EDWARD ENGLANDER DESIGN PARTNERSHIP LIMITED
PRESTON

Hellopages » Lancashire » Chorley » PR5 0SL

Company number 02112951
Status Active
Incorporation Date 20 March 1987
Company Type Private Limited Company
Address NUNS COTTAGE, 4 RILEY GREEN HOGHTON, PRESTON, LANCASHIRE, PR5 0SL
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Annual return made up to 20 May 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 2 ; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of EDWARD ENGLANDER DESIGN PARTNERSHIP LIMITED are www.edwardenglanderdesignpartnership.co.uk, and www.edward-englander-design-partnership.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and seven months. Edward Englander Design Partnership Limited is a Private Limited Company. The company registration number is 02112951. Edward Englander Design Partnership Limited has been working since 20 March 1987. The present status of the company is Active. The registered address of Edward Englander Design Partnership Limited is Nuns Cottage 4 Riley Green Hoghton Preston Lancashire Pr5 0sl. . MARSHALL, Joshua James is a Secretary of the company. MARSHALL, David Robert Crook is a Director of the company. Secretary MARSHALL, Lesley Anne has been resigned. The company operates in "Architectural activities".


Current Directors

Secretary
MARSHALL, Joshua James
Appointed Date: 04 June 2008

Director

Resigned Directors

Secretary
MARSHALL, Lesley Anne
Resigned: 18 April 2008

EDWARD ENGLANDER DESIGN PARTNERSHIP LIMITED Events

12 Dec 2016
Accounts for a dormant company made up to 31 March 2016
13 Jun 2016
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2

14 Dec 2015
Accounts for a dormant company made up to 31 March 2015
10 Jun 2015
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2

03 Dec 2014
Accounts for a dormant company made up to 31 March 2014
...
... and 61 more events
02 Sep 1987
Accounting reference date notified as 31/03

24 Mar 1987
Director resigned;new director appointed

24 Mar 1987
Secretary resigned;new secretary appointed

20 Mar 1987
Certificate of Incorporation

20 Mar 1987
Certificate of incorporation

EDWARD ENGLANDER DESIGN PARTNERSHIP LIMITED Charges

30 July 1992
Fixed and floating charge
Delivered: 4 August 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the goodwill,book debts and…