Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EASTBOURNE ARTISANS DWELLINGS COMPANY LIMITED
Company Information for

EASTBOURNE ARTISANS DWELLINGS COMPANY LIMITED

15 CANADA SQUARE CANARY WHARF, LONDON, E14,
Company Registration Number
00025843
Private Limited Company
Dissolved

Dissolved 2016-02-12

Company Overview

About Eastbourne Artisans Dwellings Company Ltd
EASTBOURNE ARTISANS DWELLINGS COMPANY LIMITED was founded on 1888-02-08 and had its registered office in 15 Canada Square Canary Wharf. The company was dissolved on the 2016-02-12 and is no longer trading or active.

Key Data
Company Name
EASTBOURNE ARTISANS DWELLINGS COMPANY LIMITED
 
Legal Registered Office
15 CANADA SQUARE CANARY WHARF
LONDON
E14
Other companies in NE1
 
Filing Information
Company Number 00025843
Date formed 1888-02-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-09-30
Date Dissolved 2016-02-12
Type of accounts DORMANT
Last Datalog update: 2016-04-28 03:45:03
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EASTBOURNE ARTISANS DWELLINGS COMPANY LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL PATRICK WINDLE
Company Secretary 2008-12-18
HELEN CHRISTINE GORDON
Director 2015-12-31
NICHOLAS PETER ON
Director 2009-01-23
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW ROLLAND CUNNINGHAM
Director 2003-09-26 2015-12-31
MARK GREENWOOD
Director 2010-11-30 2015-12-22
ANDREW MICHAEL PRATT
Director 2007-07-23 2010-07-07
MARK JEREMY ROBSON
Director 2004-05-05 2010-07-07
RUPERT JEROME DICKINSON
Director 2001-06-04 2009-10-20
DEBRA RACHEL YUDOLPH
Director 2004-05-05 2008-12-19
MARIE LOUISE GLANVILLE
Company Secretary 2002-12-09 2008-12-18
PETER CHRISTOPHER GEORGE SCHWERDT
Director 2005-01-18 2007-06-30
GEOFFREY JOSEPH DAVIS
Director 2005-01-18 2006-11-02
BRIAN AIDAN CRUMBLEY
Director 2004-05-05 2005-09-30
MICHAEL PATRICK WINDLE
Director 2004-01-26 2005-01-14
SEAN ANTHONY SLADE
Director 2004-05-05 2004-11-12
MARIE LOUISE GLANVILLE
Director 2002-12-23 2004-05-05
JAMES DENNIS STORY
Director 2002-02-01 2003-12-31
ALISTAIR WILLIAM DIXON
Director 2001-06-04 2003-09-26
JOHN ROBERT WALL
Director 2002-02-01 2002-12-23
CHRISTINE HALLIWELL
Company Secretary 1999-09-30 2002-12-09
GARY RONALD BUTTERWORTH
Director 1999-04-06 2002-10-08
PHILIP COURTENAY THOMAS WARNER
Director 1991-08-16 2001-06-04
NIGEL ANTHONY DENBY
Director 1994-08-04 2001-05-25
TIMOTHY NEIL WATTS
Director 1999-02-25 2001-05-25
TIMOTHY BARRY WOOD
Company Secretary 1999-02-25 1999-09-30
DAVID GRAHAM BAKER
Director 1999-02-25 1999-08-05
NIGEL ANTHONY DENBY
Company Secretary 1994-04-01 1999-02-25
NICHOLAS AMBROSE ELDRED ROBINSON
Director 1991-08-16 1999-02-25
BRIAN TETLEY
Director 1991-08-16 1997-03-31
HAROLD REGINALD JOHN BURGESS
Director 1991-08-16 1995-04-28
BRIAN TETLEY
Company Secretary 1991-08-16 1994-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL PATRICK WINDLE GRAINGER MALTA FINANCE (NO 2) LIMITED Company Secretary 2009-08-07 CURRENT 2009-07-06 Dissolved 2014-02-04
MICHAEL PATRICK WINDLE GRAINGER (603) LIMITED Company Secretary 2008-12-18 CURRENT 2004-01-16 Dissolved 2014-08-02
MICHAEL PATRICK WINDLE BPT (HOME REVERSIONS) LIMITED Company Secretary 2008-12-18 CURRENT 1999-04-01 Dissolved 2016-02-12
MICHAEL PATRICK WINDLE BRIDGEWATER (HOME REVERSIONS) LIMITED Company Secretary 2008-12-18 CURRENT 2004-02-12 Dissolved 2016-02-12
MICHAEL PATRICK WINDLE G W DRAY & SON LIMITED Company Secretary 2008-12-18 CURRENT 1889-07-03 Dissolved 2016-02-12
MICHAEL PATRICK WINDLE GRAINGER (BARNSBURY) LIMITED Company Secretary 2008-12-18 CURRENT 2003-07-22 Dissolved 2016-02-12
MICHAEL PATRICK WINDLE GRAINGER (ELDER) LIMITED Company Secretary 2008-12-18 CURRENT 2000-12-04 Dissolved 2016-02-12
MICHAEL PATRICK WINDLE GRAINGER (PEACHEY NUMBER 2) LIMITED Company Secretary 2008-12-18 CURRENT 1999-03-31 Dissolved 2016-02-12
