EDLAW LIMITED
BRIDGEND GLOBALBID PUBLIC LIMITED COMPANY

Hellopages » Bridgend » Bridgend » CF32 8PL

Company number 03739124
Status Active
Incorporation Date 24 March 1999
Company Type Private Limited Company
Address BETTWS ROAD, LLANGEINOR, BRIDGEND, MID GLAMORGAN, CF32 8PL
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and sixty-seven events have happened. The last three records are Appointment of Miss Tracy Pamela Dawkins as a director on 1 December 2016; Confirmation statement made on 6 November 2016 with updates; Appointment of Mr Terrance Mark Paradie as a director on 22 September 2016. The most likely internet sites of EDLAW LIMITED are www.edlaw.co.uk, and www.edlaw.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. The distance to to Wildmill Rail Station is 4 miles; to Bridgend Rail Station is 5 miles; to Ynyswen Rail Station is 6.3 miles; to Pyle Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Edlaw Limited is a Private Limited Company. The company registration number is 03739124. Edlaw Limited has been working since 24 March 1999. The present status of the company is Active. The registered address of Edlaw Limited is Bettws Road Llangeinor Bridgend Mid Glamorgan Cf32 8pl. . DAWKINS, Tracy Pamela is a Director of the company. PARADIE, Terrance Mark is a Director of the company. ROWE, Christopher Gordon is a Director of the company. SMITH, Deborah Janet is a Director of the company. Secretary BOLLAND, Martin Keith has been resigned. Secretary DINNING, Simon David has been resigned. Secretary HAMILTON, Nicholas Ian has been resigned. Secretary HOWELLS, David Richard has been resigned. Secretary WILKINSON, Deborah Janet has been resigned. Secretary WILMAN, David John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BATTLE, David has been resigned. Director BODGER, Stephen Graham has been resigned. Director BODGER, Stephen Graham has been resigned. Director BOLLAND, Martin Keith has been resigned. Director BRUCE, Anthony Graham has been resigned. Director DINNING, Simon David has been resigned. Director EARP, John has been resigned. Director FRANKOWSKI, Frank has been resigned. Director GILLIGAN, John Michael has been resigned. Director HAMILTON, Nicholas Ian has been resigned. Director HOWELLS, David Richard has been resigned. Director MCAULEY, Andrea Ruth has been resigned. Director MOULTON, Jonathan Paul has been resigned. Director PUSKAS, Elek has been resigned. Director ROWE, Christopher Gordon has been resigned. Director RUFUS, Greg has been resigned. Director SIEGAL, Jeffrey has been resigned. Director THOMAS, Philip has been resigned. Director WILKINSON, Deborah Janet has been resigned. Director WILMAN, David John has been resigned. Director WOODMAN, Susan Mary has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Director
DAWKINS, Tracy Pamela
Appointed Date: 01 December 2016
52 years old

Director
PARADIE, Terrance Mark
Appointed Date: 22 September 2016
57 years old

Director
ROWE, Christopher Gordon
Appointed Date: 26 February 2014
72 years old

Director
SMITH, Deborah Janet
Appointed Date: 26 February 2014
50 years old

Resigned Directors

Secretary
BOLLAND, Martin Keith
Resigned: 09 February 2000
Appointed Date: 10 November 1999

Secretary
DINNING, Simon David
Resigned: 10 November 1999
Appointed Date: 26 October 1999

Secretary
HAMILTON, Nicholas Ian
Resigned: 04 May 2005
Appointed Date: 13 August 2004

Secretary
HOWELLS, David Richard
Resigned: 05 February 2010
Appointed Date: 01 February 2007

Secretary
WILKINSON, Deborah Janet
Resigned: 01 February 2007
Appointed Date: 04 May 2005

Secretary
WILMAN, David John
Resigned: 13 August 2004
Appointed Date: 09 February 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 26 October 1999
Appointed Date: 24 March 1999

Director
BATTLE, David
Resigned: 19 December 2013
Appointed Date: 05 February 2010
47 years old

Director
BODGER, Stephen Graham
Resigned: 26 January 2010
Appointed Date: 26 July 2007
76 years old

Director
BODGER, Stephen Graham
Resigned: 27 August 2004
Appointed Date: 13 August 2004
76 years old

Director
BOLLAND, Martin Keith
Resigned: 13 April 2000
Appointed Date: 10 November 1999
69 years old

Director
BRUCE, Anthony Graham
Resigned: 02 May 2007
Appointed Date: 12 April 2005
87 years old

Director
DINNING, Simon David
Resigned: 10 November 1999
Appointed Date: 26 October 1999
53 years old

Director
EARP, John
Resigned: 13 August 2004
Appointed Date: 13 April 2000
78 years old

Director
FRANKOWSKI, Frank
Resigned: 05 February 2010
Appointed Date: 04 May 2005
74 years old

Director
GILLIGAN, John Michael
Resigned: 19 December 2013
Appointed Date: 05 February 2010
74 years old

Director
HAMILTON, Nicholas Ian
Resigned: 04 May 2005
Appointed Date: 13 August 2004
75 years old

