EDWARDS & PEARCE LIMITED
DONCASTER

Hellopages » South Yorkshire » Doncaster » DN1 2EG

Company number 03747714
Status Active
Incorporation Date 30 March 1999
Company Type Private Limited Company
Address EDWARDS & PEARCE HOUSE, 6 ALBION PLACE, DONCASTER, SOUTH YORKSHIRE, DN1 2EG
Home Country United Kingdom
Nature of Business 78109 - Other activities of employment placement agencies
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 30 March 2016 with full list of shareholders Statement of capital on 2016-04-26 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of EDWARDS & PEARCE LIMITED are www.edwardspearce.co.uk, and www.edwards-pearce.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. Edwards Pearce Limited is a Private Limited Company. The company registration number is 03747714. Edwards Pearce Limited has been working since 30 March 1999. The present status of the company is Active. The registered address of Edwards Pearce Limited is Edwards Pearce House 6 Albion Place Doncaster South Yorkshire Dn1 2eg. . PEARCE, Deborah is a Secretary of the company. PEARCE, Alyn Trevor is a Director of the company. PEARCE, Deborah 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 "Other activities of employment placement agencies".


Current Directors

Secretary
PEARCE, Deborah
Appointed Date: 30 March 1999

Director
PEARCE, Alyn Trevor
Appointed Date: 30 March 1999
68 years old

Director
PEARCE, Deborah
Appointed Date: 30 March 1999
62 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 30 March 1999
Appointed Date: 30 March 1999

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 30 March 1999
Appointed Date: 30 March 1999

EDWARDS & PEARCE LIMITED Events

31 Aug 2016
Total exemption small company accounts made up to 31 March 2016
26 Apr 2016
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100

15 Dec 2015
Total exemption small company accounts made up to 31 March 2015
30 Mar 2015
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100

17 Oct 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 47 more events
19 Apr 1999
Resolutions
  • (W)ELRES ‐ S366A disp holding agm 30/03/99
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

19 Apr 1999
Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 30/03/99

19 Apr 1999
Secretary resigned
19 Apr 1999
Director resigned
30 Mar 1999
Incorporation

EDWARDS & PEARCE LIMITED Charges

18 January 2007
Legal charge
Delivered: 23 January 2007
Status: Satisfied on 2 August 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 22 parliament street kingston-upon-hull t/no HS77315. Fixed…
8 July 2004
Legal charge
Delivered: 15 July 2004
Status: Satisfied on 2 August 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Albion house, 6 albion place, south parade, doncaster…
24 June 2004
Debenture
Delivered: 10 July 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
4 July 2001
Debenture
Delivered: 9 July 2001
Status: Satisfied on 1 July 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…