ST IVES DIRECT EDENBRIDGE LIMITED
LONDON ST IVES EDENBRIDGE LIMITED ST IVES (EDENBRIDGE) LIMITED

Hellopages » City of London » City of London » EC4Y 0AH

Company number 00565977
Status Active
Incorporation Date 11 May 1956
Company Type Private Limited Company
Address ONE TUDOR STREET, LONDON, EC4Y 0AH
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration one hundred and fifty events have happened. The last three records are Accounts for a dormant company made up to 29 July 2016; Confirmation statement made on 31 December 2016 with updates; Accounts for a dormant company made up to 31 July 2015. The most likely internet sites of ST IVES DIRECT EDENBRIDGE LIMITED are www.stivesdirectedenbridge.co.uk, and www.st-ives-direct-edenbridge.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-nine years and five months. The distance to to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.St Ives Direct Edenbridge Limited is a Private Limited Company. The company registration number is 00565977. St Ives Direct Edenbridge Limited has been working since 11 May 1956. The present status of the company is Active. The registered address of St Ives Direct Edenbridge Limited is One Tudor Street London Ec4y 0ah. . FATTAL, Daniel is a Secretary of the company. FATTAL, Daniel is a Director of the company. ST IVES PLC is a Director of the company. Secretary HARRIS, Philip Charles has been resigned. Director ARMITAGE, Matthew Robert has been resigned. Director BLACKA, Rodney has been resigned. Director BURNHAM, Leslie David has been resigned. Director CASTLEDEN, Anthony George has been resigned. Director CLAY, Andrew John has been resigned. Director EDWARDS, Brian Charles has been resigned. Director FLETCHER, Andrew Richard has been resigned. Director FOYSTER, Ian Keith has been resigned. Director GREAVES, Peter has been resigned. Director HARRIS, Philip Charles has been resigned. Director HILDER, Mark Alan Christopher has been resigned. Director JOHNSON, Terence William has been resigned. Director MARTELL, Patrick Neil has been resigned. Director MCGOLPIN, David has been resigned. Director MCKIE, James has been resigned. Director MILLARD, Joseph Patrick has been resigned. Director MORGAN, Derek James has been resigned. Director ROWLAND, Philip James has been resigned. Director SHAW, Edward John has been resigned. Director TUCKER, Simon Patrick has been resigned. Director VARNEY, Richard Norman has been resigned. Director WILLIAMS, Edward Michael has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
FATTAL, Daniel
Appointed Date: 01 November 2015

Director
FATTAL, Daniel
Appointed Date: 01 November 2015
50 years old

Director
ST IVES PLC
Appointed Date: 28 February 2013

Resigned Directors

Secretary
HARRIS, Philip Charles
Resigned: 01 November 2015

Director
ARMITAGE, Matthew Robert
Resigned: 28 February 2013
Appointed Date: 10 March 2009
56 years old

Director
BLACKA, Rodney
Resigned: 12 November 2004
Appointed Date: 17 January 2001
65 years old

Director
BURNHAM, Leslie David
Resigned: 28 February 1992
92 years old

Director
CASTLEDEN, Anthony George
Resigned: 30 November 1993
78 years old

Director
CLAY, Andrew John
Resigned: 31 December 2000
Appointed Date: 01 August 1997
70 years old

Director
EDWARDS, Brian Charles
Resigned: 03 August 2009
75 years old

Director
FLETCHER, Andrew Richard
Resigned: 31 March 2002
Appointed Date: 18 October 2000
69 years old

Director
FOYSTER, Ian Keith
Resigned: 31 May 1999
Appointed Date: 30 May 1997
71 years old

Director
GREAVES, Peter
Resigned: 18 February 2003
Appointed Date: 27 October 2000
62 years old

Director
HARRIS, Philip Charles
Resigned: 01 November 2015
Appointed Date: 28 February 2013
73 years old

Director
HILDER, Mark Alan Christopher
Resigned: 01 February 1992
66 years old

Director
JOHNSON, Terence William
Resigned: 07 April 1999
Appointed Date: 01 March 1998
74 years old

Director
MARTELL, Patrick Neil
Resigned: 28 February 2013
Appointed Date: 10 March 2009
61 years old

Director
MCGOLPIN, David
Resigned: 17 December 2006
Appointed Date: 21 September 2000
63 years old

Director
MCKIE, James
Resigned: 19 October 2005
Appointed Date: 16 November 2004
69 years old

Director
MILLARD, Joseph Patrick
Resigned: 14 August 2002
85 years old

Director
MORGAN, Derek James
Resigned: 04 November 1994
72 years old

Director
ROWLAND, Philip James
Resigned: 25 February 1997
Appointed Date: 01 August 1995
58 years old

Director
SHAW, Edward John
Resigned: 31 July 2003
Appointed Date: 17 January 2001
76 years old

Director
TUCKER, Simon Patrick
Resigned: 05 September 1994
Appointed Date: 01 February 1992
65 years old

Director
VARNEY, Richard Norman
Resigned: 25 October 2010
Appointed Date: 01 October 1999
74 years old

Director
WILLIAMS, Edward Michael
Resigned: 20 February 2002
86 years old

Persons With Significant Control

St Ives Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ST IVES DIRECT EDENBRIDGE LIMITED Events

23 Mar 2017
Accounts for a dormant company made up to 29 July 2016
03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
10 May 2016
Accounts for a dormant company made up to 31 July 2015
06 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2,000

17 Nov 2015
Termination of appointment of Philip Charles Harris as a director on 1 November 2015
...
... and 140 more events
10 Jul 1986
Declaration of satisfaction of mortgage/charge

10 Jul 1986
Declaration of satisfaction of mortgage/charge

10 Jul 1986
Declaration of satisfaction of mortgage/charge

10 Jul 1986
Declaration of satisfaction of mortgage/charge

10 Jul 1986
Declaration of satisfaction of mortgage/charge

ST IVES DIRECT EDENBRIDGE LIMITED Charges

5 November 1984
Legal charge
Delivered: 21 November 1984
Status: Satisfied on 26 July 2007
Persons entitled: Barclays Bank PLC
Description: All that parcel of land & including the proposed factory…
14 November 1983
Further charge & mortgage
Delivered: 16 November 1983
Status: Satisfied on 26 July 2007
Persons entitled: Phoenix Assurance Public Limited Company
Description: The ground floor of unit h, fircroft way, glenbridge kent…
13 May 1983
Chattels mortgage
Delivered: 17 May 1983
Status: Satisfied
Persons entitled: Forward Trust Limited
Description: One M.A.N. roland web offset press rotoman 40.
13 May 1983
Chattles mortgage
Delivered: 17 May 1983
Status: Satisfied
Persons entitled: Forward Trust Limited
Description: One meg model 60 sigma dryer serial number 8630 one…
28 April 1983
Chattles mortgage
Delivered: 30 April 1983
Status: Satisfied
Persons entitled: Forward Trust Limited
Description: One used albert A101 web offset press serial no: 31138.
9 March 1979
Legal charge
Delivered: 14 March 1979
Status: Satisfied on 26 July 2007
Persons entitled: Barclays Bank PLC
Description: F/Hold property 15 morewood close, london road, sevenoaks…
17 November 1978
Mortgage
Delivered: 28 November 1978
Status: Satisfied on 26 July 2007
Persons entitled: Phoenix Assurance Company LTD
Description: Ground floor premises at fircroft way edenbridge kent.
20 July 1970
Legal charge
Delivered: 22 July 1970
Status: Satisfied on 26 July 2007
Persons entitled: Sun Life Assurance Company of Canada
Description: Ground floor (excluding the offices) of the factory &…