This company is commonly known as Eastcreek Limited. The company was founded 11 years ago and was given the registration number 08296424. The firm's registered office is in LONDON. You can find them at Suite 1, 3rd Floor, 11-12 St. James's Square, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | EASTCREEK LIMITED |
---|---|---|
Company Number | : | 08296424 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 November 2012 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 1, 3rd Floor, 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor, Templeback, 10 Temple Back, Bristol, BS1 6FL | Corporate Secretary | 06 April 2017 | Active |
7000, Las Vegas Boulevard N, Las Vegas, United States, 89115 | Director | 06 April 2017 | Active |
7000, Las Vegas Boulevard N, Las Vegas, United States, 89115 | Director | 06 April 2017 | Active |
7, Golden Sunray Lane, Las Vegas, United States, | Director | 01 November 2023 | Active |
21, St. Thomas Street, Bristol, United Kingdom, BS1 6JS | Corporate Secretary | 16 November 2012 | Active |
Oliaji Trade Centre, 1st Floor, Victoria, Seychelles, | Corporate Secretary | 24 January 2014 | Active |
1, Mitchell Lane, Bristol, United Kingdom, BS1 6BU | Director | 16 November 2012 | Active |
24, Bd, Princess Charlotte, Mc 98000, Monaco, Monaco, | Director | 11 March 2013 | Active |
7000, Las Vegas Boulevard N, Las Vegas, Usa, 89115 | Director | 06 April 2017 | Active |
Beaufort House, PO BOX 438, Road Town, Tortola, British Virgin Islands, | Corporate Director | 11 March 2013 | Active |
Mr Enrico Bertaggia | ||
Notified on | : | 14 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1964 |
Nationality | : | Italian |
Country of residence | : | United States |
Address | : | 7000, Las Vegas Boulevard N, Las Vegas, Nv, United States, 89115 |
Nature of control | : |
|
Mr Adriano De Micheli | ||
Notified on | : | 14 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1975 |
Nationality | : | Italian |
Country of residence | : | United States |
Address | : | 7000, Las Vegas Boulevard N, Las Vegas, Nevada, United States, 89115 |
Nature of control | : |
|
Mr Nicholas Sacco | ||
Notified on | : | 14 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1975 |
Nationality | : | South African |
Country of residence | : | United States |
Address | : | 7000, Las Vegas Boulevard N, Las Vegas, Nevada, United States, 89115 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-29 | Officers | Appoint person director company with name date. | Download |
2022-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-09 | Address | Change registered office address company with date old address new address. | Download |
2022-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-05 | Officers | Change corporate secretary company with change date. | Download |
2018-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-06 | Officers | Termination director company with name termination date. | Download |
2017-08-16 | Officers | Change corporate secretary company with change date. | Download |
2017-07-17 | Address | Change registered office address company with date old address new address. | Download |
2017-05-24 | Officers | Appoint person director company with name date. | Download |
2017-05-24 | Officers | Appoint person director company with name date. | Download |
2017-05-24 | Officers | Appoint person director company with name date. | Download |
2017-05-23 | Officers | Termination director company with name termination date. | Download |
2017-05-23 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.