ELECTRO DYNAMIC LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B4 6AT

Company number 00162481
Status Active
Incorporation Date 6 January 1920
Company Type Private Limited Company
Address 11TH FLOOR THE COLMORE BUILDING, 20 COLMORE CIRCUS QUEENSWAY, BIRMINGHAM, B4 6AT
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and thirty-six events have happened. The last three records are Termination of appointment of Adam David Christopher Westley as a director on 10 October 2016; Appointment of Jonathon Colin Fyfe Crawford as a secretary on 10 October 2016; Termination of appointment of Adam David Christopher Westley as a secretary on 10 October 2016. The most likely internet sites of ELECTRO DYNAMIC LIMITED are www.electrodynamic.co.uk, and www.electro-dynamic.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and five years and nine months. The distance to to Birmingham New Street Rail Station is 0.4 miles; to Blake Street Rail Station is 8.6 miles; to Bloxwich Rail Station is 10.5 miles; to Bloxwich North Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Electro Dynamic Limited is a Private Limited Company. The company registration number is 00162481. Electro Dynamic Limited has been working since 06 January 1920. The present status of the company is Active. The registered address of Electro Dynamic Limited is 11th Floor The Colmore Building 20 Colmore Circus Queensway Birmingham B4 6at. . CRAWFORD, Jonathon Colin Fyfe is a Secretary of the company. BARNES, Garry Elliot is a Director of the company. Secretary KEEN, Richard has been resigned. Secretary PORTER, Michael James Robert has been resigned. Secretary VENTRELLA, Antonio has been resigned. Secretary WESTLEY, Adam David Christopher has been resigned. Director BAMFORD, Neil has been resigned. Director BAMFORD, Neil has been resigned. Director BEESTON, Robert Geoffrey has been resigned. Director BILES, John Anthony has been resigned. Director BOWERS, Eric John has been resigned. Director PORTER, Michael James Robert has been resigned. Director WESTLEY, Adam David Christopher has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
CRAWFORD, Jonathon Colin Fyfe
Appointed Date: 10 October 2016

Director
BARNES, Garry Elliot
Appointed Date: 01 July 2008
55 years old

Resigned Directors

Secretary
KEEN, Richard
Resigned: 09 June 2009
Appointed Date: 01 July 2008

Secretary
PORTER, Michael James Robert
Resigned: 13 January 2005

Secretary
VENTRELLA, Antonio
Resigned: 01 July 2008
Appointed Date: 13 January 2005

Secretary
WESTLEY, Adam David Christopher
Resigned: 10 October 2016
Appointed Date: 07 October 2013

Director
BAMFORD, Neil
Resigned: 01 July 2008
Appointed Date: 17 June 2004
67 years old

Director
BAMFORD, Neil
Resigned: 01 June 1998
Appointed Date: 18 March 1996
67 years old

Director
BEESTON, Robert Geoffrey
Resigned: 01 June 1998
83 years old

Director
BILES, John Anthony
Resigned: 17 June 2004
Appointed Date: 01 June 1998
78 years old

Director
BOWERS, Eric John
Resigned: 15 January 1998
84 years old

Director
PORTER, Michael James Robert
Resigned: 13 January 2005
Appointed Date: 01 June 1998
80 years old

Director
WESTLEY, Adam David Christopher
Resigned: 10 October 2016
Appointed Date: 01 September 2014
56 years old

Persons With Significant Control

Brush Properties Limited
Notified on: 19 April 2016
Nature of control: Ownership of shares – 75% or more

ELECTRO DYNAMIC LIMITED Events

18 Oct 2016
Termination of appointment of Adam David Christopher Westley as a director on 10 October 2016
17 Oct 2016
Appointment of Jonathon Colin Fyfe Crawford as a secretary on 10 October 2016
17 Oct 2016
Termination of appointment of Adam David Christopher Westley as a secretary on 10 October 2016
20 Sep 2016
Confirmation statement made on 19 September 2016 with updates
26 Apr 2016
Registered office address changed from 11th Floor Colmore Plaza 20 Colmore Circus Queensway Birmingham West Midlands B4 6AT to 11th Floor the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 26 April 2016
...
... and 126 more events
05 Mar 1987
Full accounts made up to 31 March 1986
29 Oct 1986
Return made up to 22/08/86; full list of members

01 Oct 1986
Director resigned;new director appointed

08 Apr 1986
Memorandum and Articles of Association
06 Jan 1920
Incorporation

ELECTRO DYNAMIC LIMITED Charges

30 April 1985
Mortgage debenture
Delivered: 20 May 1985
Status: Satisfied on 11 March 1994
Persons entitled: National Westminster Bank PLC
Description: Specific equitable charge over all f/h & l/h property…
24 October 1924
Series of debentures
Delivered: 28 October 1924
Status: Outstanding