EDMUND HOMES LIMITED
HUNTINGDON HOGSHEAD LIMITED ETCHCO 1071 LIMITED

Hellopages » Cambridgeshire » Huntingdonshire » PE29 6XU

Company number 04126192
Status Active
Incorporation Date 12 December 2000
Company Type Private Limited Company
Address LANCASTER HOUSE LANCASTER WAY, ERMINE BUSINESS PARK, HUNTINGDON, CAMBRIDGESHIRE, PE29 6XU
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 5 January 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 5 January 2016 with full list of shareholders Statement of capital on 2016-01-06 GBP 2 . The most likely internet sites of EDMUND HOMES LIMITED are www.edmundhomes.co.uk, and www.edmund-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. The distance to to St Neots Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Edmund Homes Limited is a Private Limited Company. The company registration number is 04126192. Edmund Homes Limited has been working since 12 December 2000. The present status of the company is Active. The registered address of Edmund Homes Limited is Lancaster House Lancaster Way Ermine Business Park Huntingdon Cambridgeshire Pe29 6xu. . CLARKE, Elizabeth Ann Horlock is a Secretary of the company. PACEY, Nigel Edmund is a Director of the company. AWG PROPERTY DIRECTOR LIMITED is a Director of the company. Secretary FOX, Jacqueline Elizabeth has been resigned. Secretary GILLEN, Seamus Joseph has been resigned. Secretary MORRISON, John has been resigned. Secretary SHEPHEARD, Geoffrey Arthur George has been resigned. Secretary TURNER, David Charles has been resigned. Secretary ETCHCO (NUMBER 6) LIMITED has been resigned. Director BAKER, David Thornton has been resigned. Director BLYTH, Alastair Forbes has been resigned. Director LEITH, Brian James has been resigned. Director LOGUE, David Iain has been resigned. Director POPLE, David George has been resigned. Director WALLACE, Lesley Ann has been resigned. Director EFFECTORDER LIMITED has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
CLARKE, Elizabeth Ann Horlock
Appointed Date: 01 April 2015

Director
PACEY, Nigel Edmund
Appointed Date: 19 December 2008
68 years old

Director
AWG PROPERTY DIRECTOR LIMITED
Appointed Date: 31 December 2009

Resigned Directors

Secretary
FOX, Jacqueline Elizabeth
Resigned: 17 May 2002
Appointed Date: 24 August 2001

Secretary
GILLEN, Seamus Joseph
Resigned: 19 August 2002
Appointed Date: 17 May 2002

Secretary
MORRISON, John
Resigned: 24 August 2001
Appointed Date: 28 March 2001

Secretary
SHEPHEARD, Geoffrey Arthur George
Resigned: 31 March 2015
Appointed Date: 23 August 2004

Secretary
TURNER, David Charles
Resigned: 01 July 2005
Appointed Date: 19 August 2002

Secretary
ETCHCO (NUMBER 6) LIMITED
Resigned: 28 March 2001
Appointed Date: 12 December 2000

Director
BAKER, David Thornton
Resigned: 21 December 2004
Appointed Date: 29 March 2001
64 years old

Director
BLYTH, Alastair Forbes
Resigned: 02 August 2004
Appointed Date: 16 January 2001
67 years old

Director
LEITH, Brian James
Resigned: 30 September 2002
Appointed Date: 16 January 2001
79 years old

Director
LOGUE, David Iain
Resigned: 31 December 2009
Appointed Date: 01 September 2006
67 years old

Director
POPLE, David George
Resigned: 19 December 2008
Appointed Date: 02 August 2004
74 years old

Director
WALLACE, Lesley Ann
Resigned: 01 September 2006
Appointed Date: 28 October 2002
55 years old

Director
EFFECTORDER LIMITED
Resigned: 29 March 2001
Appointed Date: 12 December 2000

Persons With Significant Control

Awg Residential Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EDMUND HOMES LIMITED Events

17 Jan 2017
Confirmation statement made on 5 January 2017 with updates
03 Mar 2016
Accounts for a dormant company made up to 31 December 2015
06 Jan 2016
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2

29 Sep 2015
Registered office address changed from Lancaster House Lancaster Way Ermine Business Park Huntingdon Cambridgeshire PE29 6YJ to Lancaster House Lancaster Way Ermine Business Park Huntingdon Cambridgeshire PE29 6XU on 29 September 2015
09 Jun 2015
Termination of appointment of Geoffrey Arthur George Shepheard as a secretary on 31 March 2015
...
... and 74 more events
09 Feb 2001
New director appointed
31 Jan 2001
Company name changed hogshead LIMITED\certificate issued on 31/01/01
23 Jan 2001
New director appointed
22 Jan 2001
Company name changed etchco 1071 LIMITED\certificate issued on 22/01/01
12 Dec 2000
Incorporation

EDMUND HOMES LIMITED Charges

30 March 2001
Legal charge
Delivered: 7 April 2001
Status: Satisfied on 26 August 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/Hold land at the basement level,ground floor,first…
30 March 2001
Debenture
Delivered: 7 April 2001
Status: Satisfied on 26 August 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: .. fixed and floating charges over the undertaking and all…