EDGELIME LIMITED
DERBY

Hellopages » Derbyshire » Derby » DE1 1TJ

Company number 02868178
Status Active
Incorporation Date 2 November 1993
Company Type Private Limited Company
Address 81 BURTON ROAD, DERBY, DERBYSHIRE, UNITED KINGDOM, DE1 1TJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Auditor's resignation; Confirmation statement made on 2 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of EDGELIME LIMITED are www.edgelime.co.uk, and www.edgelime.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. Edgelime Limited is a Private Limited Company. The company registration number is 02868178. Edgelime Limited has been working since 02 November 1993. The present status of the company is Active. The registered address of Edgelime Limited is 81 Burton Road Derby Derbyshire United Kingdom De1 1tj. . OSBORNE, George Roy is a Secretary of the company. OSBORNE, Anna Bell Mclean is a Director of the company. OSBORNE, George Roy is a Director of the company. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director CLARK, Patrick Joseph Gunning has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
OSBORNE, George Roy
Appointed Date: 16 May 1994

Director
OSBORNE, Anna Bell Mclean
Appointed Date: 12 May 1995
84 years old

Director
OSBORNE, George Roy
Appointed Date: 16 May 1994
87 years old

Resigned Directors

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 16 May 1994
Appointed Date: 02 November 1993

Director
CLARK, Patrick Joseph Gunning
Resigned: 12 May 1995
Appointed Date: 16 May 1994
84 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 16 May 1994
Appointed Date: 02 November 1993

Persons With Significant Control

Mr George Roy Osborne
Notified on: 6 April 2016
87 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Anna Bell Mclean Osborne
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EDGELIME LIMITED Events

05 Jan 2017
Auditor's resignation
04 Nov 2016
Confirmation statement made on 2 November 2016 with updates
11 Feb 2016
Total exemption small company accounts made up to 30 November 2015
12 Nov 2015
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 2

12 Nov 2015
Registered office address changed from Cedar House 35 Ashbourne Road Derby DE22 3FS to 10-11 st. James Court Friar Gate Derby DE1 1BT on 12 November 2015
...
... and 50 more events
09 Sep 1994
Particulars of mortgage/charge

19 May 1994
Director resigned;new director appointed

19 May 1994
Secretary resigned;new secretary appointed;new director appointed

19 May 1994
Registered office changed on 19/05/94 from: bridge house 181 queen victoria street london EC4V 4DD

02 Nov 1993
Incorporation

EDGELIME LIMITED Charges

2 September 1994
Legal charge
Delivered: 9 September 1994
Status: Satisfied on 15 January 1999
Persons entitled: Barclays Bank PLC
Description: Napoleon`s restaurnat wetherby road derby t/n DY7508.