This company is commonly known as Eastonville Investments Limited. The company was founded 9 years ago and was given the registration number NI627836. The firm's registered office is in BELFAST. You can find them at 14 Gresham Street, , Belfast, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | EASTONVILLE INVESTMENTS LIMITED |
---|---|---|
Company Number | : | NI627836 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 November 2014 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | 14 Gresham Street, Belfast, Northern Ireland, BT1 1JN |
---|---|---|
Country Origin | : | NORTHERN IRELAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Norlin Ventures Limited, Innovation Centre, Queens Road, Belfast, Northern Ireland, BT3 9DT | Director | 22 July 2015 | Active |
C/O Norlin Ventures Limited, Innovation Centre, Queens Road, Belfast, Northern Ireland, BT3 9DT | Director | 22 July 2015 | Active |
10, High Street, Holywood, Northern Ireland, BT18 9AZ | Secretary | 17 November 2014 | Active |
10, High Street, Holywood, BT18 9AZ | Director | 22 July 2015 | Active |
10, High Street, Holywood, Northern Ireland, BT18 9AZ | Director | 17 November 2014 | Active |
C/O Norlin Ventures Limited, Innovation Centre, Queens Road, Belfast, Northern Ireland, BT3 9DT | Director | 02 January 2021 | Active |
Norlin Ev Holdings Limited | ||
Notified on | : | 18 October 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | Northern Ireland |
Address | : | C/O Norlin Ventures Limited, Innovation Centre, Queens Road, Belfast, Northern Ireland, BT3 9DT |
Nature of control | : |
|
Norlin Ventures Limited | ||
Notified on | : | 11 January 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | Northern Ireland |
Address | : | 43, Waring Street, Belfast, Northern Ireland, BT1 2DY |
Nature of control | : |
|
Mr John Aaron Fichthorn | ||
Notified on | : | 11 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1973 |
Nationality | : | American |
Country of residence | : | Northern Ireland |
Address | : | 14, Gresham Street, Belfast, Northern Ireland, BT1 1JN |
Nature of control | : |
|
Dialectic Eastonville Gp | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Cayman Islands |
Address | : | 89, Nexus Way, Grand Cayman, Cayman Islands, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-26 | Officers | Termination director company with name termination date. | Download |
2022-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-10 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-10 | Address | Change registered office address company with date old address new address. | Download |
2021-10-20 | Gazette | Gazette filings brought up to date. | Download |
2021-10-19 | Gazette | Gazette notice compulsory. | Download |
2021-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-11 | Officers | Appoint person director company with name date. | Download |
2021-01-08 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-08 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-26 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-16 | Gazette | Gazette filings brought up to date. | Download |
2019-10-15 | Gazette | Gazette notice compulsory. | Download |
2019-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-07 | Address | Change registered office address company with date old address new address. | Download |
2018-12-12 | Gazette | Gazette filings brought up to date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.