EDGEFIELD INVESTMENTS LIMITED
LYTHAM ST ANNES EDGEFIELD RESIDENTIAL CARE LIMITED EPS INVESTMENTS LTD.

Hellopages » Lancashire » Fylde » FY8 5JY

Company number 03301573
Status Active
Incorporation Date 13 January 1997
Company Type Private Limited Company
Address BANK HOUSE 9 DICCONSON TERRACE, LYTHAM, LYTHAM ST ANNES, LANCASHIRE, FY8 5JY
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate, 68320 - Management of real estate on a fee or contract basis, 71111 - Architectural activities
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Registration of charge 033015730002, created on 21 February 2017; Registration of charge 033015730003, created on 21 February 2017; Confirmation statement made on 13 January 2017 with updates. The most likely internet sites of EDGEFIELD INVESTMENTS LIMITED are www.edgefieldinvestments.co.uk, and www.edgefield-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. Edgefield Investments Limited is a Private Limited Company. The company registration number is 03301573. Edgefield Investments Limited has been working since 13 January 1997. The present status of the company is Active. The registered address of Edgefield Investments Limited is Bank House 9 Dicconson Terrace Lytham Lytham St Annes Lancashire Fy8 5jy. The company`s financial liabilities are £36.09k. It is £0.01k against last year. And the total assets are £0k, which is £0k against last year. DEWSBURY, Nicola Anne Justine is a Secretary of the company. DEWSBURY, Stephen is a Director of the company. Secretary DEWSBURY, Brian has been resigned. Secretary KUBIAK, Peter Edward has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director KUBIAK, Peter Edward has been resigned. Director MELIA, Gary has been resigned. Director NEVINS, Edward has been resigned. The company operates in "Buying and selling of own real estate".


edgefield investments Key Finiance

LIABILITIES £36.09k
+0%
CASH n/a
TOTAL ASSETS £0k
All Financial Figures

Current Directors

Secretary
DEWSBURY, Nicola Anne Justine
Appointed Date: 15 July 2005

Director
DEWSBURY, Stephen
Appointed Date: 13 January 1997
65 years old

Resigned Directors

Secretary
DEWSBURY, Brian
Resigned: 15 July 2005
Appointed Date: 01 January 1998

Secretary
KUBIAK, Peter Edward
Resigned: 01 January 1998
Appointed Date: 13 January 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 January 1997
Appointed Date: 13 January 1997

Director
KUBIAK, Peter Edward
Resigned: 01 January 1998
Appointed Date: 13 January 1997
77 years old

Director
MELIA, Gary
Resigned: 19 May 2012
Appointed Date: 09 July 2008
67 years old

Director
NEVINS, Edward
Resigned: 01 August 1997
Appointed Date: 13 January 1997
71 years old

Persons With Significant Control

Mr Stephen Dewsbury
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

EDGEFIELD INVESTMENTS LIMITED Events

01 Mar 2017
Registration of charge 033015730002, created on 21 February 2017
01 Mar 2017
Registration of charge 033015730003, created on 21 February 2017
01 Feb 2017
Confirmation statement made on 13 January 2017 with updates
04 Dec 2016
Micro company accounts made up to 31 March 2016
08 Nov 2016
Satisfaction of charge 1 in full
...
... and 48 more events
01 Dec 1997
Company name changed eps investments LTD.\certificate issued on 02/12/97
27 Nov 1997
Director resigned
10 Nov 1997
Accounting reference date extended from 31/01/98 to 31/03/98
17 Jan 1997
Secretary resigned
13 Jan 1997
Incorporation

EDGEFIELD INVESTMENTS LIMITED Charges

21 February 2017
Charge code 0330 1573 0003
Delivered: 1 March 2017
Status: Outstanding
Persons entitled: Goldentree Financial Services PLC
Description: Contains fixed charge…
21 February 2017
Charge code 0330 1573 0002
Delivered: 1 March 2017
Status: Outstanding
Persons entitled: Goldentree Financial Services PLC
Description: All that freehold land being 744 ripponden road, oldham OL4…
6 November 2008
Legal charge
Delivered: 15 November 2008
Status: Satisfied on 8 November 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 658 manchester road bury t/no LA141727 by way of fixed…