This company is commonly known as George East (housewares) Limited. The company was founded 25 years ago and was given the registration number 03765504. The firm's registered office is in LEISTON. You can find them at 1-5 Masterlord Industrial Estate, Station Road, Leiston, Suffolk. This company's SIC code is 46499 - Wholesale of household goods (other than musical instruments) n.e.c..
Name | : | GEORGE EAST (HOUSEWARES) LIMITED |
---|---|---|
Company Number | : | 03765504 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 May 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1-5 Masterlord Industrial Estate, Station Road, Leiston, Suffolk, England, IP16 4JD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Innovatie 1, Duiven, 6921 Rn, Netherlands, | Director | 01 December 2014 | Active |
Nedac Sorbo Bv, P O Box 1000, Nl-6920, Ba Duiven, Innovatie 1, Nl-6921, Netherlands, | Director | 01 July 2017 | Active |
Lambridge Stables, Lower Swainswick, 13 London Road West, Bath, England, BA1 7HY | Director | 25 November 1999 | Active |
Ridings House Myrtle Road, Crowborough, TN6 1EY | Secretary | 25 November 1999 | Active |
Beech House, Middleton, Saxmundham, IP17 3NR | Secretary | 24 May 2001 | Active |
1-5, Masterlord Industrial Estate, Station Road, Leiston, IP16 4JD | Secretary | 17 December 2010 | Active |
1-5, Masterlord Industrial Estate, Station Road, Leiston, IP16 4JD | Secretary | 18 February 2009 | Active |
Ridings House Myrtle Road, Crowborough, TN6 1EY | Director | 25 November 1999 | Active |
Graaf Wichmanlaan 42, 1405 Hb Bussam, Netherlands, | Director | 01 March 2011 | Active |
Albert Grootlan 31, 1412 El Naarden, Netherlands, | Director | 01 March 2011 | Active |
Esdoornlaan 4, 4921 Dv Made, The Netherlands, FOREIGN | Director | 10 August 2006 | Active |
1-5, Masterlord Industrial Estate, Station Road, Leiston, IP16 4JD | Director | 25 November 1999 | Active |
Linch Old Rectory, Redford, Midhurst, GU29 0QD | Director | 24 May 2001 | Active |
Flat 5, 67 Harley Street,, London, W1N 1DE | Director | 06 May 1999 | Active |
Wishford House West Street, Great Wishford, Salisbury, SP2 0PQ | Director | 24 May 2001 | Active |
1-5, Masterlord Industrial Estate, Station Road, Leiston, IP16 4JD | Director | 17 December 2010 | Active |
1-5, Masterlord Industrial Estate, Station Road, Leiston, IP16 4JD | Director | 18 February 2009 | Active |
Keizersgracht 632, Amsterdam, Netherlands, FOREIGN | Director | 10 August 2006 | Active |
Date | Category | Description | |
---|---|---|---|
2023-09-14 | Accounts | Accounts with accounts type full. | Download |
2023-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-15 | Accounts | Accounts with accounts type full. | Download |
2022-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-21 | Officers | Change person director company with change date. | Download |
2022-04-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-08-12 | Resolution | Resolution. | Download |
2021-05-21 | Accounts | Accounts with accounts type full. | Download |
2021-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-16 | Accounts | Accounts with accounts type full. | Download |
2020-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-24 | Resolution | Resolution. | Download |
2019-10-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-10-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-10-02 | Mortgage | Mortgage satisfy charge full. | Download |
2019-05-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-02 | Accounts | Accounts with accounts type full. | Download |
2018-11-21 | Auditors | Auditors resignation company. | Download |
2018-11-13 | Accounts | Change account reference date company current extended. | Download |
2018-09-26 | Accounts | Accounts with accounts type full. | Download |
2018-08-02 | Address | Change registered office address company with date old address new address. | Download |
2018-07-26 | Address | Change registered office address company with date old address new address. | Download |
2018-06-21 | Mortgage | Mortgage satisfy charge full. | Download |
2018-06-21 | Mortgage | Mortgage satisfy charge full. | Download |
2018-06-21 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.