EASCOT LLP

Hellopages » Greater London » Westminster » W11 2RP
Company number OC321985
Status Active
Incorporation Date 29 August 2006
Company Type Limited Liability Partnership
Address 9 NEEDHAM ROAD, LONDON, W11 2RP
Home Country United Kingdom
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 29 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Registration of charge OC3219850007, created on 19 November 2015. The most likely internet sites of EASCOT LLP are www.eascot.co.uk, and www.eascot.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. Eascot Llp is a Limited Liability Partnership. The company registration number is OC321985. Eascot Llp has been working since 29 August 2006. The present status of the company is Active. The registered address of Eascot Llp is 9 Needham Road London W11 2rp. . CHADWICK, Michael is a LLP Designated Member of the company. JOHNSON, Michael Francis George is a LLP Designated Member of the company. HARRIS, Arthur Haldane Stewart is a LLP Member of the company. LLP Designated Member CALDWELL, Emma Tres has been resigned. LLP Designated Member HARRIS, Arthur Haldane Stewart has been resigned. LLP Member WATSON, Katherine Alexine has been resigned.


Current Directors

LLP Designated Member
CHADWICK, Michael
Appointed Date: 05 September 2006
74 years old

LLP Designated Member
JOHNSON, Michael Francis George
Appointed Date: 29 August 2006
83 years old

LLP Member
HARRIS, Arthur Haldane Stewart
Appointed Date: 28 March 2013
72 years old

Resigned Directors

LLP Designated Member
CALDWELL, Emma Tres
Resigned: 01 September 2006
Appointed Date: 29 August 2006
47 years old

LLP Designated Member
HARRIS, Arthur Haldane Stewart
Resigned: 28 March 2013
Appointed Date: 30 August 2006
72 years old

LLP Member
WATSON, Katherine Alexine
Resigned: 30 August 2006
Appointed Date: 30 August 2006
42 years old

Persons With Significant Control

Mr Michael Francis George Johnson
Notified on: 29 August 2016
83 years old
Nature of control: Has significant influence or control

EASCOT LLP Events

31 Aug 2016
Confirmation statement made on 29 August 2016 with updates
14 Mar 2016
Total exemption small company accounts made up to 31 August 2015
05 Dec 2015
Registration of charge OC3219850007, created on 19 November 2015
03 Sep 2015
Annual return made up to 29 August 2015
09 Jun 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 29 more events
08 Nov 2006
Member resigned
27 Sep 2006
New member appointed
25 Sep 2006
Member resigned
15 Sep 2006
New member appointed
29 Aug 2006
Incorporation

EASCOT LLP Charges

19 November 2015
Charge code OC32 1985 0007
Delivered: 5 December 2015
Status: Outstanding
Persons entitled: Shell U.K.Limited
Description: All and whole the subjects k/a and forming abercraig…
17 April 2009
Debenture
Delivered: 28 April 2009
Status: Satisfied on 17 December 2014
Persons entitled: The Governor & Company of the Bank of Ireland
Description: All assets of the company including uncalled capital.
3 November 2006
Standard security which was presented for registration in scotland on 07 december 2006 and
Delivered: 18 December 2006
Status: Satisfied on 28 October 2014
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Barry road service station, 1 barry road, carnoustie, t/n…
3 November 2006
Standard security which was presented for registration in scotland on 07 december 2006 and
Delivered: 18 December 2006
Status: Satisfied on 26 January 2015
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Abercraig filling station, newport-on-tay. T/nos ffe 7280…
3 November 2006
Standard security which was presented for registration in scotland on 07 december 2006 and
Delivered: 18 December 2006
Status: Satisfied on 17 December 2014
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Hawthorn street filling station, hawthorn street, glasgow…
3 November 2006
Standard security which was presented for registration in scotland on 07 december 2006 and
Delivered: 18 December 2006
Status: Satisfied on 28 October 2014
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Northern lights filling station, stonehaven road, aberdeen…
3 November 2006
Standard security which was presented for registration in scotland on 07 december 2006 and
Delivered: 18 December 2006
Status: Satisfied on 26 January 2015
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Marketgait filling station, marketgait/waed road, dundee…