Company NameEastgate Insurance Services Limited
Company StatusDissolved
Company Number00645863
CategoryPrivate Limited Company
Incorporation Date31 December 1959(64 years, 4 months ago)
Dissolution Date5 February 2013 (11 years, 2 months ago)
Previous Names4

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Richard John Shearer
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2007(47 years, 3 months after company formation)
Appointment Duration5 years, 10 months (closed 05 February 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
Westminster
London
SW1P 1QT
Director NameCapita Corporate Director Limited (Corporation)
StatusClosed
Appointed31 March 2008(48 years, 3 months after company formation)
Appointment Duration4 years, 10 months (closed 05 February 2013)
Correspondence Address17 Rochester Row
Westminster
London
SW1P 1QT
Secretary NameCapita Group Secretary Limited (Corporation)
StatusClosed
Appointed01 December 2008(48 years, 11 months after company formation)
Appointment Duration4 years, 2 months (closed 05 February 2013)
Correspondence Address17 Rochester Row
Westminster
London
SW1P 1QT
Director NameMr Keith John Earthrowl
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(32 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 18 February 1993)
RoleInsurance Executive
Country of ResidenceEngland
Correspondence Address47 Boundary Way
Addington Village
Croydon
Surrey
CR0 5AU
Director NamePhilip Donald Evans
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(32 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 April 1993)
RoleCompany Director
Correspondence AddressPainswold
Broad Street
Cuckfield
Sussex
RH17 5LL
Director NameMr Robert Lynam Barclay
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(32 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 28 October 1996)
RoleInsurance Executive
Country of ResidenceUnited Kingdom
Correspondence Address9 Woodbury Park Road
Tunbridge Wells
Kent
TN4 9NQ
Director NameChristopher Maurice Keeling
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(32 years, 2 months after company formation)
Appointment Duration1 year (resigned 19 March 1993)
RoleCompany Director
Correspondence AddressWoodhill Farmhouse
Kentish Lane
Brookmans Park
Hertfordshire
AL9 6JY
Director NameMalcolm Gordon McKenzie
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(32 years, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 January 2001)
RoleInsurance Executive
Correspondence Address17 Bourne Firs
Lower Bourne
Farnham
Surrey
GU10 3QD
Secretary NameMary Denise Greenhalgh
NationalityBritish
StatusResigned
Appointed13 March 1992(32 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 January 1995)
RoleCompany Director
Correspondence Address61 Alexandra Road
Kew
Surrey
TW9 2BT
Director NameShaun Derek Astley
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1993(33 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 January 1995)
RoleChartered Accountant
Correspondence Address107 Maidenhall
Highnam
Gloucester
Gloucestershire
GL2 8DJ
Wales
Director NamePeter Goddard
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1993(33 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 29 September 2000)
RoleSecretary
Correspondence AddressFernmead
Glebe Road, Fernhurst
Haslemere
Surrey
GU27 3EQ
Secretary NamePeter Goddard
NationalityBritish
StatusResigned
Appointed20 January 1995(35 years after company formation)
Appointment Duration5 years, 8 months (resigned 29 September 2000)
RoleCompany Director
Correspondence AddressFernmead
Glebe Road, Fernhurst
Haslemere
Surrey
GU27 3EQ
Secretary NameJemima Sybil Norris
NationalityBritish
StatusResigned
Appointed22 May 1995(35 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1996)
RoleCompany Director
Correspondence AddressFlat No 156 Thanet House
Thanet Street
London
WC1H 9QD
Director NameMr John Bryan King
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1996(36 years, 1 month after company formation)
Appointment Duration11 months, 4 weeks (resigned 14 January 1997)
RoleChartered Accountant
Correspondence Address8 Greenview
Godstone
Surrey
RH9 8LL
Director NameTony Roy Hart
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1996(36 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 10 January 1997)
RoleSenior Manager
Correspondence Address2 Lavender Close
Coulsdon
Surrey
CR5 3EU
Director NameBrian Leonard Gilbert
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1996(36 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 December 1996)
RoleChartered Accountant
Correspondence Address8 Longland Gardens
Longlevens
Gloucester
GL2 9RA