MICHAEL PATRICK WINDLE GRAINGER (SAMUEL) LIMITED Company Secretary 2008-12-18 CURRENT 1959-01-09 Dissolved 2016-02-12
MICHAEL PATRICK WINDLE GRAINGER (SHOREDITCH) LIMITED Company Secretary 2008-12-18 CURRENT 2000-07-20 Dissolved 2016-02-12
MICHAEL PATRICK WINDLE GRAINGER CZECH REPUBLIC LIMITED Company Secretary 2008-12-18 CURRENT 2004-12-22 Dissolved 2016-02-12
MICHAEL PATRICK WINDLE GRAINGER LAND LIMITED Company Secretary 2008-12-18 CURRENT 2003-11-26 Dissolved 2016-02-12
MICHAEL PATRICK WINDLE GRAINGER MCKAY LIMITED Company Secretary 2008-12-18 CURRENT 1999-07-01 Dissolved 2016-02-12
MICHAEL PATRICK WINDLE GRAINGER RES LIMITED Company Secretary 2008-12-18 CURRENT 1984-07-03 Dissolved 2016-02-12
MICHAEL PATRICK WINDLE GREIT MANAGEMENT LIMITED Company Secretary 2008-12-18 CURRENT 2006-04-20 Dissolved 2016-02-12
MICHAEL PATRICK WINDLE GREIT PROPERTIES LIMITED Company Secretary 2008-12-18 CURRENT 2006-04-21 Dissolved 2016-02-12
MICHAEL PATRICK WINDLE HATCH WARREN LIMITED Company Secretary 2008-12-18 CURRENT 1986-04-09 Dissolved 2016-02-12
MICHAEL PATRICK WINDLE HOLDFIELD LIMITED Company Secretary 2008-12-18 CURRENT 1984-02-06 Dissolved 2016-02-12
MICHAEL PATRICK WINDLE HURLINGHAM BUSINESS PARK LIMITED Company Secretary 2008-12-18 CURRENT 1910-10-12 Dissolved 2016-02-12
MICHAEL PATRICK WINDLE RPQH LIMITED Company Secretary 2008-12-18 CURRENT 1990-06-08 Dissolved 2016-02-12
MICHAEL PATRICK WINDLE SEATON VALLEY PROPERTIES LIMITED Company Secretary 2008-12-18 CURRENT 1962-05-21 Dissolved 2016-02-12
MICHAEL PATRICK WINDLE SOWERBY HOLDINGS LIMITED Company Secretary 2008-12-18 CURRENT 1907-10-09 Dissolved 2016-02-12
MICHAEL PATRICK WINDLE ST. ANDREW'S PROPERTY HOLDINGS LIMITED Company Secretary 2008-12-18 CURRENT 2000-07-26 Dissolved 2016-02-12
MICHAEL PATRICK WINDLE THE FARM HOUSING ENTERPRISE LIMITED Company Secretary 2008-12-18 CURRENT 2000-04-20 Dissolved 2016-02-12
MICHAEL PATRICK WINDLE TRAFFORD PARK DWELLINGS LIMITED Company Secretary 2008-12-18 CURRENT 1899-05-12 Dissolved 2016-02-12
HELEN CHRISTINE GORDON CURZON PARK LIMITED Director 2018-04-26 CURRENT 2006-01-19 Active
HELEN CHRISTINE GORDON DERWENT LONDON PLC Director 2018-01-01 CURRENT 1984-05-25 Active
HELEN CHRISTINE GORDON BEREWOOD ESTATE MANAGEMENT LIMITED Director 2017-12-15 CURRENT 2017-12-15 Active
HELEN CHRISTINE GORDON GRAINGER TRIBE LIMITED Director 2017-11-09 CURRENT 2017-11-09 Active
HELEN CHRISTINE GORDON GRAINGER PEARL (SALFORD) LIMITED Director 2017-09-13 CURRENT 2017-09-13 Active
HELEN CHRISTINE GORDON BRITISH PROPERTY FEDERATION Director 2017-07-11 CURRENT 1963-10-23 Active
HELEN CHRISTINE GORDON GRAINGER ASSET MANAGEMENT LIMITED Director 2016-12-14 CURRENT 2002-04-15 Active
HELEN CHRISTINE GORDON GRAINGER K&C LETTINGS LIMITED Director 2016-11-22 CURRENT 2016-11-22 Liquidation
HELEN CHRISTINE GORDON GRAINGER (PEACHEY) LIMITED Director 2016-08-23 CURRENT 1999-03-31 Active
HELEN CHRISTINE GORDON BPT (HOME REVERSIONS) LIMITED Director 2015-12-31 CURRENT 1999-04-01 Dissolved 2016-02-12
HELEN CHRISTINE GORDON BRIDGEWATER (HOME REVERSIONS) LIMITED Director 2015-12-31 CURRENT 2004-02-12 Dissolved 2016-02-12
HELEN CHRISTINE GORDON FORMATION HOMES LIMITED Director 2015-12-31 CURRENT 2005-09-19 Dissolved 2016-02-12
HELEN CHRISTINE GORDON G W DRAY & SON LIMITED Director 2015-12-31 CURRENT 1889-07-03 Dissolved 2016-02-12
HELEN CHRISTINE GORDON GIBSON GARDENS (PAIGNTON) LIMITED Director 2015-12-31 CURRENT 2006-12-18 Dissolved 2016-02-12
HELEN CHRISTINE GORDON GRAINGER (BARNSBURY) LIMITED Director 2015-12-31 CURRENT 2003-07-22 Dissolved 2016-02-12
HELEN CHRISTINE GORDON GRAINGER (ELDER) LIMITED Director 2015-12-31 CURRENT 2000-12-04 Dissolved 2016-02-12
HELEN CHRISTINE GORDON GRAINGER (PEACHEY NUMBER 2) LIMITED Director 2015-12-31 CURRENT 1999-03-31 Dissolved 2016-02-12
