EDMONDS BROTHERS (CONTRACTORS) LIMITED
LONDON

Hellopages » Greater London » Camden » EC1N 8EH

Company number 03269481
Status Active
Incorporation Date 25 October 1996
Company Type Private Limited Company
Address GORMAN DARBY & CO LTD, 39 HATTON GARDEN, LONDON, EC1N 8EH
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 25 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 25 October 2015 with full list of shareholders Statement of capital on 2015-11-20 GBP 100 . The most likely internet sites of EDMONDS BROTHERS (CONTRACTORS) LIMITED are www.edmondsbrotherscontractors.co.uk, and www.edmonds-brothers-contractors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 4.6 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Edmonds Brothers Contractors Limited is a Private Limited Company. The company registration number is 03269481. Edmonds Brothers Contractors Limited has been working since 25 October 1996. The present status of the company is Active. The registered address of Edmonds Brothers Contractors Limited is Gorman Darby Co Ltd 39 Hatton Garden London Ec1n 8eh. . ENOCH, Philip Maurice is a Secretary of the company. EDMONDS, Philippe Henri is a Director of the company. EDMONDS, Pierre Thiery James is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
ENOCH, Philip Maurice
Appointed Date: 20 November 1996

Director
EDMONDS, Philippe Henri
Appointed Date: 20 November 1996
74 years old

Director
EDMONDS, Pierre Thiery James
Appointed Date: 30 January 1997
75 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 20 November 1996
Appointed Date: 25 October 1996

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 20 November 1996
Appointed Date: 25 October 1996

Persons With Significant Control

Mr Pierre Thierry James Edmonds
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more

EDMONDS BROTHERS (CONTRACTORS) LIMITED Events

25 Oct 2016
Confirmation statement made on 25 October 2016 with updates
08 Jul 2016
Total exemption small company accounts made up to 31 October 2015
20 Nov 2015
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100

23 Jun 2015
Total exemption small company accounts made up to 31 October 2014
24 Nov 2014
Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100

...
... and 60 more events
02 Dec 1996
Director resigned
02 Dec 1996
New director appointed
02 Dec 1996
New secretary appointed
25 Nov 1996
Registered office changed on 25/11/96 from: 788/790 finchley road london NW11 7UR
25 Oct 1996
Incorporation

EDMONDS BROTHERS (CONTRACTORS) LIMITED Charges

13 October 2000
Legal charge
Delivered: 19 October 2000
Status: Outstanding
Persons entitled: Coutts and Co
Description: 3 pittlesdon place tenterdon kent TN30 6HJ t/n K471385. And…