Wales
Secretary NameMiss Jane Constance Plumptre
NationalityBritish
StatusResigned
Appointed04 July 1996(36 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 28 November 2000)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address28 Bywater Street
London
SW3 4XH
Secretary NameRichard James Sandilands
NationalityBritish
StatusResigned
Appointed04 July 1996(36 years, 6 months after company formation)
Appointment Duration6 months (resigned 31 December 1996)
RoleSecretary
Correspondence Address25 Frewell House
Bourne Estate
London
EC1N 7UT
Director NameMr David Raymond Jewell
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1996(36 years, 12 months after company formation)
Appointment Duration5 years (resigned 02 January 2002)
RoleInsurance Executive
Country of ResidenceEngland
Correspondence Address17 Fitzwalter Road
Colchester
Essex
CO3 3SY
Director NameRobert Humphreys
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1996(36 years, 12 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 February 1998)
RoleInsurance Executive
Correspondence Address83 Honeybrook Road
London
SW12 0DL
Director NameJulia Mary Petrusyk
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1996(36 years, 12 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 16 May 1997)
RoleChairman
Correspondence Address8 Deepdene
Haslemere
Surrey
GU27 1RE
Director NameIan Keith Broderick
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1996(36 years, 12 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 03 October 1997)
RoleInsurance Executive
Correspondence Address17 Silver Birch Close
Quedgeley
Gloucester
GL2 4GG
Wales
Director NameDavid John Armstrong
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1996(36 years, 12 months after company formation)
Appointment Duration4 years, 6 months (resigned 11 July 2001)
RoleInsurance Executive
Correspondence AddressYaringa
Haresfield Village
Stonehouse
Gloucestershire
GL10 3EB
Wales
Secretary NameSusan Hemmin
NationalityBritish
StatusResigned
Appointed17 July 1997(37 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 11 May 2001)
RoleSolicitor
Correspondence Address53 Tuffnells Way
Harpenden
Hertfordshire
AL5 3HA
Director NameMr James Maxwell Carruthers
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1997(37 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 August 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address118 East Road
West Mersea
Colchester
Essex
CO5 8SA
Director NameRobin Edward McCoy
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1997(37 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 02 January 2002)
RoleAccountant
Correspondence Address14 Brayburne Avenue
London
SW4 6AA
Secretary NameMr Matthew David Williams
NationalityBritish
StatusResigned
Appointed03 October 1997(37 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 February 2001)
RoleSolicitor
Correspondence Address2 Beaconsfield Cottages
Hedsor Road
Bourne End
Buckinghamshire
SL8 5EQ
Secretary NameDr Kathryn Jane Skoyles
NationalityBritish
StatusResigned
Appointed03 October 1997(37 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 January 1999)
RoleSolicitor
Correspondence Address14 Cumberland Mills
Saunders Ness Road
London
E14 3BH
Director NameMr Peter Anthony Deebank
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1997(37 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 October 1999)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address4 Salcombe Drive
Glenfield
Leicester
Leicestershire
LE3 8AF
Director NameMr Emmanuel John Olympitis
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1998(38 years, 6 months after company formation)
Appointment Duration12 months (resigned 25 June 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Brompton Square
London
SW3 2AG
Director NameGordon Mark Hurst
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(40 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 March 2008)
RoleAccountant
Correspondence AddressThe Registry
34 Beckenham Road
Beckenham
Kent
BR3 4TU
Secretary NameGordon Mark Hurst
NationalityBritish
StatusResigned
Appointed05 March 2001(41 years, 2 months after company formation)
Appointment Duration10 months (resigned 02 January 2002)
RoleCompany Director
Correspondence AddressThe Manor House
Reading Road Padworth Common
Reading
Berkshire
RG7 4QG
Secretary NameTina Maria Fontana
NationalityBritish
StatusResigned
Appointed02 January 2002(42 years after company formation)
Appointment Duration3 years, 7 months (resigned 31 July 2005)
RoleCompany Director
Correspondence Address3 Glanfield Road
Beckenham
Kent
BR3 3JS
