E D C (BLACKPOOL) LIMITED
BLACKPOOL

Hellopages » Lancashire » Blackpool » FY1 2JL

Company number 02748874
Status Active
Incorporation Date 21 September 1992
Company Type Private Limited Company
Address 277A DICKSON ROAD, BLACKPOOL, ENGLAND, FY1 2JL
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 21 September 2016 with updates; Registered office address changed from 331/333 Dickson Road Blackpool Lancashire FY1 2JL to 277a Dickson Road Blackpool FY1 2JL on 28 September 2016. The most likely internet sites of E D C (BLACKPOOL) LIMITED are www.edcblackpool.co.uk, and www.e-d-c-blackpool.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and one months. E D C Blackpool Limited is a Private Limited Company. The company registration number is 02748874. E D C Blackpool Limited has been working since 21 September 1992. The present status of the company is Active. The registered address of E D C Blackpool Limited is 277a Dickson Road Blackpool England Fy1 2jl. . THORNLEY, Cheryl is a Secretary of the company. THORNLEY, Frank is a Director of the company. THORNLEY, Ian David is a Director of the company. Secretary BLYTHE, Pamela Mary has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BLYTHE, Ian has been resigned. The company operates in "Other retail sale in non-specialised stores".


Current Directors

Secretary
THORNLEY, Cheryl
Appointed Date: 31 August 2008

Director
THORNLEY, Frank
Appointed Date: 31 August 2008
84 years old

Director
THORNLEY, Ian David
Appointed Date: 21 September 1992
58 years old

Resigned Directors

Secretary
BLYTHE, Pamela Mary
Resigned: 28 August 2008
Appointed Date: 21 September 1992

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 21 September 1992
Appointed Date: 21 September 1992

Director
BLYTHE, Ian
Resigned: 28 August 2008
Appointed Date: 21 September 1992
79 years old

Persons With Significant Control

Mr Ian David Thornley
Notified on: 1 September 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Frank Thornley
Notified on: 1 September 2016
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

E D C (BLACKPOOL) LIMITED Events

30 Jan 2017
Total exemption small company accounts made up to 30 September 2016
28 Sep 2016
Confirmation statement made on 21 September 2016 with updates
28 Sep 2016
Registered office address changed from 331/333 Dickson Road Blackpool Lancashire FY1 2JL to 277a Dickson Road Blackpool FY1 2JL on 28 September 2016
14 Feb 2016
Total exemption small company accounts made up to 30 September 2015
31 Oct 2015
Registration of charge 027488740003, created on 30 October 2015
...
... and 52 more events
19 Jan 1993
Particulars of mortgage/charge

03 Nov 1992
Ad 21/09/92--------- £ si 98@1=98 £ ic 2/100

03 Nov 1992
Accounting reference date notified as 30/09

05 Oct 1992
Secretary resigned

21 Sep 1992
Incorporation

E D C (BLACKPOOL) LIMITED Charges

30 October 2015
Charge code 0274 8874 0003
Delivered: 31 October 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 277 dickson road blackpool title no LA699381…
17 July 1998
Legal mortgage
Delivered: 30 July 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 242 dickson road blackpool…
6 January 1993
Mortgage debenture
Delivered: 19 January 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…