HELEN CHRISTINE GORDON GRAINGER (SHOREDITCH) LIMITED Director 2015-12-31 CURRENT 2000-07-20 Dissolved 2016-02-12
HELEN CHRISTINE GORDON GRAINGER LAND LIMITED Director 2015-12-31 CURRENT 2003-11-26 Dissolved 2016-02-12
HELEN CHRISTINE GORDON GRAINGER RES LIMITED Director 2015-12-31 CURRENT 1984-07-03 Dissolved 2016-02-12
HELEN CHRISTINE GORDON GREIT MANAGEMENT LIMITED Director 2015-12-31 CURRENT 2006-04-20 Dissolved 2016-02-12
HELEN CHRISTINE GORDON GREIT PROPERTIES LIMITED Director 2015-12-31 CURRENT 2006-04-21 Dissolved 2016-02-12
HELEN CHRISTINE GORDON HATCH WARREN LIMITED Director 2015-12-31 CURRENT 1986-04-09 Dissolved 2016-02-12
HELEN CHRISTINE GORDON HOLDFIELD LIMITED Director 2015-12-31 CURRENT 1984-02-06 Dissolved 2016-02-12
HELEN CHRISTINE GORDON HURLINGHAM BUSINESS PARK LIMITED Director 2015-12-31 CURRENT 1910-10-12 Dissolved 2016-02-12
HELEN CHRISTINE GORDON PHA HOUSING LIMITED Director 2015-12-31 CURRENT 2006-12-18 Dissolved 2016-02-12
HELEN CHRISTINE GORDON RPQH LIMITED Director 2015-12-31 CURRENT 1990-06-08 Dissolved 2016-02-12
HELEN CHRISTINE GORDON SEATON VALLEY PROPERTIES LIMITED Director 2015-12-31 CURRENT 1962-05-21 Dissolved 2016-02-12
HELEN CHRISTINE GORDON ST. ANDREW'S PROPERTY HOLDINGS LIMITED Director 2015-12-31 CURRENT 2000-07-26 Dissolved 2016-02-12
HELEN CHRISTINE GORDON THE GRAINGER TRUST EMPLOYEE TRUSTEE LIMITED Director 2015-12-31 CURRENT 1997-01-02 Dissolved 2016-02-12
HELEN CHRISTINE GORDON TRAFFORD PARK DWELLINGS LIMITED Director 2015-12-31 CURRENT 1899-05-12 Dissolved 2016-02-12
HELEN CHRISTINE GORDON GRAINGER EUROPE (NO. 3) LIMITED Director 2015-12-31 CURRENT 2005-06-07 Active
HELEN CHRISTINE GORDON GRAINGER INVEST (NO.1 HOLDCO) LIMITED Director 2015-12-31 CURRENT 2011-03-08 Active
HELEN CHRISTINE GORDON GRAINGER RURAL LIMITED Director 2015-12-31 CURRENT 2003-04-16 Liquidation
HELEN CHRISTINE GORDON FRINCON HOLDINGS LIMITED Director 2015-12-31 CURRENT 1959-01-01 Liquidation
HELEN CHRISTINE GORDON FRINCON HOLDINGS 1986 LIMITED Director 2015-12-31 CURRENT 1986-08-29 Active
HELEN CHRISTINE GORDON BROMLEY PROPERTY INVESTMENTS LIMITED Director 2015-12-31 CURRENT 2000-09-06 Active
HELEN CHRISTINE GORDON GRAINGER (HADSTON) LIMITED Director 2015-12-31 CURRENT 2000-09-11 Liquidation
HELEN CHRISTINE GORDON GRAINGER REAL ESTATE LIMITED Director 2015-12-31 CURRENT 2001-02-28 Active
HELEN CHRISTINE GORDON GRAINGER (CLAPHAM) LIMITED Director 2015-12-31 CURRENT 2001-05-16 Active
HELEN CHRISTINE GORDON DERWENT NOMINEES (NO 2) LIMITED Director 2015-12-31 CURRENT 2003-01-08 Liquidation
HELEN CHRISTINE GORDON GRAINGER RESIDENTIAL LIMITED Director 2015-12-31 CURRENT 2004-01-15 Active
HELEN CHRISTINE GORDON GRAINGER SERVICED APARTMENTS LIMITED Director 2015-12-31 CURRENT 2004-06-25 Liquidation
HELEN CHRISTINE GORDON GRAINGER EUROPE (NO. 2) LIMITED Director 2015-12-31 CURRENT 2005-07-27 Liquidation
HELEN CHRISTINE GORDON GRAINGER UNITHOLDER NO 1 LIMITED Director 2015-12-31 CURRENT 2005-10-19 Active
HELEN CHRISTINE GORDON GRAINGER HOMES (GATESHEAD) LIMITED Director 2015-12-31 CURRENT 2005-12-12 Active
HELEN CHRISTINE GORDON GRAINGER DEVELOPMENTS LIMITED Director 2015-12-31 CURRENT 2007-01-23 Active
HELEN CHRISTINE GORDON GRAINGER SEVEN SISTERS LIMITED Director 2015-12-31 CURRENT 2007-02-16 Active
HELEN CHRISTINE GORDON GRAINGER EUROPE (NO. 4) LIMITED Director 2015-12-31 CURRENT 2007-08-24 Active
HELEN CHRISTINE GORDON GRAINGER (ALDERSHOT) LIMITED Director 2015-12-31 CURRENT 2011-02-23 Active
HELEN CHRISTINE GORDON GRAINGER OCCC LIMITED Director 2015-12-31 CURRENT 2011-03-09 Active
HELEN CHRISTINE GORDON GRAINGER PEARL LIMITED Director 2015-12-31 CURRENT 2012-04-16 Active
HELEN CHRISTINE GORDON GRAINGER BRADLEY LIMITED Director 2015-12-31 CURRENT 2012-12-10 Active
HELEN CHRISTINE GORDON GRAINGER FINANCE (TRICOMM) LIMITED Director 2015-12-31 CURRENT 2013-03-19 Active
HELEN CHRISTINE GORDON GRAINGER REIT 3 LIMITED Director 2015-12-31 CURRENT 2015-10-30 Active
