THE EDEN COLLECTION LIMITED
CHESTER ADARMO LIMITED THE ONLY COLLECTION LIMITED

Hellopages » Cheshire » Cheshire West and Chester » CH1 1RD

Company number 06664069
Status Active
Incorporation Date 5 August 2008
Company Type Private Limited Company
Address 1 HERITAGE COURT, LOWER BRIDGE STREET, CHESTER, CH1 1RD
Home Country United Kingdom
Nature of Business 79120 - Tour operator activities
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 29 September 2016 with updates; Termination of appointment of Peter Alexander Main as a director on 10 June 2016; Audited abridged accounts made up to 31 March 2016. The most likely internet sites of THE EDEN COLLECTION LIMITED are www.theedencollection.co.uk, and www.the-eden-collection.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and two months. The Eden Collection Limited is a Private Limited Company. The company registration number is 06664069. The Eden Collection Limited has been working since 05 August 2008. The present status of the company is Active. The registered address of The Eden Collection Limited is 1 Heritage Court Lower Bridge Street Chester Ch1 1rd. . BEACALL, Paul Andrew is a Director of the company. CLEE, Jonathan Peter is a Director of the company. VAUGHAN, Laurence Edward William is a Director of the company. Director MAIN, Peter Alexander has been resigned. Director TROY, Neil Andrew has been resigned. Director WILLIAMS, Peter Graham has been resigned. The company operates in "Tour operator activities".


Current Directors

Director
BEACALL, Paul Andrew
Appointed Date: 01 October 2008
56 years old

Director
CLEE, Jonathan Peter
Appointed Date: 01 October 2008
51 years old

Director
VAUGHAN, Laurence Edward William
Appointed Date: 27 November 2008
62 years old

Resigned Directors

Director
MAIN, Peter Alexander
Resigned: 10 June 2016
Appointed Date: 27 November 2008
63 years old

Director
TROY, Neil Andrew
Resigned: 20 October 2008
Appointed Date: 05 August 2008
47 years old

Director
WILLIAMS, Peter Graham
Resigned: 30 August 2011
Appointed Date: 20 November 2009
72 years old

Persons With Significant Control

Opus Ventures Synergy Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

THE EDEN COLLECTION LIMITED Events

02 Nov 2016
Confirmation statement made on 29 September 2016 with updates
06 Oct 2016
Termination of appointment of Peter Alexander Main as a director on 10 June 2016
07 Sep 2016
Audited abridged accounts made up to 31 March 2016
11 Feb 2016
Memorandum and Articles of Association
11 Feb 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities

...
... and 57 more events
11 Oct 2008
Company name changed adarmo LIMITED\certificate issued on 14/10/08
03 Oct 2008
Company name changed the only collection LIMITED\certificate issued on 03/10/08
01 Oct 2008
Director appointed mr jonathan peter clee
01 Oct 2008
Director appointed mr paul andrew beacall
05 Aug 2008
Incorporation

THE EDEN COLLECTION LIMITED Charges

30 March 2012
Debenture
Delivered: 31 March 2012
Status: Satisfied on 11 January 2014
Persons entitled: Finance Wales Investments (3) LTD
Description: Fixed and floating charge over the undertaking and all…
19 December 2008
Rent deposit deed
Delivered: 6 January 2009
Status: Satisfied on 9 March 2013
Persons entitled: Bell Investments (UK) Limited
Description: The deposit balance and all money from time to time…