Status: Satisfied on 31 May 2003
Persons entitled: Yorkshire Bank PLC
Description: Property k/a st hughs newport lincoln.
6 August 1999
Legal mortgage
Delivered: 7 August 1999
Status: Satisfied on 31 May 2003
Persons entitled: Yorkshire Bank PLC
Description: Property k/a the quarry waddington lincs.
23 April 1993
Legal mortgage
Delivered: 28 April 1993
Status: Satisfied on 30 May 2003
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a part of the quarry estate grantham road…
16 April 1993
Legal mortgage
Delivered: 28 April 1993
Status: Satisfied on 31 May 2003
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a part of the quarry estate grantham road…
7 April 1993
Legal mortgage
Delivered: 20 April 1993
Status: Satisfied on 31 May 2003
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a st highs newport lincoln lincolnshire t/no…
30 January 1992
Legal charge
Delivered: 18 February 1992
Status: Satisfied on 20 May 1994
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H st hugh's newport lincoln title no. LL19102. Together…
24 January 1992
Debenture
Delivered: 29 January 1992
Status: Satisfied on 20 May 1994
Persons entitled: The Royal Bank of Soctland PLC
Description: Fixed and floating charges over the undertaking and all…