HELEN CHRISTINE GORDON GRAINGER REIT 1 LIMITED Director 2015-12-31 CURRENT 2015-10-30 Active
HELEN CHRISTINE GORDON ROTATION FINANCE LIMITED Director 2015-12-31 CURRENT 1986-01-14 Active
HELEN CHRISTINE GORDON WEST WATERLOOVILLE DEVELOPMENTS LIMITED Director 2015-12-31 CURRENT 1995-04-19 Active
HELEN CHRISTINE GORDON WARREN COURT LIMITED Director 2015-12-31 CURRENT 1995-10-02 Active
HELEN CHRISTINE GORDON RESIDENTIAL TENANCIES LIMITED Director 2015-12-31 CURRENT 1995-11-09 Active
HELEN CHRISTINE GORDON VICTORIA COURT (SOUTHPORT) LIMITED Director 2015-12-31 CURRENT 1995-11-23 Active
HELEN CHRISTINE GORDON WANSBECK LODGE MANAGEMENT LIMITED Director 2015-12-31 CURRENT 2001-07-26 Liquidation
HELEN CHRISTINE GORDON TRICOMM HOUSING (HOLDINGS) LIMITED Director 2015-12-31 CURRENT 2001-08-30 Active
HELEN CHRISTINE GORDON PHA LIMITED Director 2015-12-31 CURRENT 2008-10-27 Active
HELEN CHRISTINE GORDON FASIDE ESTATES LIMITED Director 2015-12-31 CURRENT 1937-04-13 Active
HELEN CHRISTINE GORDON LANGWOOD PROPERTIES LIMITED Director 2015-12-31 CURRENT 1944-04-12 Liquidation
HELEN CHRISTINE GORDON PARK ESTATES INVESTMENTS (LIVERPOOL) LIMITED Director 2015-12-31 CURRENT 1980-12-15 Liquidation
HELEN CHRISTINE GORDON CHRISDELL LIMITED Director 2015-12-31 CURRENT 1973-12-11 Active
HELEN CHRISTINE GORDON BPT (RESIDENTIAL INVESTMENTS) LIMITED Director 2015-12-31 CURRENT 1940-02-15 Active
HELEN CHRISTINE GORDON ATLANTIC METROPOLITAN (U.K.) LIMITED Director 2015-12-31 CURRENT 1982-04-08 Active
HELEN CHRISTINE GORDON GRAINGER HOUSING & DEVELOPMENTS LIMITED Director 2015-12-31 CURRENT 1986-05-12 Active
HELEN CHRISTINE GORDON CITY NORTH PROPERTIES LIMITED Director 2015-12-31 CURRENT 1988-06-17 Active
HELEN CHRISTINE GORDON N & D LONDON LIMITED Director 2015-12-31 CURRENT 1988-10-13 Active
HELEN CHRISTINE GORDON PORTLAND HOUSE HOLDINGS LIMITED Director 2015-12-31 CURRENT 1989-09-08 Active
HELEN CHRISTINE GORDON N & D PROPERTIES (MIDLANDS) LIMITED Director 2015-12-31 CURRENT 1993-05-21 Liquidation
HELEN CHRISTINE GORDON CITY NORTH GROUP LIMITED Director 2015-12-31 CURRENT 1993-06-29 Active
HELEN CHRISTINE GORDON CROSSCO (NO. 103) LIMITED Director 2015-12-31 CURRENT 1994-05-13 Active
HELEN CHRISTINE GORDON BPT (ASSURED HOMES) LIMITED Director 2015-12-31 CURRENT 1994-07-29 Active
HELEN CHRISTINE GORDON PARK ESTATES (LIVERPOOL) LIMITED Director 2015-12-31 CURRENT 1995-02-10 Liquidation
HELEN CHRISTINE GORDON GRAINGER DEVELOPMENT MANAGEMENT LIMITED Director 2015-12-31 CURRENT 1996-01-16 Active
HELEN CHRISTINE GORDON GRAINGER MAIDENHEAD LIMITED Director 2015-12-31 CURRENT 1999-02-08 Active
HELEN CHRISTINE GORDON CITY NORTH 5 LIMITED Director 2015-12-31 CURRENT 1999-04-08 Active
HELEN CHRISTINE GORDON GRAINGER PIMLICO LIMITED Director 2015-12-31 CURRENT 1999-06-07 Liquidation
HELEN CHRISTINE GORDON GRAINGER NEWBURY LIMITED Director 2015-12-31 CURRENT 2000-01-11 Active
HELEN CHRISTINE GORDON GRAINGER PROPERTY SERVICES LIMITED Director 2015-12-31 CURRENT 2000-01-11 Liquidation
HELEN CHRISTINE GORDON GRAINGER PROPERTIES LIMITED Director 2015-12-31 CURRENT 2000-01-21 Active
HELEN CHRISTINE GORDON INFRASTRUCTURE INVESTORS DEFENCE HOUSING (BRISTOL) LIMITED Director 2015-12-31 CURRENT 2000-09-27 Active
HELEN CHRISTINE GORDON HOME SGO PROPERTIES LIMITED Director 2015-12-31 CURRENT 2003-07-23 Liquidation
HELEN CHRISTINE GORDON GRAINGER RESIDENTIAL MANAGEMENT LIMITED Director 2015-12-31 CURRENT 2003-11-24 Active
HELEN CHRISTINE GORDON GRAINGER EMPLOYEES LIMITED Director 2015-12-31 CURRENT 2004-01-19 Active
HELEN CHRISTINE GORDON GRAINGER LAND & REGENERATION LIMITED Director 2015-12-31 CURRENT 2004-09-29 Active
HELEN CHRISTINE GORDON GRAINGER EUROPE LIMITED Director 2015-12-31 CURRENT 2004-11-29 Active
HELEN CHRISTINE GORDON GRAINGER (OCTAVIA HILL) LIMITED Director 2015-12-31 CURRENT 2005-12-14 Active
