SIMMONS EDECO EUROPE LIMITED
GREAT YARMOUTH EDECO PETROLEUM SERVICES LIMITED

Hellopages » Norfolk » Great Yarmouth » NR31 0LX

Company number 02977551
Status Active
Incorporation Date 11 October 1994
Company Type Private Limited Company
Address BESSEMER WAY, BESSEMER WAY, GREAT YARMOUTH, NORFOLK, NR31 0LX
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Full accounts made up to 31 December 2016; Auditor's resignation; Confirmation statement made on 11 October 2016 with updates. The most likely internet sites of SIMMONS EDECO EUROPE LIMITED are www.simmonsedecoeurope.co.uk, and www.simmons-edeco-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. The distance to to Berney Arms Rail Station is 3.5 miles; to Haddiscoe Rail Station is 5.8 miles; to Oulton Broad North Rail Station is 8 miles; to Beccles Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Simmons Edeco Europe Limited is a Private Limited Company. The company registration number is 02977551. Simmons Edeco Europe Limited has been working since 11 October 1994. The present status of the company is Active. The registered address of Simmons Edeco Europe Limited is Bessemer Way Bessemer Way Great Yarmouth Norfolk Nr31 0lx. . CROWSHAW, David Kenneth is a Director of the company. REDEKOP, Victor Hans is a Director of the company. SIMMONS, Jay Bourque is a Director of the company. Secretary BESWICK, Andrew John has been resigned. Secretary HAY, Donald Hamilton has been resigned. Secretary MCCAIG, Jeffrey James has been resigned. Secretary SELBY, Roger Andrew has been resigned. Secretary SELBY, Roger Andrew has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director BALDWIN, Alison Clare has been resigned. Director BESWICK, Andrew John has been resigned. Director CROWSHAW, Kenneth Warburton has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director MCCAIG, Jeffrey James has been resigned. Director SELBY, Roger Andrew has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Director
CROWSHAW, David Kenneth
Appointed Date: 23 January 2012
67 years old

Director
REDEKOP, Victor Hans
Appointed Date: 10 December 1996
79 years old

Director
SIMMONS, Jay Bourque
Appointed Date: 23 January 2012
58 years old

Resigned Directors

Secretary
BESWICK, Andrew John
Resigned: 10 December 1996
Appointed Date: 22 December 1995

Secretary
HAY, Donald Hamilton
Resigned: 28 February 2014
Appointed Date: 01 June 1999

Secretary
MCCAIG, Jeffrey James
Resigned: 22 December 1995
Appointed Date: 22 December 1995

Secretary
SELBY, Roger Andrew
Resigned: 01 June 1999
Appointed Date: 10 December 1996

Secretary
SELBY, Roger Andrew
Resigned: 22 December 1995
Appointed Date: 19 October 1994

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 19 October 1994
Appointed Date: 11 October 1994

Director
BALDWIN, Alison Clare
Resigned: 21 April 1998
Appointed Date: 26 February 1998
72 years old

Director
BESWICK, Andrew John
Resigned: 22 December 2006
Appointed Date: 19 October 1994
83 years old

Director
CROWSHAW, Kenneth Warburton
Resigned: 23 January 2012
Appointed Date: 01 June 2003
102 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 19 October 1994
Appointed Date: 11 October 1994

Director
MCCAIG, Jeffrey James
Resigned: 09 December 1996
Appointed Date: 22 December 1995
74 years old

Director
SELBY, Roger Andrew
Resigned: 07 January 1996
Appointed Date: 19 October 1994
81 years old

SIMMONS EDECO EUROPE LIMITED Events

17 Mar 2017
Full accounts made up to 31 December 2016
06 Dec 2016
Auditor's resignation
17 Oct 2016
Confirmation statement made on 11 October 2016 with updates
19 Jul 2016
Full accounts made up to 31 December 2015
29 Apr 2016
All of the property or undertaking has been released from charge 4
...
... and 116 more events
03 Nov 1994
Company name changed citynote LIMITED\certificate issued on 04/11/94

03 Nov 1994
Secretary resigned;new secretary appointed;new director appointed
31 Oct 1994
Director resigned;new director appointed
25 Oct 1994
Registered office changed on 25/10/94 from: 120 east road london N1 6AA

11 Oct 1994
Incorporation

SIMMONS EDECO EUROPE LIMITED Charges

8 January 2016
Charge code 0297 7551 0009
Delivered: 12 January 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H franks international LTD bessemer way great yarmouth…
31 August 2007
Legal mortgage
Delivered: 4 September 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H unit at bessemer way harfreys industrial estate great…
27 August 2004
Deed of assignment
Delivered: 31 August 2004
Status: Satisfied on 16 March 2013
Persons entitled: Export Development Canada
Description: The assigned rights including all claims and all monies…
26 January 2004
Deposit agreement to secure own liabilities
Delivered: 3 February 2004
Status: Satisfied on 6 October 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
21 October 2003
Rent deposit deed supplemental to a lease
Delivered: 31 October 2003
Status: Satisfied on 29 April 2016
Persons entitled: Philip Michael Wrigley
Description: £16,250.00 plus vat together with accrued interest deposit…
14 February 2003
Fixed and floating charge
Delivered: 15 February 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited Trading as Alex Lawrie Factors
Description: By way of first fixed charge all of the company's invoices…
21 December 2001
Deposit agreement to secure own liabilities
Delivered: 28 December 2001
Status: Satisfied on 6 October 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: The account with the bank denominated in sterling…
3 March 1999
Charge
Delivered: 5 March 1999
Status: Satisfied on 24 August 2004
Persons entitled: Alex Lawrie Receivables Financing Limited
Description: All book and other debts present and future as are not sold…
27 February 1998
Legal charge
Delivered: 6 March 1998
Status: Satisfied on 6 October 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage:- land to the north of trent lane…