EAST OCEAN LIMITED
LONDON EAST OCEAN ENTERPRISES LIMITED

Hellopages » Greater London » Westminster » W1B 2HA

Company number 02950388
Status Active
Incorporation Date 19 July 1994
Company Type Private Limited Company
Address FIRST FLOOR ROXBURGHE HOUSE, 273-287 REGENT STREET, LONDON, W1B 2HA
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 19 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 19 July 2015 with full list of shareholders Statement of capital on 2015-07-31 GBP 2 . The most likely internet sites of EAST OCEAN LIMITED are www.eastocean.co.uk, and www.east-ocean.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. East Ocean Limited is a Private Limited Company. The company registration number is 02950388. East Ocean Limited has been working since 19 July 1994. The present status of the company is Active. The registered address of East Ocean Limited is First Floor Roxburghe House 273 287 Regent Street London W1b 2ha. . WEYMOUTH, Nicholas John is a Secretary of the company. MACHADO, Jose Manuel Gomes is a Director of the company. WEYMOUTH, Nicholas John is a Director of the company. Secretary CR SECRETARIES LIMITED has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director CARR, John Adam has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director MACHADO, Jose Manuel Gomes has been resigned. Director PERRY SYMES, Fiona has been resigned. The company operates in "Wholesale of clothing and footwear".


Current Directors

Secretary
WEYMOUTH, Nicholas John
Appointed Date: 01 September 2000

Director
MACHADO, Jose Manuel Gomes
Appointed Date: 29 July 1998
60 years old

Director
WEYMOUTH, Nicholas John
Appointed Date: 01 September 2000
76 years old

Resigned Directors

Secretary
CR SECRETARIES LIMITED
Resigned: 01 September 2000
Appointed Date: 19 July 1994

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 19 July 1994
Appointed Date: 19 July 1994

Director
CARR, John Adam
Resigned: 29 July 1998
Appointed Date: 11 October 1995
75 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 19 July 1994
Appointed Date: 19 July 1994

Director
MACHADO, Jose Manuel Gomes
Resigned: 01 September 1997
Appointed Date: 01 December 1994
60 years old

Director
PERRY SYMES, Fiona
Resigned: 01 December 1994
Appointed Date: 19 July 1994
69 years old

Persons With Significant Control

Mr Nicholas John Weymouth
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – 75% or more

EAST OCEAN LIMITED Events

02 Aug 2016
Confirmation statement made on 19 July 2016 with updates
29 Mar 2016
Total exemption small company accounts made up to 31 July 2015
31 Jul 2015
Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2

31 Jul 2015
Secretary's details changed for Mr Nicholas John Weymouth on 19 July 2015
31 Jul 2015
Director's details changed for Mr Nicholas John Weymouth on 19 July 2015
...
... and 53 more events
19 Jan 1995
Director resigned;new director appointed

15 Sep 1994
Accounting reference date notified as 31/07

19 Aug 1994
Director resigned;new director appointed

19 Aug 1994
Secretary resigned;new secretary appointed

19 Jul 1994
Incorporation