SINDALL EASTERN LIMITED
LONDON

Hellopages » Greater London » Westminster » W1W 8AJ

Company number 00308456
Status Active
Incorporation Date 20 December 1935
Company Type Private Limited Company
Address KENT HOUSE, 14 - 17 MARKET PLACE, LONDON, W1W 8AJ
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration one hundred and forty-four events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 17 June 2016 with full list of shareholders Statement of capital on 2016-06-17 GBP 2,000 ; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of SINDALL EASTERN LIMITED are www.sindalleastern.co.uk, and www.sindall-eastern.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-nine years and ten months. Sindall Eastern Limited is a Private Limited Company. The company registration number is 00308456. Sindall Eastern Limited has been working since 20 December 1935. The present status of the company is Active. The registered address of Sindall Eastern Limited is Kent House 14 17 Market Place London W1w 8aj. . SHERIDAN, Clare is a Secretary of the company. CRUMMETT, Stephen Paul is a Director of the company. MORGAN, John Christopher is a Director of the company. Secretary JOHNSTON, William Raymond has been resigned. Secretary NETTLESHIP, Isobel Mary has been resigned. Director BISHOP, John Michael has been resigned. Director FURNESS, Alan Graham Scott has been resigned. Director GOTTS, David has been resigned. Director GRIEVE, Marr has been resigned. Director HARDWARE, David Henry has been resigned. Director HIBBERT, Matthew has been resigned. Director HOBBS, John Duncan has been resigned. Director JOHNSTON, William Raymond has been resigned. Director MOORHOUSE, Barbara Jane has been resigned. Director MORGAN, John Christopher has been resigned. Director MULLIGAN, David Kevin has been resigned. Director RIX, Raymond Arthur has been resigned. Director SAXTON, Christopher Anthony has been resigned. Director SKELDING, Neil has been resigned. Director SLOAN, Alistair Thomas has been resigned. Director STODDART, Andrew Michael has been resigned. Director WHITMORE, Paul has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
SHERIDAN, Clare
Appointed Date: 12 December 2000

Director
CRUMMETT, Stephen Paul
Appointed Date: 18 July 2013
60 years old

Director
MORGAN, John Christopher
Appointed Date: 31 December 2013
69 years old

Resigned Directors

Secretary
JOHNSTON, William Raymond
Resigned: 01 June 2005

Secretary
NETTLESHIP, Isobel Mary
Resigned: 31 May 2014
Appointed Date: 01 June 2005

Director
BISHOP, John Michael
Resigned: 01 June 2005
Appointed Date: 07 April 1998
80 years old

Director
FURNESS, Alan Graham Scott
Resigned: 01 June 2005
Appointed Date: 09 July 2003
76 years old

Director
GOTTS, David
Resigned: 31 December 1993
83 years old

Director
GRIEVE, Marr
Resigned: 02 November 1994
90 years old

Director
HARDWARE, David Henry
Resigned: 01 May 1995
82 years old

Director
HIBBERT, Matthew
Resigned: 30 March 2012
Appointed Date: 01 June 2009
59 years old

Director
HOBBS, John Duncan
Resigned: 28 December 1994
86 years old

Director
JOHNSTON, William Raymond
Resigned: 01 June 2005
Appointed Date: 12 December 2000
80 years old

Director
MOORHOUSE, Barbara Jane
Resigned: 07 April 1998
Appointed Date: 13 February 1997
66 years old

Director
MORGAN, John Christopher
Resigned: 01 April 1997
Appointed Date: 02 November 1994
69 years old

Director
MULLIGAN, David Kevin
Resigned: 25 February 2013
Appointed Date: 09 July 2003
55 years old

Director
RIX, Raymond Arthur
Resigned: 30 September 1993
92 years old

Director
SAXTON, Christopher Anthony
Resigned: 03 February 2004
Appointed Date: 11 December 2000
68 years old

Director
SKELDING, Neil
Resigned: 18 July 2013
Appointed Date: 30 March 2012
54 years old

Director
SLOAN, Alistair Thomas
Resigned: 13 February 1997
Appointed Date: 02 November 1994
67 years old

Director
STODDART, Andrew Michael
Resigned: 12 December 2000
Appointed Date: 01 May 1995
79 years old

Director
WHITMORE, Paul
Resigned: 31 December 2013
Appointed Date: 01 June 2005
70 years old

SINDALL EASTERN LIMITED Events

17 Aug 2016
Accounts for a dormant company made up to 31 December 2015
17 Jun 2016
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 2,000

09 Oct 2015
Accounts for a dormant company made up to 31 December 2014
31 Jul 2015
Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2,000

24 Jun 2015
Statement of company's objects
...
... and 134 more events
07 Sep 1987
Return made up to 23/07/87; full list of members

05 Aug 1987
Particulars of mortgage/charge

22 Aug 1986
Accounts made up to 31 December 1985

22 Aug 1986
Return made up to 24/07/86; full list of members

04 Jun 1986
Director resigned

SINDALL EASTERN LIMITED Charges

4 November 2003
Deed of admission to an omnibus guarantee and set-off agreement dated 29 april 1996 and
Delivered: 19 November 2003
Status: Satisfied on 10 September 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
3 December 2002
Deed of admission to an omnibus guarantee and set-off agreement dated 29TH april 1996 and
Delivered: 5 December 2002
Status: Satisfied on 10 September 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums for the time being standing to the credit of any…
24 September 1993
Composite guarantee and debenture
Delivered: 6 October 1993
Status: Satisfied on 18 July 2003
Persons entitled: Lloyds Bank PLC (As Agent and Trustee for the Beneficiaries So Defined)
Description: Fixed and floating charges over the undertaking and all…
24 September 1993
Composite guarantee and debenture
Delivered: 6 October 1993
Status: Satisfied on 24 July 2003
Persons entitled: William Sindall Public Limited Company
Description: By way of floating charge all of the company's undertaking…
10 June 1992
Mortgage
Delivered: 15 June 1992
Status: Satisfied on 31 January 1995
Persons entitled: Lloyds Bank PLC
Description: Freehold 3.25 acres land at campingfield…
3 August 1987
Legal charge
Delivered: 5 August 1987
Status: Satisfied on 21 December 1988
Persons entitled: Margaret Ann Myhill
Description: Foundry house and surrounding land at foulsham, norfolk.