EDMO METAL SERVICES LIMITED
ROSS ON WYE

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

Company number 04414151
Status Active
Incorporation Date 11 April 2002
Company Type Private Limited Company
Address OVERROSS INDUSTRIAL ESTATE, NETHERTON ROAD, ROSS ON WYE, HEREFORDSHIRE, HR9 7QQ
Home Country United Kingdom
Nature of Business 24420 - Aluminium production
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Appointment of Mr Andrew David Stride as a director on 29 June 2016; Accounts for a dormant company made up to 31 October 2015; Termination of appointment of Andrew David Stride as a secretary on 29 June 2016. The most likely internet sites of EDMO METAL SERVICES LIMITED are www.edmometalservices.co.uk, and www.edmo-metal-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. Edmo Metal Services Limited is a Private Limited Company. The company registration number is 04414151. Edmo Metal Services Limited has been working since 11 April 2002. The present status of the company is Active. The registered address of Edmo Metal Services 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. STRIDE, Andrew David is a Director of the company. Secretary DAVIES, David Thomas Richard has been resigned. Nominee Secretary READYMADE SECRETARIES LTD. has been resigned. Secretary STRIDE, Andrew David has been resigned. Director BENNETT, Anthony Graham has been resigned. Nominee Director COMPANY FORMATION BUREAU LTD. has been resigned. Director DAVIES, David Thomas Richard has been resigned. Director MOFFATT, David John has been resigned. The company operates in "Aluminium production".


Current Directors

Secretary
STRIDE, Joann
Appointed Date: 29 September 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 2016
60 years old

Director
STRIDE, Andrew David
Appointed Date: 20 March 2007
60 years old

Resigned Directors

Secretary
DAVIES, David Thomas Richard
Resigned: 20 March 2007
Appointed Date: 11 April 2002

Nominee Secretary
READYMADE SECRETARIES LTD.
Resigned: 11 April 2002
Appointed Date: 11 April 2002

Secretary
STRIDE, Andrew David
Resigned: 29 June 2016
Appointed Date: 20 March 2007

Director
BENNETT, Anthony Graham
Resigned: 29 July 2011
Appointed Date: 20 March 2007
72 years old

Nominee Director
COMPANY FORMATION BUREAU LTD.
Resigned: 11 April 2002
Appointed Date: 11 April 2002

Director
DAVIES, David Thomas Richard
Resigned: 20 March 2007
Appointed Date: 11 April 2002
81 years old

Director
MOFFATT, David John
Resigned: 20 March 2007
Appointed Date: 11 April 2002
81 years old

EDMO METAL SERVICES LIMITED Events

29 Jun 2016
Appointment of Mr Andrew David Stride as a director on 29 June 2016
29 Jun 2016
Accounts for a dormant company made up to 31 October 2015
29 Jun 2016
Termination of appointment of Andrew David Stride as a secretary on 29 June 2016
20 Apr 2016
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2

14 Apr 2015
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2

...
... and 44 more events
26 Apr 2002
Director resigned
26 Apr 2002
Registered office changed on 26/04/02 from: c/o davies company services LTD 1-3 college hill london EC4R 2RA
26 Apr 2002
New director appointed
26 Apr 2002
New secretary appointed;new director appointed
11 Apr 2002
Incorporation

EDMO METAL SERVICES LIMITED Charges

12 September 2014
Charge code 0441 4151 0001
Delivered: 12 September 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…