ABOUT CHRIS EASTWOOD AUTOMOTIVE LIMITED
Chris Eastwood Automotive Ltd was formed from a need for the supply of short-term Accountancy
Why We Are Different
We have a strong philosophy embodied in our slogan “Building Relationships… Forming Partnerships…
Raising Standards”. In short, we are in it for the long term! Whatever we do today, we need to be able to justify
tomorrow. We operate in a close-knit business community and our consultants are aware that service levels share
pride of place with volume and target in this business. That makes us different. In the highly competitive and
Work with the professionals to help you achieve your goals!
We never send your cv to an employer without getting your permission first.
KEY FINANCES
Year
2017
Assets
£213.02k
▲ £42.91k (25.23 %)
Cash
£135.03k
▲ £25.66k (23.46 %)
Liabilities
£68.97k
▼ £-5.56k (-7.46 %)
Net Worth
£144.06k
▲ £48.47k (50.71 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Uttlesford
- Company name
- CHRIS EASTWOOD AUTOMOTIVE LIMITED
- Company number
- 03077064
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
07 Jul 1995
Age - 30 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.chriseastwood.co.uk
- Phones
-
01371 874 516
01371 871 572
- Registered Address
- CHRIS EASTWOOD,
SNOWDROP COTTAGE MONKS CORNER,
GREAT SAMPFORD,
SAFFRON WALDEN,
ESSEX,
CB10 2RW
ECONOMIC ACTIVITIES
- 78109
- Other activities of employment placement agencies
- 78200
- Temporary employment agency activities
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Twitter
- Follow
LAST EVENTS
- 23 Jan 2017
- Total exemption small company accounts made up to 30 April 2016
- 04 Jul 2016
- Confirmation statement made on 4 July 2016 with updates
- 19 Jan 2016
- Total exemption small company accounts made up to 30 April 2015
CHARGES
-
18 January 2013
- Status
- Outstanding
- Delivered
- 8 February 2013
-
Persons entitled
- Lloyds Tsb Bank PLC
- Description
- F/H 2 tamarisk cottages park street thaxted essex t/no…
-
27 May 2005
- Status
- Outstanding
- Delivered
- 2 June 2005
-
Persons entitled
- Lloyds Tsb Bank PLC
- Description
- F/H property k/a hardings barn bardfield end green thaxted…
-
19 January 2000
- Status
- Outstanding
- Delivered
- 21 January 2000
-
Persons entitled
- Lloyds Tsb Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
CHRIS EASTWOOD AUTOMOTIVE LIMITED DIRECTORS
Katharine Elizabeth Eastwood
Acting
- Appointed
- 12 May 1999
- Occupation
- Recruitment Consultant
- Role
- Secretary
- Nationality
- English
- Address
- Snowdrop Cottage, Monks Corner, Great Sampford, Saffron Walden, Essex, CB10 2RW
- Name
- EASTWOOD, Katharine Elizabeth
Christopher John Eastwood
Acting
- Appointed
- 07 July 1995
- Occupation
- Management Consultant
- Role
- Director
- Age
- 76
- Nationality
- English
- Address
- Snowdrop Cottage, Monks Corner, Great Sampford, Saffron Walden, Essex, CB10 2RW
- Country Of Residence
- England
- Name
- EASTWOOD, Christopher John
Katharine Elizabeth Eastwood
Acting
PSC
- Appointed
- 30 June 2000
- Occupation
- Recruitment Consultant
- Role
- Director
- Age
- 74
- Nationality
- English
- Address
- Snowdrop Cottage, Monks Corner, Great Sampford, Saffron Walden, Essex, CB10 2RW
- Country Of Residence
- England
- Name
- EASTWOOD, Katharine Elizabeth
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Christopher John Eastwood
Resigned
PSC
- Appointed
- 07 July 1995
- Resigned
- 12 May 1999
- Role
- Secretary
- Address
- Moat Cottage, Dunmow Road, Great Easton, Dunmow, Essex, CM6 2DL
- Name
- EASTWOOD, Christopher John
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
HALLMARK SECRETARIES LIMITED
Resigned
- Appointed
- 07 July 1995
- Resigned
- 07 July 1995
- Role
- Nominee Secretary
- Address
- 120 East Road, London, N1 6AA
- Name
- HALLMARK SECRETARIES LIMITED
HALLMARK REGISTRARS LIMITED
Resigned
- Appointed
- 07 July 1995
- Resigned
- 07 July 1995
- Role
- Nominee Director
- Address
- 120 East Road, London, N1 6AA
- Name
- HALLMARK REGISTRARS LIMITED
Neil Yeo Morrick
Resigned
- Appointed
- 07 July 1995
- Resigned
- 27 April 1999
- Occupation
- Business Advisor
- Role
- Director
- Age
- 86
- Nationality
- British
- Address
- 57 Jack Straws Lane, Headington, Oxford, Oxfordshire, OX3 0DW
- Name
- MORRICK, Neil Yeo
Martin Blake Murrey Steele
Resigned
- Appointed
- 07 July 1995
- Resigned
- 10 May 2002
- Occupation
- Recruitment Consultant
- Role
- Director
- Age
- 80
- Nationality
- British
- Address
- Mulberry Court, Crown Road, Wheatley, Oxfordshire, OX33 1UL
- Country Of Residence
- United Kingdom
- Name
- STEELE, Martin Blake Murrey
REVIEWS
Check The Company
Excellent according to the company’s financial health.