This company is commonly known as Eastbrook Facilities Holdings Limited. The company was founded 22 years ago and was given the registration number 04309178. The firm's registered office is in LONDON. You can find them at Cannon Place, 78 Cannon Street, London, . This company's SIC code is 70100 - Activities of head offices.
Name | : | EASTBROOK FACILITIES HOLDINGS LIMITED |
---|---|---|
Company Number | : | 04309178 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 October 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cannon Place, 78 Cannon Street, London, EC4N 6AF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF | Corporate Secretary | 17 June 2005 | Active |
Cannon Place, 78 Cannon Street, London, EC4N 6AF | Director | 25 January 2016 | Active |
Cannon Place, 78 Cannon Street, London, EC4N 6AF | Director | 31 January 2023 | Active |
31 Holland Park, London, W11 3TA | Secretary | 17 December 2001 | Active |
Level 1 Exchange House, Primrose Street, London, EC2A 2HS | Corporate Secretary | 23 October 2001 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 23 October 2001 | Active |
34 Hillcroft Crescent, Ealing, London, W5 2SQ | Director | 17 December 2001 | Active |
2nd Floor, 11 Thistle Street, Edinburgh, United Kingdom, EH2 1DF | Director | 25 July 2014 | Active |
Barclays Bank Plc, 1 Churchill Place, London, E14 5HP | Director | 19 March 2009 | Active |
Northwest Wing, Bush House, Aldwych, London, WC2B 4EZ | Director | 12 December 2011 | Active |
Northwest Wing, Bush House, Aldwych, London, WC2B 4EZ | Director | 11 July 2012 | Active |
9 Buttermere Court, Boundary Road, London, NW8 6NR | Director | 19 December 2003 | Active |
Taunus, 3a Latchmoor Avenue, Gerrards Cross, SL9 8LL | Director | 17 December 2001 | Active |
3865 Dumbarton Road, Atlanta, United States, FOREIGN | Director | 05 October 2004 | Active |
30 St Botolph's Road, Sevenoaks, Kent, TN13 3AG | Director | 17 June 2005 | Active |
Level 1 Exchange House, Primrose Street, London, EC2A 2HS | Director | 23 October 2001 | Active |
30 Church Lane, Oxted, RH8 9LB | Director | 17 December 2001 | Active |
Apartment 42,, Central Building, 3 Matthew Parker Street, London, SW1H 9NE | Director | 17 June 2005 | Active |
Cannon Place, 78 Cannon Street, London, EC4N 6AF | Director | 29 June 2018 | Active |
138 Princes Gardens, London, W3 0LN | Director | 19 December 2003 | Active |
Ulrichtrasse 42, 82057 Icking, Germany, | Director | 19 December 2003 | Active |
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF | Corporate Director | 31 March 2009 | Active |
Eastbrook Facilities Holdings 2 Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Officers | Change corporate secretary company with change date. | Download |
2023-12-13 | Officers | Change person director company with change date. | Download |
2023-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-12 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-10-12 | Other | Legacy. | Download |
2023-10-12 | Other | Legacy. | Download |
2023-10-11 | Accounts | Legacy. | Download |
2023-02-01 | Officers | Termination director company with name termination date. | Download |
2023-02-01 | Officers | Appoint person director company with name date. | Download |
2022-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-01 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-10-01 | Other | Legacy. | Download |
2022-10-01 | Other | Legacy. | Download |
2022-10-01 | Accounts | Legacy. | Download |
2021-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-07 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-10-07 | Accounts | Legacy. | Download |
2021-10-07 | Other | Legacy. | Download |
2021-10-07 | Other | Legacy. | Download |
2020-11-20 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2020-11-20 | Accounts | Legacy. | Download |
2020-11-20 | Other | Legacy. | Download |
2020-11-20 | Other | Legacy. | Download |
2020-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.