Director NameJohn William Peel
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2003(43 years, 2 months after company formation)
Appointment Duration4 years (resigned 31 March 2007)
RoleAccountant
Correspondence Address99 Elm Road
Earley
Reading
Berkshire
RG6 5TB
Secretary NameCapita Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed31 July 2005(45 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 December 2008)
Correspondence AddressThe Registry
34 Beckenham Road
Beckenham
Kent
BR3 4TU

Location

Registered AddressThe Registry, 34 Beckenham Road
Beckenham
Kent
BR3 4TU
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardClock House
Built Up AreaGreater London

Shareholders

2 at £1Capita Insurance Services Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2012First Gazette notice for voluntary strike-off (1 page)
23 October 2012First Gazette notice for voluntary strike-off (1 page)
15 October 2012Application to strike the company off the register (3 pages)
15 October 2012Application to strike the company off the register (3 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders
Statement of capital on 2012-01-27
  • GBP 2
(6 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders
Statement of capital on 2012-01-27
  • GBP 2
(6 pages)
5 December 2011Register(s) moved to registered inspection location (1 page)
5 December 2011Register(s) moved to registered inspection location (1 page)
10 May 2011Full accounts made up to 31 December 2010 (11 pages)
10 May 2011Full accounts made up to 31 December 2010 (11 pages)
18 April 2011Auditor's resignation (2 pages)
18 April 2011Auditor's resignation (2 pages)
14 April 2011Auditor's resignation (1 page)
14 April 2011Auditor's resignation (1 page)
4 April 2011Auditor's resignation (4 pages)
4 April 2011Auditor's resignation (4 pages)
21 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
21 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
12 January 2011Secretary's details changed for Capita Group Secretary Limited on 8 April 2009 (2 pages)
12 January 2011Secretary's details changed for Capita Group Secretary Limited on 8 April 2009 (2 pages)
12 January 2011Secretary's details changed for Capita Group Secretary Limited on 8 April 2009 (2 pages)
12 January 2011Register(s) moved to registered inspection location (1 page)
12 January 2011Register(s) moved to registered inspection location (1 page)
12 November 2010Solvency Statement dated 05/11/10 (1 page)
12 November 2010Statement of capital on 12 November 2010
  • GBP 2
(4 pages)
12 November 2010Statement by Directors (1 page)
12 November 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 November 2010Statement by directors (1 page)
12 November 2010Solvency statement dated 05/11/10 (1 page)
12 November 2010Statement of capital on 12 November 2010
  • GBP 2
(4 pages)
12 November 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 August 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
17 August 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
5 February 2010Statement of company's objects (2 pages)
5 February 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
5 February 2010Statement of company's objects (2 pages)
5 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(13 pages)
27 January 2010Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 (1 page)
27 January 2010Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 (1 page)
27 January 2010Director's details changed for Capita Corporate Director Limited on 1 October 2009 (1 page)
27 January 2010Director's details changed for Capita Corporate Director Limited on 1 October 2009 (1 page)
27 January 2010Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 (1 page)
27 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
27 January 2010Director's details changed for Capita Corporate Director Limited on 1 October 2009 (1 page)
27 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
30 October 2009Register inspection address has been changed (1 page)
30 October 2009Register inspection address has been changed (1 page)
30 October 2009Register(s) moved to registered inspection location (1 page)
30 October 2009Register(s) moved to registered inspection location (1 page)
27 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
27 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
17 February 2009Return made up to 31/01/09; full list of members (3 pages)
17 February 2009Return made up to 31/01/09; full list of members (3 pages)
16 December 2008Appointment terminated secretary capita company secretarial services LIMITED (1 page)
16 December 2008Secretary appointed capita group secretary LIMITED (1 page)
