This company is commonly known as East Anglian Holdings Limited. The company was founded 18 years ago and was given the registration number 05605057. The firm's registered office is in GLOUCESTER,. You can find them at Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester,, Gloucestershire. This company's SIC code is 70100 - Activities of head offices.
Name | : | EAST ANGLIAN HOLDINGS LIMITED |
---|---|---|
Company Number | : | 05605057 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 October 2005 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester,, Gloucestershire, United Kingdom, GL4 3GG |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester,, United Kingdom, GL4 3GG | Secretary | 06 December 2016 | Active |
Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester,, United Kingdom, GL4 3GG | Director | 18 September 2008 | Active |
Treetops, Water Lane Cavendish, Sudbury, CO10 8AH | Secretary | 07 November 2005 | Active |
4 Manor Close, Peacocks Road, Cavendish, CO10 8DB | Secretary | 30 March 2006 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Secretary | 27 October 2005 | Active |
Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester,, United Kingdom, GL4 3GG | Director | 07 November 2005 | Active |
Brunel House, George Street, Gloucester, GL1 1BZ | Director | 30 March 2006 | Active |
Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester,, United Kingdom, GL4 3GG | Director | 30 March 2006 | Active |
Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester,, United Kingdom, GL4 3GG | Director | 30 March 2006 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Director | 27 October 2005 | Active |
Mr Scott Stephen Williams | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester,, United Kingdom, GL4 3GG |
Nature of control | : |
|
Mr Graham Colin Morris | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester,, United Kingdom, GL4 3GG |
Nature of control | : |
|
Mr Scott Stephen Williams | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester,, United Kingdom, GL4 3GG |
Nature of control | : |
|
Mr Mark Anthony Wilson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester,, United Kingdom, GL4 3GG |
Nature of control | : |
|
Mr Mark Anthony Wilson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester,, United Kingdom, GL4 3GG |
Nature of control | : |
|
Mr Robert Nuttall | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1949 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester,, United Kingdom, GL4 3GG |
Nature of control | : |
|
Mr Graham Colin Morris | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester,, United Kingdom, GL4 3GG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-18 | Officers | Termination director company with name termination date. | Download |
2023-09-25 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-18 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-18 | Officers | Change person director company with change date. | Download |
2023-01-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-18 | Officers | Termination director company with name termination date. | Download |
2022-11-07 | Capital | Capital return purchase own shares. | Download |
2022-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-03 | Officers | Change person director company with change date. | Download |
2022-09-29 | Capital | Capital cancellation shares. | Download |
2022-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-13 | Officers | Termination director company with name termination date. | Download |
2022-07-28 | Officers | Change person director company with change date. | Download |
2022-07-28 | Officers | Change person director company with change date. | Download |
2021-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-15 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-02 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-25 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.