This company is commonly known as Eastway Enterprise Centre Limited. The company was founded 25 years ago and was given the registration number 03656862. The firm's registered office is in STEVENAGE. You can find them at Building 15 Gateway 1000, Arlington Business Park, Stevenage, Hertfordshire. This company's SIC code is 68310 - Real estate agencies.
Name | : | EASTWAY ENTERPRISE CENTRE LIMITED |
---|---|---|
Company Number | : | 03656862 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 October 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Building 15 Gateway 1000, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lynton House, 7-12,Tavistock Square, London, United Kingdom, WC1H 9LT | Secretary | 03 March 2001 | Active |
Lynton House, 7-12,Tavistock Square, London, United Kingdom, WC1H 9LT | Director | 31 August 1999 | Active |
Lynton House, 7-12,Tavistock Square, London, United Kingdom, WC1H 9LT | Director | 03 March 2001 | Active |
Lynton House, 7-12,Tavistock Square, London, United Kingdom, WC1H 9LT | Director | 03 March 2001 | Active |
Residence Majestic, Via C Maraini 13, Lugano, Switzerland, | Secretary | 31 August 1999 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 21 October 1998 | Active |
Little Woodman, Langley Road, Chipperfield, Kings Langley, WD4 9JR | Director | 03 March 2001 | Active |
Rebbergstrasse 128, Feldmeilen, Switzerland, | Director | 31 August 1999 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 21 October 1998 | Active |
Haymar Group Ltd | ||
Notified on | : | 03 May 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Lynton House, 7-12,Tavistock Square, London, United Kingdom, WC1H 9LT |
Nature of control | : |
|
Mr Mark Haydon Robinson | ||
Notified on | : | 04 March 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Lynton House, 7-12,Tavistock Square, London, United Kingdom, WC1H 9LT |
Nature of control | : |
|
Ms Sarah Wendy Robinson | ||
Notified on | : | 04 March 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Lynton House, 7-12 Tavistock Square, London, England, WC1H 9LT |
Nature of control | : |
|
Haymar Group Ltd | ||
Notified on | : | 01 January 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Lynton House, Tavistock Square, London, England, WC1H 9LT |
Nature of control | : |
|
Mr Haydon Robinson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1946 |
Nationality | : | British |
Address | : | Building 15, Gateway 1000, Stevenage, SG1 2FP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-02 | Officers | Change person director company with change date. | Download |
2023-11-02 | Officers | Change person director company with change date. | Download |
2023-11-02 | Officers | Change person director company with change date. | Download |
2023-10-25 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-08-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-12 | Resolution | Resolution. | Download |
2022-05-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-10 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-18 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-16 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-08 | Officers | Change person director company with change date. | Download |
2021-10-08 | Officers | Change person director company with change date. | Download |
2021-10-08 | Officers | Change person director company with change date. | Download |
2021-10-08 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-26 | Address | Change registered office address company with date old address new address. | Download |
2021-07-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-09 | Confirmation statement | Confirmation statement. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.