HELEN CHRISTINE GORDON H I TRICOMM HOLDINGS LIMITED Director 2015-12-31 CURRENT 2006-02-06 Active
HELEN CHRISTINE GORDON GRAINGER PRS LIMITED Director 2015-12-31 CURRENT 2006-04-21 Active
HELEN CHRISTINE GORDON GREIT LIMITED Director 2015-12-31 CURRENT 2006-04-20 Active
HELEN CHRISTINE GORDON DERWENT DEVELOPMENTS (CURZON) LIMITED Director 2015-12-31 CURRENT 2006-07-26 Active
HELEN CHRISTINE GORDON GRAINGER SOUTHWARK LIMITED Director 2015-12-31 CURRENT 2011-03-10 Active
HELEN CHRISTINE GORDON GRAINGER RAMP LIMITED Director 2015-12-31 CURRENT 2011-03-11 Active
HELEN CHRISTINE GORDON GRAINGER ENFRANCHISEMENT NO. 1 (2012) LIMITED Director 2015-12-31 CURRENT 2012-03-12 Active
HELEN CHRISTINE GORDON CONNECTED LIVING LONDON LTD Director 2015-12-31 CURRENT 2012-03-12 Active
HELEN CHRISTINE GORDON GRAINGER ENFRANCHISEMENT NO. 2 (2012) LIMITED Director 2015-12-31 CURRENT 2012-03-12 Active
HELEN CHRISTINE GORDON GRAINGER KENSINGTON & CHELSEA LIMITED Director 2015-12-31 CURRENT 2012-07-20 Active
HELEN CHRISTINE GORDON THE BRADFORD PROPERTY TRUST LIMITED Director 2015-12-31 CURRENT 1989-05-19 Active
HELEN CHRISTINE GORDON NORTHUMBERLAND & DURHAM PROPERTY TRUST LIMITED Director 2015-12-31 CURRENT 1922-06-28 Active
HELEN CHRISTINE GORDON TACKLOW LIMITED Director 2015-12-31 CURRENT 1988-12-16 Active
HELEN CHRISTINE GORDON SUBURBAN HOMES LIMITED Director 2015-12-31 CURRENT 1963-09-02 Active
HELEN CHRISTINE GORDON OWNERS OF THE MIDDLESBROUGH ESTATE LIMITED(THE) Director 2015-12-31 CURRENT 1886-07-14 Liquidation
HELEN CHRISTINE GORDON MARGRAVE ESTATES LIMITED Director 2015-12-31 CURRENT 1937-10-14 Active
HELEN CHRISTINE GORDON HARBORNE TENANTS LIMITED Director 2015-12-31 CURRENT 1940-07-08 Active
HELEN CHRISTINE GORDON GLOBE BROTHERS ESTATES LIMITED Director 2015-12-31 CURRENT 1929-10-15 Active
HELEN CHRISTINE GORDON GIP LIMITED Director 2015-12-31 CURRENT 1966-07-27 Active
HELEN CHRISTINE GORDON RESIDENTIAL LEASES LIMITED Director 2015-12-31 CURRENT 1983-01-07 Active
HELEN CHRISTINE GORDON PARK DEVELOPMENTS (LIVERPOOL) LIMITED Director 2015-12-31 CURRENT 1985-02-14 Liquidation
HELEN CHRISTINE GORDON DERWENT DEVELOPMENTS LIMITED Director 2015-12-31 CURRENT 1985-03-26 Active
HELEN CHRISTINE GORDON GRAINGER (LONDON) LIMITED Director 2015-12-31 CURRENT 1985-04-29 Active
HELEN CHRISTINE GORDON BROMLEY NO 1 LIMITED Director 2015-12-31 CURRENT 1891-07-03 Liquidation
HELEN CHRISTINE GORDON BPT LIMITED Director 2015-12-31 CURRENT 1928-03-30 Active
HELEN CHRISTINE GORDON BPT (BRADFORD PROPERTY TRUST) LIMITED Director 2015-12-31 CURRENT 1930-12-23 Active
HELEN CHRISTINE GORDON GRAINGER FINANCE COMPANY LIMITED Director 2015-12-31 CURRENT 1999-06-30 Active
HELEN CHRISTINE GORDON GRAINGER HOMES LIMITED Director 2015-12-31 CURRENT 2000-12-14 Active
HELEN CHRISTINE GORDON BROMLEY PROPERTY HOLDINGS LIMITED Director 2015-12-31 CURRENT 2000-12-29 Active
HELEN CHRISTINE GORDON BROMLEY NO.1 HOLDINGS LIMITED Director 2015-12-31 CURRENT 2001-02-22 Liquidation
HELEN CHRISTINE GORDON TRICOMM HOUSING LIMITED Director 2015-12-31 CURRENT 2001-08-30 Active
HELEN CHRISTINE GORDON GRAINGER (HORNSEY) LIMITED Director 2015-12-31 CURRENT 2003-06-25 Active
HELEN CHRISTINE GORDON GRAINGER PEARL HOLDINGS LIMITED Director 2015-12-31 CURRENT 2012-04-16 Active
HELEN CHRISTINE GORDON GRAINGER REIT 2 LIMITED Director 2015-12-31 CURRENT 2015-10-30 Active
HELEN CHRISTINE GORDON GRAINGER PLC Director 2015-11-03 CURRENT 1912-11-27 Active
NICHOLAS PETER ON NON CONSULTING LIMITED Director 2017-10-13 CURRENT 2017-10-13 Active
NICHOLAS PETER ON GRAINGER (SAMUEL) LIMITED Director 2015-12-31 CURRENT 1959-01-09 Dissolved 2016-02-12
NICHOLAS PETER ON GRAINGER CZECH REPUBLIC LIMITED Director 2015-12-31 CURRENT 2004-12-22 Dissolved 2016-02-12
NICHOLAS PETER ON GRAINGER MCKAY LIMITED Director 2015-12-31 CURRENT 1999-07-01 Dissolved 2016-02-12
NICHOLAS PETER ON SOWERBY HOLDINGS LIMITED Director 2015-12-31 CURRENT 1907-10-09 Dissolved 2016-02-12
NICHOLAS PETER ON THE FARM HOUSING ENTERPRISE LIMITED Director 2015-12-31 CURRENT 2000-04-20 Dissolved 2016-02-12
NICHOLAS PETER ON THE GRAINGER TRUST EMPLOYEE TRUSTEE LIMITED Director 2014-10-22 CURRENT 1997-01-02 Dissolved 2016-02-12
NICHOLAS PETER ON PHA HOUSING LIMITED Director 2010-03-31 CURRENT 2006-12-18 Dissolved 2016-02-12
NICHOLAS PETER ON GRAINGER MALTA FINANCE (NO 2) LIMITED Director 2009-08-07 CURRENT 2009-07-06 Dissolved 2014-02-04
NICHOLAS PETER ON GRAINGER (603) LIMITED Director 2009-01-23 CURRENT 2004-01-16 Dissolved 2014-08-02
NICHOLAS PETER ON BPT (HOME REVERSIONS) LIMITED Director 2009-01-23 CURRENT 1999-04-01 Dissolved 2016-02-12
NICHOLAS PETER ON BRIDGEWATER (HOME REVERSIONS) LIMITED Director 2009-01-23 CURRENT 2004-02-12 Dissolved 2016-02-12
NICHOLAS PETER ON G W DRAY & SON LIMITED Director 2009-01-23 CURRENT 1889-07-03 Dissolved 2016-02-12
NICHOLAS PETER ON GRAINGER (BARNSBURY) LIMITED Director 2009-01-23 CURRENT 2003-07-22 Dissolved 2016-02-12
NICHOLAS PETER ON GRAINGER (ELDER) LIMITED Director 2009-01-23 CURRENT 2000-12-04 Dissolved 2016-02-12
NICHOLAS PETER ON GRAINGER (PEACHEY NUMBER 2) LIMITED Director 2009-01-23 CURRENT 1999-03-31 Dissolved 2016-02-12
NICHOLAS PETER ON GRAINGER (SHOREDITCH) LIMITED Director 2009-01-23 CURRENT 2000-07-20 Dissolved 2016-02-12
NICHOLAS PETER ON GRAINGER LAND LIMITED Director 2009-01-23 CURRENT 2003-11-26 Dissolved 2016-02-12
NICHOLAS PETER ON GRAINGER RES LIMITED Director 2009-01-23 CURRENT 1984-07-03 Dissolved 2016-02-12
NICHOLAS PETER ON GREIT MANAGEMENT LIMITED Director 2009-01-23 CURRENT 2006-04-20 Dissolved 2016-02-12
NICHOLAS PETER ON GREIT PROPERTIES LIMITED Director 2009-01-23 CURRENT 2006-04-21 Dissolved 2016-02-12
NICHOLAS PETER ON HATCH WARREN LIMITED Director 2009-01-23 CURRENT 1986-04-09 Dissolved 2016-02-12
NICHOLAS PETER ON HOLDFIELD LIMITED Director 2009-01-23 CURRENT 1984-02-06 Dissolved 2016-02-12
NICHOLAS PETER ON HURLINGHAM BUSINESS PARK LIMITED Director 2009-01-23 CURRENT 1910-10-12 Dissolved 2016-02-12
NICHOLAS PETER ON RPQH LIMITED Director 2009-01-23 CURRENT 1990-06-08 Dissolved 2016-02-12
NICHOLAS PETER ON SEATON VALLEY PROPERTIES LIMITED Director 2009-01-23 CURRENT 1962-05-21 Dissolved 2016-02-12
NICHOLAS PETER ON ST. ANDREW'S PROPERTY HOLDINGS LIMITED Director 2009-01-23 CURRENT 2000-07-26 Dissolved 2016-02-12
NICHOLAS PETER ON TRAFFORD PARK DWELLINGS LIMITED Director 2009-01-23 CURRENT 1899-05-12 Dissolved 2016-02-12

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-02-12GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-01-26AP01DIRECTOR APPOINTED HELEN CHRISTINE GORDON
2016-01-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CUNNINGHAM
2016-01-11TM01APPOINTMENT TERMINATED, DIRECTOR MARK GREENWOOD
2015-11-124.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/2015 FROM 8 SALISBURY SQUARE LONDON EC4Y 8BB
2014-12-014.70DECLARATION OF SOLVENCY
2014-12-01600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-12-01LRESSPSPECIAL RESOLUTION TO WIND UP
2014-11-27AD01REGISTERED OFFICE CHANGED ON 27/11/2014 FROM CITYGATE SAINT JAMES BOULEVARD NEWCASTLE UPON TYNE NE1 4JE
2014-10-24LATEST SOC24/10/14 STATEMENT OF CAPITAL;GBP 508000
2014-10-24AR0130/09/14 FULL LIST
2014-07-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13
2013-10-23LATEST SOC23/10/13 STATEMENT OF CAPITAL;GBP 508000
2013-10-23AR0130/09/13 FULL LIST
2013-06-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12
2012-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PETER ON / 29/09/2012
2012-10-03AR0130/09/12 FULL LIST
2012-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK GREENWOOD / 13/08/2012
2012-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROLLAND CUNNINGHAM / 10/08/2012
2012-06-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2011-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PETER ON / 22/12/2011
2011-10-11AR0130/09/11 FULL LIST
2011-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PETER ON / 17/05/2011
2010-12-29AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-12-23AP01DIRECTOR APPOINTED MARK GREENWOOD
2010-10-07AR0130/09/10 FULL LIST
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / NICK ON / 16/09/2010
2010-07-15TM01APPOINTMENT TERMINATED, DIRECTOR MARK ROBSON
2010-07-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PRATT
2010-03-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2009-10-29TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT DICKINSON
2009-10-15AR0130/09/09 FULL LIST
2009-06-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2009-01-23288aDIRECTOR APPOINTED NICK ON
2008-12-23288bAPPOINTMENT TERMINATED DIRECTOR DEBRA YUDOLPH
2008-12-22288bAPPOINTMENT TERMINATED SECRETARY MARIE GLANVILLE
2008-12-19288aSECRETARY APPOINTED MICHAEL PATRICK WINDLE
2008-10-31288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW CUNNINGHAM / 03/10/2008
2008-10-07363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-07-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2008-05-02288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW CUNNINGHAM / 22/04/2008
2007-11-23288cDIRECTOR'S PARTICULARS CHANGED
2007-11-19288cDIRECTOR'S PARTICULARS CHANGED
2007-11-12288cDIRECTOR'S PARTICULARS CHANGED
2007-11-01288cDIRECTOR'S PARTICULARS CHANGED
2007-10-31288cDIRECTOR'S PARTICULARS CHANGED
2007-10-08363aRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2007-08-02AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-07-31288aNEW DIRECTOR APPOINTED
2007-07-02288bDIRECTOR RESIGNED
2007-04-11288cDIRECTOR'S PARTICULARS CHANGED
2007-01-16288cDIRECTOR'S PARTICULARS CHANGED
2006-11-13288bDIRECTOR RESIGNED
2006-10-11363aRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-07-13AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-11-03363aRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-10-24288bDIRECTOR RESIGNED
2005-08-04AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-02-09288aNEW DIRECTOR APPOINTED
2005-02-08288aNEW DIRECTOR APPOINTED
2005-01-14288bDIRECTOR RESIGNED
2004-11-15288bDIRECTOR RESIGNED
2004-10-30363aRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2004-10-12288cDIRECTOR'S PARTICULARS CHANGED
2004-08-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-06-29AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-06-01288aNEW DIRECTOR APPOINTED
2004-05-27288aNEW DIRECTOR APPOINTED
2004-05-27288aNEW DIRECTOR APPOINTED
2004-05-27288aNEW DIRECTOR APPOINTED
2004-05-26288bDIRECTOR RESIGNED
2004-05-04288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to EASTBOURNE ARTISANS DWELLINGS COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EASTBOURNE ARTISANS DWELLINGS COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 26
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 26
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
A DEED OF ACCESSION AND VARIATION TO A COMPOSITE GUARANTEE AND DEBENTURE DATED 14TH MARCH 2001 WHICH IS ENTERED INTO BETWEEN THE CHARGOR,VARIOUS OTHER CHARGING COMPANIES AND NATIONWIDE BUILDING SOCIETY 2001-11-16 Satisfied NATIONWIDE BUILDING SOCIETY
A DEED OF ADHERENCE TO A COMPOSITE GUARANTEE AND DEBENTURE DATED 14TH MARCH 2001 WHICH IS ENTERED INTO BETWEEN THE CHARGOR,VARIOUS OTHER CHARGING COMPANIES AND NATIONWIDE BUILDING SOCIETY 2001-11-16 Satisfied NATIONWIDE BUILDING SOCIETY
DEPOSIT OF DEEDS 1941-05-30 Satisfied BARCLAYS BANK PLC
DEPOSIT OF DEEDS 1941-05-30 Satisfied BARCLAYS BANK PLC
DEED 1917-08-01 Satisfied A C LENEY ESQ (TRUSTEES)
MORTGAGE 1914-03-24 Satisfied H. DUCKWORTH
MORTGAGE 1914-03-10 Satisfied BARCLAY & CO LTD.
