CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
EASTNOR LIMITED
Company
EASTNOR
Phone:
01323 765 365
A⁺
rating
KEY FINANCES
Year
2016
Assets
£434.78k
▲ £97.03k (28.73 %)
Cash
£133.83k
▲ £96.81k (261.52 %)
Liabilities
£126.39k
▲ £13.34k (11.80 %)
Net Worth
£308.39k
▲ £83.69k (37.24 %)
Download Balance Sheet for 2008-2016
REGISTRATION INFO
Check the company
UK
Brighton and Hove
Company name
EASTNOR LIMITED
Company number
02987364
Status
Active
Categroy
Private Limited Company
Date of Incorporation
07 Nov 1994
Age - 31 years
Home Country
United Kingdom
CONTACTS
Website
www.mandecontractors.co.uk
Phones
01323 765 365
01323 765 015
Registered Address
PRESTON PARK HOUSE,
SOUTH ROAD,
BRIGHTON,
EAST SUSSEX,
BN1 6SB
ECONOMIC ACTIVITIES
01629
Support activities for animal production (other than farm animal boarding and care) n.e.c.
26110
Manufacture of electronic components
LAST EVENTS
24 Feb 2017
Total exemption small company accounts made up to 31 October 2016
15 Nov 2016
Confirmation statement made on 7 November 2016 with updates
12 Sep 2016
Director's details changed for Mr Ryan James Partridge on 12 September 2016
See Also
EASTLEIGH SOUTHERN PARISHES NETWORK LIMITED
EASTMENTS GARAGE LTD.
EAST-POINT SPORTS LTD.
EASTRAVEL LIMITED
EASTROP TRADING LIMITED
EASTWATER SYSTEMS LIMITED
Last update 2018
EASTNOR LIMITED DIRECTORS
Susan Ann Harris
Acting
PSC
Appointed
08 October 2009
Occupation
Director
Role
Director
Age
62
Nationality
British
Address
26 Greenway, Eastbourne, East Sussex, United Kingdom, BN20 8UG
Country Of Residence
United Kingdom
Name
HARRIS, Susan Ann
Notified On
29 June 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Ryan James Partridge
Acting
PSC
Appointed
01 March 2013
Occupation
Director
Role
Director
Age
49
Nationality
British
Address
Preston Park House, South Road, Brighton, East Sussex, United Kingdom, BN1 6SB
Country Of Residence
England
Name
PARTRIDGE, Ryan James
Notified On
29 June 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%
Robina Anne Willmott
Resigned
Appointed
07 November 1994
Resigned
24 April 2009
Role
Secretary
Address
Cedar Cottage Jordans Lane West, Eastbourne, East Sussex, BN22 0LL
Name
WILLMOTT, Robina Anne
SWIFT INCORPORATIONS LIMITED
Resigned
Appointed
07 November 1994
Resigned
07 November 1994
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED
James Ronald Partridge
Resigned
Appointed
07 November 1994
Resigned
28 February 2013
Occupation
Mechanical Engineer
Role
Director
Age
78
Nationality
British
Address
8 Fontwell Avenue, Little Common, East Sussex, TN39 4NE
Name
PARTRIDGE, James Ronald
Leslie Edward Partridge
Resigned
Appointed
07 November 1994
Resigned
01 May 2015
Occupation
Mechanical Engineer
Role
Director
Age
75
Nationality
British
Address
Orchard House Dittons Road, Polegate, East Sussex, BN26 6HS
Name
PARTRIDGE, Leslie Edward
Keith Ivan Rhymer
Resigned
Appointed
07 November 1994
Resigned
16 July 1996
Occupation
Engineer
Role
Director
Age
85
Nationality
British
Address
Eastnor House High Street, Pevensey, East Sussex, BN24 5LE
Name
RHYMER, Keith Ivan
Maurice Alan Willmott
Resigned
Appointed
07 November 1994
Resigned
24 April 2009
Occupation
Electrical Engineer
Role
Director
Age
82
Nationality
British
Address
Cedar Cottage, Jordans Lane West Willingdon, Eastbourne, East Sussex, BN22 0LL
Name
WILLMOTT, Maurice Alan
REVIEWS
Check The Company
Excellent according to the company’s financial health.