16 December 2008Secretary appointed capita group secretary LIMITED (1 page)
16 December 2008Appointment Terminated Secretary capita company secretarial services LIMITED (1 page)
16 October 2008Director's Change of Particulars / capita corporate director LIMITED / 07/10/2008 / HouseName/Number was: the registry 34, now: 17; Street was: beckenham road, now: rochester row; Area was: , now: westminter; Post Town was: beckenham, now: london; Region was: kent, now: ; Post Code was: BR3 4TU, now: SW1P 1QT (1 page)
16 October 2008Director's change of particulars / capita corporate director LIMITED / 07/10/2008 (1 page)
23 September 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
23 September 2008Accounts made up to 31 December 2007 (6 pages)
26 August 2008Director's Change of Particulars / richard shearer / 14/08/2008 / HouseName/Number was: 71, now: 17; Street was: victoria street, now: rochester row; Area was: , now: westminster; Post Code was: SW1H 0XA, now: SW1P 1QT (1 page)
26 August 2008Director's change of particulars / richard shearer / 14/08/2008 (1 page)
14 May 2008Director's change of particulars / richard shearer / 29/04/2008 (1 page)
14 May 2008Director's Change of Particulars / richard shearer / 29/04/2008 / HouseName/Number was: , now: 71; Street was: 6 the heronry, now: victoria street; Area was: burwood park, now: ; Post Town was: walton on thames, now: london; Region was: surrey, now: ; Post Code was: KT12 5AT, now: SW1H 0XA; Secure Officer was: false, now: true (1 page)
6 May 2008Appointment terminated director paul pindar (1 page)
6 May 2008Appointment Terminated Director gordon hurst (1 page)
6 May 2008Appointment terminated director gordon hurst (1 page)
6 May 2008Director appointed capita corporate director LIMITED (2 pages)
6 May 2008Director appointed capita corporate director LIMITED (2 pages)
6 May 2008Appointment Terminated Director paul pindar (1 page)
13 March 2008Return made up to 13/03/08; full list of members (4 pages)
13 March 2008Return made up to 13/03/08; full list of members (4 pages)
20 September 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
20 September 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
30 April 2007New director appointed (2 pages)
30 April 2007New director appointed (2 pages)
30 April 2007Director resigned (1 page)
30 April 2007Director resigned (1 page)
28 March 2007Return made up to 13/03/07; full list of members (3 pages)
28 March 2007Return made up to 13/03/07; full list of members (3 pages)
25 May 2006Accounts made up to 31 December 2005 (7 pages)
25 May 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
22 March 2006Return made up to 13/03/06; full list of members (3 pages)
22 March 2006Return made up to 13/03/06; full list of members (3 pages)
22 November 2005Director's particulars changed (1 page)
22 November 2005Director's particulars changed (1 page)
18 November 2005Director's particulars changed (1 page)
18 November 2005Director's particulars changed (1 page)
17 August 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
17 August 2005Accounts made up to 31 December 2004 (7 pages)
8 August 2005New secretary appointed (1 page)
8 August 2005New secretary appointed (1 page)
4 August 2005Secretary resigned (1 page)
4 August 2005Secretary resigned (1 page)
7 June 2005Director's particulars changed (1 page)
7 June 2005Director's particulars changed (1 page)
25 April 2005Director's particulars changed (1 page)
25 April 2005Director's particulars changed (1 page)
1 April 2005Return made up to 13/03/05; full list of members (3 pages)
1 April 2005Return made up to 13/03/05; full list of members (3 pages)
5 October 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
5 October 2004Accounts made up to 31 December 2003 (7 pages)
9 March 2004Return made up to 13/03/04; full list of members (3 pages)
9 March 2004Return made up to 13/03/04; full list of members (3 pages)
14 August 2003Accounts made up to 31 December 2002 (7 pages)
14 August 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
16 June 2003Secretary's particulars changed (1 page)
16 June 2003Secretary's particulars changed (1 page)
13 March 2003New director appointed (1 page)
13 March 2003New director appointed (1 page)
6 March 2003Return made up to 13/03/03; full list of members (2 pages)
6 March 2003Return made up to 13/03/03; full list of members (2 pages)
17 February 2003Registered office changed on 17/02/03 from: bourne house 34 beckenham road beckenham kent BR3 4TU (1 page)
17 February 2003Registered office changed on 17/02/03 from: bourne house 34 beckenham road beckenham kent BR3 4TU (1 page)