Director
HOWELLS, David Richard
Resigned: 05 February 2010
Appointed Date: 23 January 2006
52 years old

Director
MCAULEY, Andrea Ruth
Resigned: 10 November 1999
Appointed Date: 26 October 1999
50 years old

Director
MOULTON, Jonathan Paul
Resigned: 08 September 2009
Appointed Date: 10 November 1999
75 years old

Director
PUSKAS, Elek
Resigned: 05 February 2010
Appointed Date: 04 May 2005
82 years old

Director
ROWE, Christopher Gordon
Resigned: 05 February 2010
Appointed Date: 13 March 2009
72 years old

Director
RUFUS, Greg
Resigned: 22 September 2016
Appointed Date: 19 December 2013
69 years old

Director
SIEGAL, Jeffrey
Resigned: 19 December 2013
Appointed Date: 05 February 2010
65 years old

Director
THOMAS, Philip
Resigned: 23 January 2006
Appointed Date: 04 May 2005
71 years old

Director
WILKINSON, Deborah Janet
Resigned: 05 February 2010
Appointed Date: 04 May 2005
50 years old

Director
WILMAN, David John
Resigned: 13 August 2004
Appointed Date: 27 January 2000
69 years old

Director
WOODMAN, Susan Mary
Resigned: 04 October 2004
Appointed Date: 13 August 2004
72 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 26 October 1999
Appointed Date: 24 March 1999

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 26 October 1999
Appointed Date: 24 March 1999

EDLAW LIMITED Events

13 Dec 2016
Appointment of Miss Tracy Pamela Dawkins as a director on 1 December 2016
15 Nov 2016
Confirmation statement made on 6 November 2016 with updates
30 Sep 2016
Appointment of Mr Terrance Mark Paradie as a director on 22 September 2016
29 Sep 2016
Termination of appointment of Greg Rufus as a director on 22 September 2016
22 Apr 2016
Full accounts made up to 30 September 2015
...
... and 157 more events
17 Nov 1999
Registered office changed on 17/11/99 from: 1 inter city house mitchell lane bristol BS1 6BU
10 Nov 1999
Company name changed globalbid PUBLIC LIMITED COMPANY\certificate issued on 10/11/99
10 Nov 1999
Certificate of authorisation to commence business and borrow
10 Nov 1999
Application to commence business
24 Mar 1999
Incorporation

EDLAW LIMITED Charges

24 March 2009
An omnibus guarantee and set-off agreement
Delivered: 1 April 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
31 March 2008
Pledge agreement
Delivered: 11 April 2008
Status: Satisfied on 9 April 2009
Persons entitled: Bank of Scotland PLC, for Itself and as Security Agent Pursuant to the Finance Documents (The Security Agent)
Description: All right, title and interest in the shares of capital…
22 August 2006
Debenture
Delivered: 2 September 2006
Status: Satisfied on 9 April 2009
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for Itself and the Otherfinance Parties (The Security Agent)
Description: Fixed and floating charges over the undertaking and all…
25 January 2002
Debenture
Delivered: 12 February 2002
Status: Satisfied on 4 January 2007
Persons entitled: The Governor and Company of the Bank of Scotland,London as Security Trustee for Itself and Theother Finance Parties
Description: Including land and premises at kingsway,dunmurry,belfast;…
27 April 2001
Debenture of even date between troyess PLC (the parent) the company the companies listed in the schedule 1 of the debenture (the charging companies) and the chargee
Delivered: 8 May 2001
Status: Satisfied on 12 February 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
15 March 2000
Deed of accession and amendment to a debenture dated 17 november 1999
Delivered: 4 April 2000
Status: Satisfied on 12 February 2002
Persons entitled: Dlj Capital Funding Inc.(As Security Agent on Behalf of Itself and Other Secured Parties)
Description: Fixed and floating charges over the undertaking and all…
26 January 2000
Deed of amendment to a debenture deed dated 17TH november 1999 between troyess PLC the company and the security agent
Delivered: 3 February 2000
Status: Satisfied on 12 February 2002
Persons entitled: Dlj Capital Funding Inc.(As Security Agent on Behalf of Itself and Other Secured Parties)
Description: .. fixed and floating charges over the undertaking and all…
26 January 2000
Supplemental charge
Delivered: 1 February 2000
Status: Satisfied on 25 March 2009
Persons entitled: National Westminster Bank PLC
Description: All the companys rights title benefit and interest in and…
17 November 1999
Debenture
Delivered: 3 December 1999
Status: Satisfied on 12 February 2002
Persons entitled: Dlj Capital Funding, Inc.as Security Agent on Behalf of Itself and the Other Secured Parties (The "Security Agent")
Description: By way of first legal mortgage the key properties together…
17 November 1999
A charge over collateral account
Delivered: 23 November 1999
Status: Satisfied on 25 March 2009
Persons entitled: National Westminster Bank PLC
Description: All the companys rights title benefit and interest in and…

Similar Companies

EDLAR SERVICES LTD EDLASTONE LTD EDLECTRICAL LIMITED EDLECTRICS LTD ED-LED LTD EDLEEN LIMITED EDLEM LTD