EDMO GROUP HOLDINGS LIMITED
ROSS-ON-WYE

Hellopages » Herefordshire » Herefordshire, County of » HR9 7QQ

Company number 07687207
Status Active
Incorporation Date 29 June 2011
Company Type Private Limited Company
Address OVERROSS INDUSTRIAL ESTATE, NETHERTON ROAD, ROSS-ON-WYE, HEREFORDSHIRE, HR9 7QQ
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Statement of capital on 27 September 2016 GBP 111.00 ; Solvency Statement dated 27/05/16; Resolutions RES13 ‐ Reduce share prem a/c 27/05/2016 . The most likely internet sites of EDMO GROUP HOLDINGS LIMITED are www.edmogroupholdings.co.uk, and www.edmo-group-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and three months. Edmo Group Holdings Limited is a Private Limited Company. The company registration number is 07687207. Edmo Group Holdings Limited has been working since 29 June 2011. The present status of the company is Active. The registered address of Edmo Group Holdings Limited is Overross Industrial Estate Netherton Road Ross On Wye Herefordshire Hr9 7qq. . STRIDE, Joann is a Secretary of the company. ASHTON, David Leonard is a Director of the company. DAVIES, Gerard Peter is a Director of the company. RHODES, Paul Andrew is a Director of the company. STRIDE, Andrew David is a Director of the company. Secretary STRIDE, Andrew David has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
STRIDE, Joann
Appointed Date: 29 June 2011

Director
ASHTON, David Leonard
Appointed Date: 29 September 2011
69 years old

Director
DAVIES, Gerard Peter
Appointed Date: 29 September 2011
56 years old

Director
RHODES, Paul Andrew
Appointed Date: 29 September 2011
69 years old

Director
STRIDE, Andrew David
Appointed Date: 29 June 2011
60 years old

Resigned Directors

Secretary
STRIDE, Andrew David
Resigned: 30 June 2012
Appointed Date: 29 July 2011

EDMO GROUP HOLDINGS LIMITED Events

27 Sep 2016
Statement of capital on 27 September 2016
  • GBP 111.00

12 Aug 2016
Solvency Statement dated 27/05/16
12 Aug 2016
Resolutions
  • RES13 ‐ Reduce share prem a/c 27/05/2016

10 Aug 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-08-10
  • GBP 111

31 Mar 2016
Satisfaction of charge 1 in full
...
... and 33 more events
11 Aug 2011
Appointment of Andrew David Stride as a secretary
11 Aug 2011
Statement of capital following an allotment of shares on 29 July 2011
  • GBP 100.00

11 Aug 2011
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

03 Aug 2011
Particulars of a mortgage or charge / charge no: 1
29 Jun 2011
Incorporation

EDMO GROUP HOLDINGS LIMITED Charges

14 March 2016
Charge code 0768 7207 0003
Delivered: 24 March 2016
Status: Outstanding
Persons entitled: Andrew Stride and Joann Stride
Description: Contains fixed charge…
12 September 2014
Charge code 0768 7207 0002
Delivered: 12 September 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
29 July 2011
Debenture
Delivered: 3 August 2011
Status: Satisfied on 31 March 2016
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…