THE EASTSIDE PARTNERSHIP NOMINEE COMPANY LIMITED - MAIDENHEAD
Company Profile | Company Filings |
Overview
THE EASTSIDE PARTNERSHIP NOMINEE COMPANY LIMITED is a Private Limited Company from MAIDENHEAD ENGLAND and has the status: Active.
THE EASTSIDE PARTNERSHIP NOMINEE COMPANY LIMITED was incorporated 23 years ago on 07/06/2000 and has the registered number: 04009280. The accounts status is DORMANT and accounts are next due on 30/09/2024.
THE EASTSIDE PARTNERSHIP NOMINEE COMPANY LIMITED was incorporated 23 years ago on 07/06/2000 and has the registered number: 04009280. The accounts status is DORMANT and accounts are next due on 30/09/2024.
THE EASTSIDE PARTNERSHIP NOMINEE COMPANY LIMITED - MAIDENHEAD
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
17 CRESSWELLS MEAD
MAIDENHEAD
SL6 2YP
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
29/05/2023 | 12/06/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR EDWARD ALEXANDER BOUGHEY STRATTON | Feb 1981 | British | Director | 2023-05-15 | CURRENT |
MICHAEL ALAN STOTESBURY | Nov 1942 | Director | 2001-03-29 | CURRENT | |
MR PETER MICHAEL BECKWITH | Jan 1945 | British | Director | 2001-03-29 | CURRENT |
ROBERT JOHN CLOVER BROWN | Oct 1946 | British | Secretary | 2001-03-29 UNTIL 2002-04-02 | RESIGNED |
THE COMPANY REGISTRATION AGENTS LIMITED | Corporate Nominee Secretary | 2000-06-07 UNTIL 2000-07-14 | RESIGNED | ||
IAN JOHN FOX | Jan 1968 | British | Secretary | 2000-12-18 UNTIL 2001-03-29 | RESIGNED |
MR ADAM DAVID PARKER | Secretary | 2014-07-01 UNTIL 2021-02-12 | RESIGNED | ||
ANGELA VUKOJE | Nov 1967 | Secretary | 2000-07-14 UNTIL 2000-12-18 | RESIGNED | |
LUCIENE JAMES LIMITED | Nominee Director | 2000-06-07 UNTIL 2000-07-14 | RESIGNED | ||
RODERIC HARRY WOOLLEY | Apr 1944 | British | Secretary | 2002-04-02 UNTIL 2014-06-30 | RESIGNED |
MR EDWARD ANTONY GEORGE JONES | Oct 1966 | British | Director | 2012-06-06 UNTIL 2020-07-29 | RESIGNED |
PETER WILLIAM STRATTON | Feb 1947 | British | Director | 2001-03-29 UNTIL 2017-08-01 | RESIGNED |
SIMON ANDREW ROWSON | Nov 1972 | British | Director | 2000-07-14 UNTIL 2001-03-29 | RESIGNED |
ANGELA VUKOJE | Nov 1967 | Director | 2000-07-14 UNTIL 2000-12-18 | RESIGNED | |
MR PHILIP GAY | Oct 1944 | British | Director | 2004-09-24 UNTIL 2012-03-31 | RESIGNED |
IAN JOHN FOX | Jan 1968 | British | Director | 2000-12-18 UNTIL 2001-03-29 | RESIGNED |
NADJA CHRISTINA ATKINS | Jun 1975 | British | Director | 2000-12-18 UNTIL 2001-03-29 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Claire Stratton | 2019-07-01 | 12/1950 | Maidenhead |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Peter William Stratton | 2016-04-06 - 2017-08-01 | 2/1947 | London | Ownership of shares 25 to 50 percent as trust |
Mr Michael Alan Stotesbury | 2016-04-06 | 11/1942 | London | Ownership of shares 25 to 50 percent as trust |
Mr Petera Michael Beckwith | 2016-04-06 | 1/1945 | Maidenhead | Ownership of shares 25 to 50 percent as trust |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
THE_EASTSIDE_PARTNERSHIP_ - Accounts | 2023-09-27 | 31-12-2022 | |
The Eastside Partnership Nominee Company Limited - Period Ending 2019-12-31 | 2020-12-31 | 31-12-2019 | £96 equity |
The Eastside Partnership Nominee Company Limited - Period Ending 2018-12-31 | 2019-09-19 | 31-12-2018 | £96 equity |
The Eastside Partnership Nominee Company - Accounts to registrar - small 16.1.1 | 2016-09-16 | 31-12-2015 |