EASTERNRISE DEVELOPMENTS LIMITED
LONDON

Hellopages » Greater London » Westminster » W1H 4HS

Company number 06039070
Status Active
Incorporation Date 2 January 2007
Company Type Private Limited Company
Address 29 HARCOURT STREET, LONDON, ENGLAND, W1H 4HS
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Termination of appointment of Susan Wetenhall as a secretary on 27 January 2017; Confirmation statement made on 2 January 2017 with updates; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of EASTERNRISE DEVELOPMENTS LIMITED are www.easternrisedevelopments.co.uk, and www.easternrise-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and nine months. Easternrise Developments Limited is a Private Limited Company. The company registration number is 06039070. Easternrise Developments Limited has been working since 02 January 2007. The present status of the company is Active. The registered address of Easternrise Developments Limited is 29 Harcourt Street London England W1h 4hs. . MORRISON, Edwina Sally is a Director of the company. MORRISON, Hamish Mckay is a Director of the company. Secretary GRAEME, Paul Gordon has been resigned. Secretary WETENHALL, Susan has been resigned. Director CLEWS, Stephen Thomas has been resigned. Director GRAEME, Lesley Joyce has been resigned. Director JOHNSON, Christopher Guy has been resigned. Director MORRISON, Alistair Munro has been resigned. The company operates in "Development of building projects".


Current Directors

Director
MORRISON, Edwina Sally
Appointed Date: 01 June 2015
70 years old

Director
MORRISON, Hamish Mckay
Appointed Date: 01 June 2015
39 years old

Resigned Directors

Secretary
GRAEME, Paul Gordon
Resigned: 22 January 2007
Appointed Date: 02 January 2007

Secretary
WETENHALL, Susan
Resigned: 27 January 2017
Appointed Date: 22 January 2007

Director
CLEWS, Stephen Thomas
Resigned: 04 August 2014
Appointed Date: 26 February 2007
64 years old

Director
GRAEME, Lesley Joyce
Resigned: 22 January 2007
Appointed Date: 02 January 2007
71 years old

Director
JOHNSON, Christopher Guy
Resigned: 04 August 2014
Appointed Date: 26 February 2007
61 years old

Director
MORRISON, Alistair Munro
Resigned: 30 September 2015
Appointed Date: 22 January 2007
73 years old

Persons With Significant Control

Hamish Mckay Morrison
Notified on: 6 April 2016
39 years old
Nature of control: Has significant influence or control

EASTERNRISE DEVELOPMENTS LIMITED Events

02 Feb 2017
Termination of appointment of Susan Wetenhall as a secretary on 27 January 2017
30 Jan 2017
Confirmation statement made on 2 January 2017 with updates
06 Sep 2016
Total exemption small company accounts made up to 30 November 2015
21 Jan 2016
Termination of appointment of Alistair Munro Morrison as a director on 30 September 2015
14 Jan 2016
Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100

...
... and 36 more events
30 Jan 2007
Secretary resigned
30 Jan 2007
New director appointed
30 Jan 2007
New secretary appointed
30 Jan 2007
Registered office changed on 30/01/07 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP
02 Jan 2007
Incorporation

EASTERNRISE DEVELOPMENTS LIMITED Charges

23 March 2007
Legal charge
Delivered: 4 April 2007
Status: Satisfied on 1 July 2011
Persons entitled: National Westminster Bank PLC
Description: F/H land being the mount stodmarsh road canterbury kent…
23 March 2007
Legal charge
Delivered: 27 March 2007
Status: Satisfied on 18 December 2013
Persons entitled: Amsbury Developments Limited
Description: The mount stodmarsh road canterbury kent t/no K726887.
12 February 2007
Debenture
Delivered: 20 February 2007
Status: Satisfied on 18 December 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…