This company is commonly known as E. East & Son Limited. The company was founded 66 years ago and was given the registration number 00586617. The firm's registered office is in NORTHAMPTON. You can find them at Lodge Way House Lodge Way, Harlestone Road, Northampton, . This company's SIC code is 46130 - Agents involved in the sale of timber and building materials.
Name | : | E. EAST & SON LIMITED |
---|---|---|
Company Number | : | 00586617 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 July 1957 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lodge Way House Lodge Way, Harlestone Road, Northampton, England, NN5 7UG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lodge Way House, Lodge Way, Harlestone Road, Northampton, England, NN5 7UG | Corporate Secretary | 28 September 2018 | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG | Director | 27 June 2023 | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, England, NN5 7UG | Corporate Director | 28 September 2018 | Active |
43-45, Chiltern Avenue, Amersham, United Kingdom, HP6 5AF | Secretary | - | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, England, NN5 7UG | Director | 28 September 2018 | Active |
43-45, Chiltern Avenue, Amersham, United Kingdom, HP6 5AF | Director | - | Active |
43-45 Chiltern Avenue, Woodside Road, Amersham, HP6 5AF | Director | 01 January 2014 | Active |
43-45, Chiltern Avenue, Amersham, United Kingdom, HP6 5AF | Director | - | Active |
43-45, Chiltern Avenue, Amersham, United Kingdom, HP6 5AF | Director | - | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, England, NN5 7UG | Director | 28 September 2018 | Active |
Travis Perkins Financing Company No.3 Limited | ||
Notified on | : | 02 December 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Lodge Way House, Lodge Way, Northampton, United Kingdom, NN5 7UG |
Nature of control | : |
|
Travis Perkins Trading Company Limited | ||
Notified on | : | 28 September 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Lodge Way House, Lodge Way, Northampton, England, NN5 7UG |
Nature of control | : |
|
Mrs Jacqueline East | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 43-45 Chiltern Avenue, Woodside Road, Amersham, England, HP6 5AF |
Nature of control | : |
|
Mr Stuart Richard East | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 43-45 Chiltern Avenue, Woodside Road, Amersham, England, HP6 5AF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-05 | Officers | Termination director company with name termination date. | Download |
2023-10-19 | Accounts | Accounts with accounts type dormant. | Download |
2023-10-04 | Officers | Change person director company with change date. | Download |
2023-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-05 | Officers | Appoint person director company with name date. | Download |
2022-12-05 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-20 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-29 | Accounts | Accounts with accounts type full. | Download |
2022-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Restoration | Administrative restoration company. | Download |
2022-02-15 | Gazette | Gazette dissolved compulsory. | Download |
2021-11-30 | Gazette | Gazette notice compulsory. | Download |
2021-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-28 | Accounts | Accounts with accounts type full. | Download |
2020-10-22 | Capital | Capital statement capital company with date currency figure. | Download |
2020-10-22 | Incorporation | Memorandum articles. | Download |
2020-10-22 | Insolvency | Legacy. | Download |
2020-10-22 | Capital | Legacy. | Download |
2020-10-22 | Resolution | Resolution. | Download |
2020-07-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-28 | Officers | Termination director company with name termination date. | Download |
2020-05-28 | Address | Change registered office address company with date old address new address. | Download |
2019-08-06 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.