EDINBURGH HOUSE TRADING LIMITED
LONDON

Hellopages » Greater London » Camden » W1T 5HE

Company number 05860566
Status Active
Incorporation Date 28 June 2006
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 4TH FLOOR ADAM HOUSE, 1 FITZROY SQUARE, LONDON, W1T 5HE
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration thirty-eight 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; Full accounts made up to 31 December 2015. The most likely internet sites of EDINBURGH HOUSE TRADING LIMITED are www.edinburghhousetrading.co.uk, and www.edinburgh-house-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four months. Edinburgh House Trading Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05860566. Edinburgh House Trading Limited has been working since 28 June 2006. The present status of the company is Active. The registered address of Edinburgh House Trading 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 JONES, Gareth has been resigned. Director ANDREWS, John Anthony has been resigned. Director DACOSTA, Trevor Keith has been resigned. Director FOLEY, Nicola has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Director
QUAYLE, Clifford Anthony
Appointed Date: 28 June 2006
65 years old

Director
ROBERTS, David Ian
Appointed Date: 28 June 2006
69 years old

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

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

Resigned Directors

Secretary
ANDREWS, John Anthony
Resigned: 28 September 2007
Appointed Date: 28 June 2006

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

Director
ANDREWS, John Anthony
Resigned: 28 September 2007
Appointed Date: 28 June 2006
68 years old

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

Director
FOLEY, Nicola
Resigned: 30 March 2016
Appointed Date: 16 March 2015
43 years old

Persons With Significant Control

Edinburgh House Estates (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EDINBURGH HOUSE TRADING 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
06 Oct 2016
Full accounts made up to 31 December 2015
05 Aug 2016
Termination of appointment of Trevor Keith Dacosta as a director on 29 July 2016
09 Jun 2016
Appointment of Mr Trevor Keith Dacosta as a director on 7 June 2016
...
... and 28 more events
02 Oct 2007
New secretary appointed
27 Sep 2007
Full accounts made up to 31 December 2006
08 Aug 2007
Annual return made up to 28/06/07
04 Oct 2006
Accounting reference date shortened from 30/06/07 to 31/12/06
28 Jun 2006
Incorporation