This company is commonly known as Eastbury Park (holdings) Limited. The company was founded 19 years ago and was given the registration number 05839839. The firm's registered office is in SWANLEY. You can find them at 8 White Oak Square, London Road, , Swanley, . This company's SIC code is 70100 - Activities of head offices.
Name | : | EASTBURY PARK (HOLDINGS) LIMITED |
---|---|---|
Company Number | : | 05839839 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 June 2006 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8 White Oak Square, London Road, Swanley, England, BR8 7AG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8, White Oak Square, London Road, Swanley, England, BR8 7AG | Corporate Secretary | 28 July 2017 | Active |
Level 7, One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL | Director | 01 August 2019 | Active |
8, White Oak Square, Swanley, Kent, United Kingdom, BR8 7AG | Director | 11 March 2024 | Active |
Level 7, One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL | Director | 15 June 2020 | Active |
4 Elm Tree Avenue, Esher, KT10 8JG | Secretary | 07 June 2006 | Active |
Five Chancery Lane, Cliffords Inn, London, EC4A 1BU | Nominee Secretary | 07 June 2006 | Active |
25, Maddox Street, London, United Kingdom, W1S 2QN | Secretary | 28 September 2007 | Active |
57, Station Road, Albrighton, WV7 3DG | Director | 28 November 2006 | Active |
8, Canada Square, London, United Kingdom, E14 5HQ | Director | 07 June 2006 | Active |
Infrared Capital Partners Limited, Level 7, One Bartholomew Close, London, United Kingdom, EC1A 7BL | Director | 15 July 2022 | Active |
12, Charles Ii Street, London, England, SW1Y 4QU | Director | 02 January 2017 | Active |
Five Chancery Lane, Cliffords Inn, London, EC4A 1BU | Nominee Director | 07 June 2006 | Active |
5 Rowan Terrace, Courthope Villas Wimbledon, London, SW19 4TF | Director | 07 June 2006 | Active |
9 Manor Close, Hinstock, Market Drayton, TF9 2TZ | Director | 07 June 2006 | Active |
Highfield Farm, Cottage, Striple Lane, Hartwith, United Kingdom, HG3 3HA | Director | 27 September 2011 | Active |
12, Charles Ii Street, London, United Kingdom, SW1Y 4QU | Director | 08 February 2013 | Active |
24, Birch Street, Wolverhampton, United Kingdom, WV1 4HY | Director | 28 September 2012 | Active |
Silent Springs, Hayes Lane, Wokingham, RG41 4TA | Director | 21 February 2008 | Active |
56 West Holmes Place, Broxburn, EH52 5NJ | Director | 07 June 2006 | Active |
Level 7, One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL | Director | 01 August 2019 | Active |
12, Charles Ii Street, London, United Kingdom, SW1Y 4QU | Director | 08 February 2013 | Active |
12, Charles Ii Street, London, United Kingdom, SW1Y 4QU | Director | 24 February 2008 | Active |
24, Birch Street, Wolverhampton, United Kingdom, WV1 4HY | Director | 18 November 2010 | Active |
Level 7, One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL | Director | 08 February 2013 | Active |
Infrared Infrastructure Yield Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Level 7 One, Bartholomew Close, London, England, EC1A 7BL |
Nature of control | : |
|
Infrastructure Investments Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Level 7 One, Bartholomew Close, London, England, EC1A 7BL |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.