EASTMAN ESTATES LIMITED

Bishopbrook House Bishopbrook House, Wells, BA5 1FD, Somerset
StatusACTIVE
Company No.02585969
CategoryPrivate Limited Company
Incorporated27 Feb 1991
Age33 years, 4 months
JurisdictionEngland Wales

SUMMARY

EASTMAN ESTATES LIMITED is an active private limited company with number 02585969. It was incorporated 33 years, 4 months ago, on 27 February 1991. The company address is Bishopbrook House Bishopbrook House, Wells, BA5 1FD, Somerset.



People

EASTMAN, David

Secretary

Director

ACTIVE

Assigned on 16 Jan 1997

Current time on role 27 years, 5 months, 11 days

EASTMAN, Christopher Robert Alexander

Director

Company Director

ACTIVE

Assigned on 27 Mar 2019

Current time on role 5 years, 3 months

EASTMAN, David

Director

Director

ACTIVE

Assigned on 16 Jan 1997

Current time on role 27 years, 5 months, 11 days

EASTMAN, Simon David James

Director

Director

ACTIVE

Assigned on 14 Sep 2006

Current time on role 17 years, 9 months, 13 days

EVANS, Elizabeth Ann

Director

None

ACTIVE

Assigned on 26 Jul 2011

Current time on role 12 years, 11 months, 1 day

EVANS, Peter Dennis

Director

Company Director

ACTIVE

Assigned on 27 Mar 2019

Current time on role 5 years, 3 months

BOWE, Martin James

Secretary

RESIGNED

Assigned on 27 Feb 1991

Resigned on 01 Aug 1992

Time on role 1 year, 5 months, 5 days

EASTMAN, Cynthia Ann

Secretary

Company Director

RESIGNED

Assigned on 26 Mar 2008

Resigned on 27 Jul 2009

Time on role 1 year, 4 months, 1 day

OLD MILL COMPANY SECRETARIAL SERVICES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 01 Aug 1992

Resigned on 16 Jan 1997

Time on role 4 years, 5 months, 15 days

BOWE, Martin James

Director

Chartered Accountant

RESIGNED

Assigned on 27 Feb 1991

Resigned on 22 Jul 1993

Time on role 2 years, 4 months, 23 days

CLARKE, John Peter

Nominee-director

RESIGNED

Assigned on 27 Feb 1991

Resigned on 16 Jan 1997

Time on role 5 years, 10 months, 17 days

EASTMAN, Cynthia Ann

Director

Director

RESIGNED

Assigned on 16 Jan 1997

Resigned on 14 Sep 2006

Time on role 9 years, 7 months, 29 days

JACKSON, John Haydon

Nominee-director

RESIGNED

Assigned on 27 Feb 1991

Resigned on 16 Jan 1997

Time on role 5 years, 10 months, 17 days

LAWS, Peter John Daughton

Director

Chartered Accountant

RESIGNED

Assigned on 03 May 1994

Resigned on 16 Jan 1997

Time on role 2 years, 8 months, 13 days


Some Companies

DEVCON5 LIMITED

8 BALTIC WHARF,LITTLEHAMPTON,BN17 5AD

Number:10342510
Status:ACTIVE
Category:Private Limited Company

E.M. IMMIGRATION LTD

8 C PELHAM PLACE,LEEDS,LS7 3QZ

Number:11586126
Status:ACTIVE
Category:Private Limited Company

FAIRFAX HOUSE MANAGEMENT COMPANY LIMITED

6 FAIRFAX HOUSE,WORCESTER,WR1 2HN

Number:04627892
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SHIRLEY SPECSAVERS LIMITED

FORUM 6, PARKWAY,FAREHAM,PO15 7PA

Number:04827893
Status:ACTIVE
Category:Private Limited Company

THE PETER CRUDDAS FOUNDATION

133 HOUNDSDITCH,LONDON,EC3A 7BX

Number:05940210
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

THERMAL PERIMETER HEATING SYSTEMS LIMITED

SOVEREIGN HOUSE,ALDERSHOT,GU11 1TT

Number:04162642
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source