EDRADYNATE LIMITED
ALTON

Hellopages » Hampshire » East Hampshire » GU34 4DS

Company number 00354304
Status Active
Incorporation Date 24 June 1939
Company Type Private Limited Company
Address SHALDEN PARK STEADING, SHALDEN, ALTON, HAMPSHIRE, GU34 4DS
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Confirmation statement made on 16 July 2016 with updates; Register(s) moved to registered inspection location C/O Harold Sharp Chartered Accountants Holland House 1-5 Oakfield Sale Cheshire M33 6TT. The most likely internet sites of EDRADYNATE LIMITED are www.edradynate.co.uk, and www.edradynate.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-six years and four months. The distance to to Hook Rail Station is 6.7 miles; to Basingstoke Rail Station is 6.9 miles; to Winchfield Rail Station is 7.9 miles; to Bramley (Hants) Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Edradynate Limited is a Private Limited Company. The company registration number is 00354304. Edradynate Limited has been working since 24 June 1939. The present status of the company is Active. The registered address of Edradynate Limited is Shalden Park Steading Shalden Alton Hampshire Gu34 4ds. . CAMPBELL, Linda Frances is a Secretary of the company. CAMPBELL, Linda Frances is a Director of the company. CAMPBELL, Michael David Colin Craven is a Director of the company. MONTGOMERY, Laura Grace is a Director of the company. Secretary EVETTS, Andrea Sari Victoria has been resigned. Director DONALD, Graeme Gardner has been resigned. Director ELLIS, Graham Elliott has been resigned. Director EXETER, Gordon Charles has been resigned. Director TAYLOR, Alan John has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
CAMPBELL, Linda Frances
Appointed Date: 10 October 1995

Director


Director
MONTGOMERY, Laura Grace
Appointed Date: 03 September 2007
48 years old

Resigned Directors

Secretary
EVETTS, Andrea Sari Victoria
Resigned: 10 October 1995

Director
DONALD, Graeme Gardner
Resigned: 19 February 1994
93 years old

Director
ELLIS, Graham Elliott
Resigned: 04 July 1995
101 years old

Director
EXETER, Gordon Charles
Resigned: 31 December 1992
82 years old

Director
TAYLOR, Alan John
Resigned: 31 December 1995
75 years old

Persons With Significant Control

Ellis & Sons Amagamated Properties Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

EDRADYNATE LIMITED Events

06 Oct 2016
Accounts for a small company made up to 31 December 2015
28 Jul 2016
Confirmation statement made on 16 July 2016 with updates
28 Jul 2016
Register(s) moved to registered inspection location C/O Harold Sharp Chartered Accountants Holland House 1-5 Oakfield Sale Cheshire M33 6TT
28 Jul 2016
Register inspection address has been changed to C/O Harold Sharp Chartered Accountants Holland House 1-5 Oakfield Sale Cheshire M33 6TT
05 Oct 2015
Accounts for a small company made up to 31 December 2014
...
... and 108 more events
13 Sep 1986
Return made up to 04/08/86; full list of members

06 Aug 1986
Full accounts made up to 31 December 1985

04 Jun 1986
Secretary resigned;new secretary appointed

28 Nov 1984
Company name changed\certificate issued on 28/11/84
24 Jun 1939
Certificate of incorporation

EDRADYNATE LIMITED Charges

8 July 2014
Charge code 0035 4304 0012
Delivered: 10 July 2014
Status: Satisfied on 19 December 2014
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
3 April 2013
Legal charge
Delivered: 6 April 2013
Status: Satisfied on 19 December 2014
Persons entitled: The Co-Operative Bank P.L.C
Description: Bramley business centre, station road, bramley nr guildford…
19 December 2011
Legal charge
Delivered: 23 December 2011
Status: Satisfied on 19 December 2014
Persons entitled: The Co-Operative Bank PLC
Description: 90 to 98 (even) high street, odiham, hook (also known as…
18 December 2009
Mortgage deed
Delivered: 21 December 2009
Status: Satisfied on 22 November 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Fountains mall (land and buildings on the north side) high…
1 October 2009
Deed of admission to an omnibus guarantee and set-off agreement dated 19 may 2004 and
Delivered: 2 October 2009
Status: Satisfied on 19 December 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
19 May 2004
An omnibus guarantee and set-off agreement
Delivered: 27 May 2004
Status: Satisfied on 19 December 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums standing to the credit of any one or more…
3 June 1999
Legal charge
Delivered: 9 June 1999
Status: Satisfied on 19 December 2014
Persons entitled: Lloyds Bank PLC
Description: By way of floating charge the properties k/a 8,10, 15, 16…
9 March 1993
Standard security
Delivered: 19 March 1993
Status: Satisfied on 10 March 1994
Persons entitled: Rothesay Trust Limited
Description: All and whole (first) that area or piece of ground…
15 January 1993
Standard security
Delivered: 23 January 1993
Status: Satisfied on 13 July 2001
Persons entitled: Hill Samuel Bank Limited
Description: 6 manor place edinburgh and those parts of the former…
8 January 1993
Legal charge
Delivered: 19 January 1993
Status: Satisfied on 20 March 2003
Persons entitled: Hill Samuel Bank Limited
Description: Fixed charges over the company's interest in the fourteen…
12 October 1992
Deed of assignment
Delivered: 13 October 1992
Status: Satisfied on 20 March 2003
Persons entitled: Ellis Campbell Holdings Limited
Description: All monies standing to the credit of the accounts number…
4 January 1984
Deed of covenant & charge
Delivered: 23 January 1984
Status: Satisfied on 20 March 2003
Persons entitled: United Dominions Trust Limited
Description: F/H property k/a fountain high street odiham hare hants…