EASTWOOD UK PROPERTIES LIMITED

Address:
6 Pennine Gardens Pennine Gardens, Upperthong, Holmfirth, HD9 3FA, England

EASTWOOD UK PROPERTIES LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02828313. The registration start date is June 18, 1993. The current status is Active.

Company Overview

Company Number 02828313
Company Name EASTWOOD UK PROPERTIES LIMITED
Registered Address 6 Pennine Gardens Pennine Gardens
Upperthong
Holmfirth
HD9 3FA
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1993-06-18
Account Category DORMANT
Account Ref Day 30
Account Ref Month 6
Accounts Due Date 2021-06-30
Accounts Last Update 2019-06-30
Returns Due Date 2017-07-13
Returns Last Update 2016-06-15
Confirmation Statement Due Date 2021-06-29
Confirmation Statement Last Update 2020-06-15
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
68100 Buying and selling of own real estate

Office Location

Address 6 PENNINE GARDENS PENNINE GARDENS
UPPERTHONG
Post Town HOLMFIRTH
Post Code HD9 3FA
Country ENGLAND

Companies with the same post code

Entity Name Office Address
TRU FINANCIAL PLANNING LTD 5 Pennine Gardens, Upperthong, Holmfirth, HD9 3FA, England
INTRINSIC PROPERTIES (HOLDINGS) LIMITED 6 Pennine Gardens, Upperthong, Holmfirth, West Yorkshire, HD9 3FA, England
MAYFAIR SHEFFIELD LIMITED 6 Pennine Gardens, Upperthong, Holmfirth, West Yorkshire, HD9 3FA, England

Companies with the same post town

Entity Name Office Address
RHAPSODY CHANGE MANAGEMENT LIMITED Yew Tree House, Yew Tree Lane, Holmbridge, Holmfirth, West Yorkshire, HD9 2NR, England
MULCH. LIMITED Elder House Brownhill Lane, Holmbridge, Holmfirth, HD9 2QW, United Kingdom
FLANAGAN INTERNATIONAL LTD 92 Oakes Avenue, Brockholes, Holmfirth, HD9 7EE, England
SNAPE VIEW FARMING COMPANY LTD Snape View, Bradshaw Road, Holmfirth, West Yorks, HD9 3RD, United Kingdom
WOLF TRADING LTD 12 Town Head, Honley, Holmfirth, HD9 6BW, England
VALLEY WOOL LTD 15 Lower Royd, Honley, Holmfirth, HD9 6LR, England
YORKSHIRE THISTLE VETERINARY SERVICES LIMITED 114 Huddersfield Road, Meltham, Holmfirth, HD9 4AG, England
HINDLE HOLDINGS LTD 65 Magdale, Honley, Holmfirth, HD9 6LU, England
AGW FINANCIAL PLANNING LTD 8 The Bridges, Thongsbridge, Holmfirth, HD9 7FE, England
TOC (HOLMFIRTH) LTD 1 Penistone Road, New Mill, Holmfirth, HD9 7JR, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
DUNIEC, Gerald Roy Director (Active) 14 The Bridges, The Bridges, Thongsbridge, Holmfirth, West Yorkshire, England, HD9 7FE November 1955 /
12 December 2008
British /
England
Director
LEACH, Robert Andrew Director (Active) 14 Wilton Avenue, London, W4 2HY November 1958 /
1 November 2005
British /
United Kingdom
Sales & Customer Service Direc
DUNIEC, Gerald Roy Secretary (Resigned) 278 Springvale Road, Sheffield, South Yorkshire, S10 1LH /
4 April 1997
/
DUNIEC, Richard Anthony Secretary (Resigned) 64 The Drive, Alwoodley, Leeds, West Yorkshire, LS17 7QQ /
12 December 1997
/
DUNIEC, Richard Anthony Secretary (Resigned) 64 The Drive, Alwoodley, Leeds, West Yorkshire, LS17 7QQ /
1 March 1995
/
HARDIE, Hazel Secretary (Resigned) 64 The Drive, Alwoodley, Leeds, LS17 7QQ /
19 June 1997
/
LEACH, Robert Andrew Secretary (Resigned) 78 Ringinglow Road, Ecclesall, Sheffield, S11 7PQ /
18 June 1993
/
MAYFAIR SHEFFIELD LIMITED Secretary (Resigned) 64 The Drive, Alwoodley, Leeds, LS17 7QQ /
1 November 2006
/
BENSON, Jacqueline Director (Resigned) 94 Ranmoor Road, Sheffield, S10 3HJ January 1958 /
18 June 1993
British /
Travel Company Sales Manager
DUNIEC, Gerald Roy Director (Resigned) 278 Springvale Road, Sheffield, South Yorkshire, S10 1LH November 1955 /
20 March 2000
British /
Chartered Surveyor
DUNIEC, Gerald Roy Director (Resigned) 278 Springvale Road, Sheffield, South Yorkshire, S10 1LH November 1955 /
31 March 1997
British /
Chartered Surveyor
DUNIEC, Richard Anthony Director (Resigned) 64 The Drive, Alwoodley, Leeds, West Yorkshire, LS17 7QQ September 1953 /
1 November 2005
British /
United Kingdom
Company Director
DUNIEC, Richard Anthony Director (Resigned) 64 The Drive, Alwoodley, Leeds, West Yorkshire, LS17 7QQ September 1953 /
20 March 2000
British /
United Kingdom
Ifa
DUNIEC, Richard Anthony Director (Resigned) 64 The Drive, Alwoodley, Leeds, West Yorkshire, LS17 7QQ September 1953 /
1 April 1997
British /
United Kingdom
Financial Advisor
HARDIE, Hazel Director (Resigned) 64 The Drive, Alwoodley, Leeds, LS17 7QQ September 1949 /
12 December 1997
British /
Admin Officer
LEACH, Robert Andrew Director (Resigned) 94 Ranmoor Road, Sheffield, S10 3HJ November 1958 /
18 June 1993
British /
Computer Co Sales Manager
PARAMOUNT PROPERTIES (UK) LIMITED Nominee Director (Resigned) 229 Nether Street, London, N3 1NT /
18 June 1993
/

Competitor

Search similar business entities

Post Town HOLMFIRTH
Post Code HD9 3FA
SIC Code 68100 - Buying and selling of own real estate

Improve Information

Please provide details on EASTWOOD UK PROPERTIES LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches