Eastgate Foods Limited BISHOP'S STORTFORD


Eastgate Foods started in year 1998 as Private Limited Company with registration number 03531631. The Eastgate Foods company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Bishop's Stortford at Chesterford House 14 Stansted Distribution Centre. Postal code: CM22 7DG. Since February 20, 2015 Eastgate Foods Limited is no longer carrying the name The Chesterford Group.

At present there are 3 directors in the the company, namely Paul G., James L. and Hugh L.. In addition one secretary - Steve W. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Eastgate Foods Limited Address / Contact

Office Address Chesterford House 14 Stansted Distribution Centre
Office Address2 Start Hill
Town Bishop's Stortford
Post code CM22 7DG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03531631
Date of Incorporation Fri, 20th Mar 1998
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 28th Mar 2024 (2024-03-28)
Last confirmation statement dated Tue, 14th Mar 2023

Company staff

Steve W.

Position: Secretary

Appointed: 31 May 2022

Paul G.

Position: Director

Appointed: 01 September 2011

James L.

Position: Director

Appointed: 20 March 2004

Hugh L.

Position: Director

Appointed: 15 May 1998

John L.

Position: Secretary

Appointed: 30 March 2020

Resigned: 31 May 2022

Emma M.

Position: Secretary

Appointed: 20 March 2004

Resigned: 27 March 2020

Duncan L.

Position: Secretary

Appointed: 15 May 1998

Resigned: 20 March 2004

Duncan L.

Position: Director

Appointed: 15 May 1998

Resigned: 20 March 2004

Peter L.

Position: Director

Appointed: 15 May 1998

Resigned: 20 March 2004

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 20 March 1998

Resigned: 15 May 1998

Combined Nominees Limited

Position: Nominee Director

Appointed: 20 March 1998

Resigned: 15 May 1998

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 20 March 1998

Resigned: 15 May 1998

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As we discovered, there is The Chesterford Group Limited from Bishop's Stortford, England. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

The Chesterford Group Limited

Chesterford House Stansted Distribution Centre, Start Hill, Great Hallingbury, Bishop's Stortford, CM22 7DG, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 08231023
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

The Chesterford Group February 20, 2015
Fish'n Chick'n Holdings August 11, 2009

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to December 31, 2022
filed on: 10th, August 2023
Free Download (16 pages)

Company search

Advertisements