EDDISON/SADD EDITIONS LIMITED
BRIGHTON

Hellopages » East Sussex » Brighton and Hove » BN1 2RT
Company number 01628168
Status Liquidation
Incorporation Date 8 April 1982
Company Type Private Limited Company
Address SUITE 2 2ND FLOOR PHOENIX HOUSE, 32 WEST STREET, BRIGHTON, EAST SUSSEX, BN1 2RT
Home Country United Kingdom
Nature of Business 58110 - Book publishing
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Liquidators statement of receipts and payments to 24 November 2016; Satisfaction of charge 3 in full; Registered office address changed from 148 Kings Cross Road London WC1X 9DH to Suite 2 2nd Floor Phoenix House 32 West Street Brighton East Sussex BN1 2RT on 17 December 2015. The most likely internet sites of EDDISON/SADD EDITIONS LIMITED are www.eddisonsaddeditions.co.uk, and www.eddison-sadd-editions.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and ten months. Eddison Sadd Editions Limited is a Private Limited Company. The company registration number is 01628168. Eddison Sadd Editions Limited has been working since 08 April 1982. The present status of the company is Liquidation. The registered address of Eddison Sadd Editions Limited is Suite 2 2nd Floor Phoenix House 32 West Street Brighton East Sussex Bn1 2rt. . OWEN, David John is a Secretary of the company. EDDISON, Nicholas John is a Director of the company. JEANEAU, Severine is a Director of the company. OWEN, David John is a Director of the company. ROONEY, Sarah Eileen is a Director of the company. Secretary JACKSON, Ian Norman has been resigned. Director COLE, Susan Clare has been resigned. Director JACKSON, Ian Norman has been resigned. Director JAMES, Charles Knyvett has been resigned. Director NELSON, Marjorie Eleanor has been resigned. Director PARTINGTON, Elaine has been resigned. Director WHITE, Maria Dorothy has been resigned. The company operates in "Book publishing".


Current Directors

Secretary
OWEN, David John
Appointed Date: 30 January 2013

Director

Director
JEANEAU, Severine
Appointed Date: 01 January 2015
51 years old

Director
OWEN, David John
Appointed Date: 12 November 1993
68 years old

Director
ROONEY, Sarah Eileen
Appointed Date: 02 January 2007
45 years old

Resigned Directors

Secretary
JACKSON, Ian Norman
Resigned: 30 January 2013

Director
COLE, Susan Clare
Resigned: 31 December 2010
Appointed Date: 15 August 1997
60 years old

Director
JACKSON, Ian Norman
Resigned: 30 January 2013
79 years old

Director
JAMES, Charles Knyvett
Resigned: 05 September 2003
Appointed Date: 01 January 1996
78 years old

Director
NELSON, Marjorie Eleanor
Resigned: 18 July 1992
66 years old

Director
PARTINGTON, Elaine
Resigned: 30 April 2010
Appointed Date: 24 February 1995
75 years old

Director
WHITE, Maria Dorothy
Resigned: 18 October 1996
Appointed Date: 12 November 1993
64 years old

EDDISON/SADD EDITIONS LIMITED Events

03 Feb 2017
Liquidators statement of receipts and payments to 24 November 2016
08 Jan 2016
Satisfaction of charge 3 in full
17 Dec 2015
Registered office address changed from 148 Kings Cross Road London WC1X 9DH to Suite 2 2nd Floor Phoenix House 32 West Street Brighton East Sussex BN1 2RT on 17 December 2015
15 Dec 2015
Appointment of a voluntary liquidator
15 Dec 2015
Statement of affairs with form 4.19
...
... and 89 more events
18 Sep 1987
Group accounts for a small company made up to 31 December 1985

23 Jun 1987
Return made up to 17/09/86; full list of members

10 Jun 1987
New director appointed

27 Aug 1986
Full accounts made up to 31 December 1984

30 Jun 1986
Registered office changed on 30/06/86 from: 2 julian court julian hill harrow-on-the-hill middlesex

EDDISON/SADD EDITIONS LIMITED Charges

27 July 1995
Legal mortgage
Delivered: 15 August 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 148 kings cross road london borough of…
27 July 1995
Legal mortgage
Delivered: 14 August 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 148 kings cross road l/b of islington t/no…
12 August 1992
Legal mortgage
Delivered: 20 August 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 146B kings cross road, london, WC1, title numbers 251852…
8 February 1990
Mortgage debenture
Delivered: 13 February 1990
Status: Satisfied on 8 January 2016
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
22 October 1987
Legal mortgage
Delivered: 3 November 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 146B kings cross road WC1 t/no 488980 and/or the proceeds…
22 October 1987
Legal mortgage
Delivered: 3 November 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 146B kings cross road WC1 t/n 251852 and/or the proceeds of…