30 September 2002Full accounts made up to 31 December 2001 (10 pages)
30 September 2002Full accounts made up to 31 December 2001 (10 pages)
15 August 2002Director's particulars changed (1 page)
15 August 2002Director's particulars changed (1 page)
15 May 2002Return made up to 13/03/02; full list of members (7 pages)
15 May 2002Return made up to 13/03/02; full list of members (7 pages)
4 March 2002Director resigned (1 page)
4 March 2002Director resigned (1 page)
4 March 2002Director resigned (1 page)
4 March 2002Director resigned (1 page)
4 March 2002Director resigned (1 page)
4 March 2002Director resigned (1 page)
1 March 2002Registered office changed on 01/03/02 from: 61-71 victoria street westminster london SW1H 0XA (1 page)
1 March 2002New secretary appointed (2 pages)
1 March 2002Secretary resigned (1 page)
1 March 2002Registered office changed on 01/03/02 from: 61-71 victoria street westminster london SW1H 0XA (1 page)
1 March 2002New secretary appointed (2 pages)
1 March 2002Secretary resigned (1 page)
20 July 2001Director resigned (1 page)
20 July 2001Director resigned (1 page)
12 July 2001Full accounts made up to 31 December 2000 (12 pages)
12 July 2001Full accounts made up to 31 December 2000 (12 pages)
20 June 2001Declaration of satisfaction of mortgage/charge (1 page)
20 June 2001Declaration of satisfaction of mortgage/charge (1 page)
25 May 2001Secretary resigned (1 page)
25 May 2001Secretary resigned (1 page)
26 April 2001Secretary resigned (1 page)
26 April 2001New secretary appointed (2 pages)
26 April 2001Secretary resigned (1 page)
26 April 2001New secretary appointed (2 pages)
27 March 2001Return made up to 13/03/01; full list of members (8 pages)
27 March 2001Return made up to 13/03/01; full list of members (8 pages)
20 March 2001New secretary appointed (2 pages)
20 March 2001New secretary appointed (2 pages)
7 March 2001Secretary resigned (1 page)
7 March 2001Secretary resigned (1 page)
16 February 2001Director resigned (1 page)
16 February 2001Director resigned (1 page)
30 January 2001New director appointed (2 pages)
30 January 2001New director appointed (2 pages)
16 January 2001New director appointed (4 pages)
16 January 2001New director appointed (4 pages)
29 December 2000New director appointed (4 pages)
29 December 2000New director appointed (4 pages)
23 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
15 December 2000Secretary resigned (1 page)
15 December 2000Secretary resigned (1 page)
15 December 2000Registered office changed on 15/12/00 from: eastgate house 40 dukes place london EC3A 7NH (1 page)
15 December 2000Registered office changed on 15/12/00 from: eastgate house 40 dukes place london EC3A 7NH (1 page)
15 December 2000Director resigned (1 page)
15 December 2000Director resigned (1 page)
11 December 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
11 December 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
4 October 2000Director resigned (1 page)
4 October 2000Director resigned (1 page)
5 September 2000Director resigned (1 page)
5 September 2000Director resigned (1 page)
1 September 2000Director resigned (1 page)
1 September 2000Director resigned (1 page)
25 July 2000Director resigned (1 page)
25 July 2000Director resigned (1 page)
4 July 2000Full accounts made up to 31 December 1999 (13 pages)
4 July 2000Full accounts made up to 31 December 1999 (13 pages)
20 April 2000Return made up to 13/03/00; full list of members (18 pages)
20 April 2000Return made up to 13/03/00; full list of members (18 pages)
22 November 1999Director resigned (1 page)
22 November 1999Director resigned (1 page)
5 July 1999Director resigned (1 page)
5 July 1999Director resigned (1 page)
8 April 1999Return made up to 13/03/99; full list of members (19 pages)
8 April 1999Return made up to 13/03/99; full list of members (19 pages)
31 March 1999Full accounts made up to 31 December 1998 (14 pages)
31 March 1999Full accounts made up to 31 December 1998 (14 pages)
5 February 1999Secretary resigned (1 page)
5 February 1999Secretary resigned (1 page)
19 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
19 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
16 December 1998Particulars of mortgage/charge (12 pages)
16 December 1998Particulars of mortgage/charge (12 pages)
7 September 1998Registered office changed on 07/09/98 from: eastgate house 40 dukes place london EC3A 7LP (1 page)
7 September 1998Registered office changed on 07/09/98 from: eastgate house 40 dukes place london EC3A 7LP (1 page)
11 August 1998New director appointed (2 pages)
11 August 1998New director appointed (2 pages)