TRANSFER OF MORTGAGE 1913-08-15 Satisfied G R HILTON
MORTGAGE 1913-04-23 Satisfied A.H.J. LYNN
MORTGAGE 1913-02-18 Satisfied S H FUNNELL
MORTGAGE 1913-02-18 Satisfied S H FUNNELL
MORTGAGE 1913-01-02 Satisfied A M DUMBRELL
CHARGE 1912-10-10 Satisfied BARCLAY & CO LTD.
CHARGE 1912-10-10 Satisfied BARCLAY AND COMOPANY LIMITED
MEMO. OF DEPOSIT 1912-05-14 Satisfied BARCLAY & CO LTD
MEMORANDUM OF DEPOSIT 1911-04-11 Satisfied BARCLAY COMPANY LIMITED
MORTGAGE 1910-03-08 Satisfied BARCLAY & CO LTD.
MORTGAGE 1910-02-08 Satisfied H.G. HAMMOND
MORTGAGE 1909-12-21 Satisfied BARCLAY CO LTD
MORTGAGE 1909-10-06 Satisfied E TAYLOR
MORTGAGE 1909-09-29 Satisfied E TAYLOR
MORTGAGE 1909-01-07 Satisfied E A OWNES
MEMORANDUM OF DEPOSIT 1909-01-05 Satisfied BARCLAY AND COMPANY LIMITED
MEMORANDUM OF DEPOSIT 1908-11-18 Satisfied BARCLAY CO LTD
MEMORANDUM OF DEPOSIT 1908-11-10 Satisfied BARCLAY & COMPANY LIMITED
MEMORANDUM OF DEPOSIT 1908-11-10 Satisfied BARCLAY CO LTD
Intangible Assets
Patents
We have not found any records of EASTBOURNE ARTISANS DWELLINGS COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EASTBOURNE ARTISANS DWELLINGS COMPANY LIMITED
Trademarks
We have not found any records of EASTBOURNE ARTISANS DWELLINGS COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EASTBOURNE ARTISANS DWELLINGS COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as EASTBOURNE ARTISANS DWELLINGS COMPANY LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where EASTBOURNE ARTISANS DWELLINGS COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partyEASTBOURNE ARTISANS DWELLINGS COMPANY LIMITEDEvent Date2015-09-28
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that the Final Meetings of the Members of the above-named Companies will be held at 10.00 am, 10.05 am, 10.10 am, 10.15 am, 10.20 am, 10.25 am, 10.30 am, 10.35 am, 10.40 am and 10.45 am respectively on 30 October 2015 at KPMG LLP, 15 Canada Square, London E14 5GL, for the purpose of receiving accounts showing the manner in which the liquidations have been conducted and the property of the Companies disposed of, and of hearing any explanation which may be given by the liquidators. Proxy forms if applicable, must be lodged at KPMG LLP, 15 Canada Square, London E14 5GL, by no later than 12.00 noon on 29 October 2015. Date of Appointment: 14 November 2014. Office Holder details: John David Thomas Milsom, (IP No. 9241) and Allan Watson Graham, (IP No. 8719) both of KPMG LLP, 15 Canada Square, London, E14 5GL. For further details contact: James Bryan, E-mail: james.bryan2@kpmg.co.uk, Tel: +44 (0) 20 7311 1711.
 
Initiating party Event Type
Defending partyEASTBOURNE ARTISANS DWELLINGS COMPANY LIMITEDEvent Date2014-11-17
Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend to make a final distribution to creditors. Creditors are required to prove their debts on or before 19 December 2014 by sending full details of their claims to the joint liquidators at KPMG Restructuring, 8 Salisbury Square, London, EC4Y 8BB. Creditors must also, if so requested by the joint liquidators, provide such further details and documentary evidence to support their claims as the joint liquidators deem necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 19 December 2014. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The joint liquidators intend that, after paying or providing for a final distribution in respect of creditors who have proved their claims, all funds remaining in the joint liquidators hands following the final distribution to creditors shall be distributed to the shareholders of the Companies absolutely. The Companies are able to pay all their known liabilities in full. Date of appointment: 14 November 2014. Office Holder details: John David Thomas Milsom and Allan Watson Graham (IP Nos. 9241 and 8719), both of KPMG Restructuring, 8 Salisbury Square, London, EC4Y 8BB. For further details contact: James Bryan, Tel: 020 7311 1711, Email: james.bryan2@kpmg.co.uk
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EASTBOURNE ARTISANS DWELLINGS COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EASTBOURNE ARTISANS DWELLINGS COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode E14