EDISON MANAGEMENT NO. 2 LIMITED
ST IVES

Hellopages » Cambridgeshire » Huntingdonshire » PE27 5JL

Company number 06533842
Status Active
Incorporation Date 13 March 2008
Company Type Private Limited Company
Address MAGDALENE HOUSE COMPASS POINT BUSINESS PARK, STOCKS BRIDGE WAY, ST IVES, CAMBRIDGESHIRE, PE27 5JL
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration twenty-six events have happened. The last three records are Confirmation statement made on 13 March 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 13 March 2016 with full list of shareholders Statement of capital on 2016-03-31 GBP 6 . The most likely internet sites of EDISON MANAGEMENT NO. 2 LIMITED are www.edisonmanagementno2.co.uk, and www.edison-management-no-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and seven months. Edison Management No 2 Limited is a Private Limited Company. The company registration number is 06533842. Edison Management No 2 Limited has been working since 13 March 2008. The present status of the company is Active. The registered address of Edison Management No 2 Limited is Magdalene House Compass Point Business Park Stocks Bridge Way St Ives Cambridgeshire Pe27 5jl. . TURNER, Mark Anthony is a Secretary of the company. TURNER, Mark Anthony is a Director of the company. Secretary BSMSR LIMITED has been resigned. Director FROUDE, Michael has been resigned. Director ARTISAN (UK) DEVELOPMENTS LIMITED has been resigned. Director ARTISAN (UK) PROJECTS LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
TURNER, Mark Anthony
Appointed Date: 23 July 2008

Director
TURNER, Mark Anthony
Appointed Date: 23 July 2008
54 years old

Resigned Directors

Secretary
BSMSR LIMITED
Resigned: 23 July 2008
Appointed Date: 13 March 2008

Director
FROUDE, Michael
Resigned: 27 February 2009
Appointed Date: 23 July 2008
69 years old

Director
ARTISAN (UK) DEVELOPMENTS LIMITED
Resigned: 23 July 2008
Appointed Date: 13 March 2008

Director
ARTISAN (UK) PROJECTS LIMITED
Resigned: 23 July 2008
Appointed Date: 13 March 2008

Persons With Significant Control

Tcch Property Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EDISON MANAGEMENT NO. 2 LIMITED Events

14 Mar 2017
Confirmation statement made on 13 March 2017 with updates
12 Jul 2016
Accounts for a dormant company made up to 31 March 2016
31 Mar 2016
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 6

04 Aug 2015
Accounts for a dormant company made up to 31 March 2015
20 Mar 2015
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 6

...
... and 16 more events
05 Aug 2008
Director and secretary appointed mark anthony turner
05 Aug 2008
Appointment terminated director artisan (uk) developments LIMITED
05 Aug 2008
Appointment terminated secretary bsmsr LIMITED
05 Aug 2008
Director appointed michael froude
13 Mar 2008
Incorporation