18 March 1998Full accounts made up to 31 December 1997 (14 pages)
18 March 1998Full accounts made up to 31 December 1997 (14 pages)
26 February 1998Director resigned (1 page)
26 February 1998Director resigned (1 page)
17 November 1997New director appointed (2 pages)
17 November 1997New director appointed (2 pages)
10 November 1997New director appointed (2 pages)
10 November 1997New director appointed (2 pages)
28 October 1997Director resigned (1 page)
28 October 1997Director resigned (1 page)
17 October 1997New secretary appointed (2 pages)
17 October 1997New secretary appointed (2 pages)
17 October 1997New secretary appointed (2 pages)
17 October 1997New secretary appointed (2 pages)
15 October 1997Secretary's particulars changed;director's particulars changed (1 page)
15 October 1997Secretary's particulars changed;director's particulars changed (1 page)
10 October 1997New director appointed (2 pages)
10 October 1997New director appointed (2 pages)
23 July 1997New secretary appointed (1 page)
23 July 1997New secretary appointed (1 page)
21 May 1997Director resigned (1 page)
21 May 1997Director resigned (1 page)
8 April 1997Return made up to 13/03/97; full list of members (16 pages)
8 April 1997Return made up to 13/03/97; full list of members (16 pages)
25 March 1997Full accounts made up to 31 December 1996 (16 pages)
25 March 1997Full accounts made up to 31 December 1996 (16 pages)
21 January 1997Director resigned (1 page)
21 January 1997Director resigned (1 page)
20 January 1997Director resigned (1 page)
20 January 1997Director resigned (1 page)
20 January 1997Director resigned (1 page)
20 January 1997Director resigned (1 page)
13 January 1997New director appointed (2 pages)
13 January 1997New director appointed (2 pages)
9 January 1997Secretary resigned (1 page)
9 January 1997New director appointed (2 pages)
9 January 1997New director appointed (2 pages)
9 January 1997New director appointed (2 pages)
9 January 1997New director appointed (2 pages)
9 January 1997New director appointed (2 pages)
9 January 1997New director appointed (2 pages)
9 January 1997Director resigned (1 page)
9 January 1997New director appointed (2 pages)
9 January 1997New director appointed (2 pages)
9 January 1997New director appointed (2 pages)
9 January 1997Secretary resigned (1 page)
9 January 1997New director appointed (2 pages)
9 January 1997Secretary resigned (1 page)
9 January 1997Secretary resigned (1 page)
9 January 1997Director resigned (1 page)
30 December 1996Company name changed eastgate management services lim ited\certificate issued on 30/12/96 (2 pages)
30 December 1996Company name changed eastgate management services lim ited\certificate issued on 30/12/96 (2 pages)
31 October 1996Director resigned (1 page)
31 October 1996Director resigned (1 page)
7 August 1996New secretary appointed (2 pages)
7 August 1996New secretary appointed (2 pages)
26 July 1996Secretary's particulars changed (1 page)
5 July 1996Registered office changed on 05/07/96 from: 5 lloyds avenue london EC3N 3AX (1 page)
5 July 1996Registered office changed on 05/07/96 from: 5 lloyds avenue london EC3N 3AX (1 page)
4 July 1996Particulars of mortgage/charge (7 pages)
4 July 1996Particulars of mortgage/charge (7 pages)
17 June 1996Declaration of assistance for shares acquisition (21 pages)
17 June 1996Declaration of assistance for shares acquisition (21 pages)
14 June 1996Particulars of mortgage/charge (7 pages)
14 June 1996Particulars of mortgage/charge (7 pages)
14 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 April 1996Full accounts made up to 31 December 1995 (15 pages)
2 April 1996Full accounts made up to 31 December 1995 (15 pages)
18 March 1996Return made up to 13/03/96; full list of members (13 pages)
18 March 1996Return made up to 13/03/96; full list of members (13 pages)
31 January 1996New director appointed (3 pages)
30 January 1996New director appointed (3 pages)
30 January 1996New director appointed (3 pages)
29 January 1996New director appointed (2 pages)
29 January 1996New director appointed (3 pages)
29 January 1996New director appointed (2 pages)
10 November 1995Auditor's resignation (6 pages)
10 November 1995Auditor's resignation (3 pages)
21 July 1995New secretary appointed (4 pages)
10 April 1995Return made up to 13/03/95; full list of members (14 pages)
10 April 1995Return made up to 13/03/95; full list of members (7 pages)
31 March 1995Full accounts made up to 31 December 1994 (12 pages)
31 March 1995Full accounts made up to 31 December 1994 (12 pages)
25 April 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
25 April 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)