EDINBURGH HOUSE SERVICES LIMITED
LONDON SIMPART NO. 255 LIMITED

Hellopages » Greater London » Camden » W1T 5HE
Company number 04695585
Status Active
Incorporation Date 12 March 2003
Company Type Private Limited Company
Address 4TH FLOOR ADAM HOUSE, 1 FITZROY SQUARE, LONDON, W1T 5HE
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 8 January 2017 with updates; Appointment of Mr Michael Smith as a director on 1 October 2016; Termination of appointment of Trevor Keith Dacosta as a director on 29 July 2016. The most likely internet sites of EDINBURGH HOUSE SERVICES LIMITED are www.edinburghhouseservices.co.uk, and www.edinburgh-house-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Edinburgh House Services Limited is a Private Limited Company. The company registration number is 04695585. Edinburgh House Services Limited has been working since 12 March 2003. The present status of the company is Active. The registered address of Edinburgh House Services Limited is 4th Floor Adam House 1 Fitzroy Square London W1t 5he. . QUAYLE, Clifford Anthony is a Director of the company. ROBERTS, David Ian is a Director of the company. SHEEHAN, Bobby Brendan is a Director of the company. SMITH, Michael James is a Director of the company. Secretary ANDREWS, John Anthony has been resigned. Secretary CAMPBELL, David Alexander Duncan has been resigned. Secretary JONES, Gareth has been resigned. Secretary O'MAHONY, Susan has been resigned. Secretary SIMPART SECRETARIAL SERVICES LIMITED has been resigned. Director ANDREWS, John Anthony has been resigned. Director DACOSTA, Trevor Keith has been resigned. Director FOLEY, Nicola has been resigned. Director SIMPART DIRECTORS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Director
QUAYLE, Clifford Anthony
Appointed Date: 21 May 2003
65 years old

Director
ROBERTS, David Ian
Appointed Date: 21 May 2003
69 years old

Director
SHEEHAN, Bobby Brendan
Appointed Date: 19 December 2014
45 years old

Director
SMITH, Michael James
Appointed Date: 01 October 2016
56 years old

Resigned Directors

Secretary
ANDREWS, John Anthony
Resigned: 28 September 2007
Appointed Date: 24 October 2003

Secretary
CAMPBELL, David Alexander Duncan
Resigned: 28 September 2007
Appointed Date: 21 May 2003

Secretary
JONES, Gareth
Resigned: 19 December 2014
Appointed Date: 24 September 2007

Secretary
O'MAHONY, Susan
Resigned: 22 January 2004
Appointed Date: 21 May 2003

Secretary
SIMPART SECRETARIAL SERVICES LIMITED
Resigned: 21 May 2003
Appointed Date: 12 March 2003

Director
ANDREWS, John Anthony
Resigned: 28 September 2007
Appointed Date: 24 October 2003
68 years old

Director
DACOSTA, Trevor Keith
Resigned: 29 July 2016
Appointed Date: 07 June 2016
61 years old

Director
FOLEY, Nicola
Resigned: 31 March 2016
Appointed Date: 16 March 2015
43 years old

Director
SIMPART DIRECTORS LIMITED
Resigned: 21 May 2003
Appointed Date: 12 March 2003

Persons With Significant Control

Edinburgh House Trading Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EDINBURGH HOUSE SERVICES LIMITED Events

09 Jan 2017
Confirmation statement made on 8 January 2017 with updates
10 Oct 2016
Appointment of Mr Michael Smith as a director on 1 October 2016
25 Aug 2016
Termination of appointment of Trevor Keith Dacosta as a director on 29 July 2016
25 Aug 2016
Accounts for a dormant company made up to 31 December 2015
09 Jun 2016
Appointment of Mr Trevor Keith Dacosta as a director on 7 June 2016
...
... and 47 more events
28 May 2003
New director appointed
27 May 2003
Registered office changed on 27/05/03 from: 45-51 whitfield street london W1T 4HB
27 May 2003
Accounting reference date shortened from 31/03/04 to 31/12/03
22 Apr 2003
Company name changed simpart no. 255 LIMITED\certificate issued on 22/04/03
12 Mar 2003
Incorporation