EDI SURVEYS LIMITED
SUFFOLK

Hellopages » Suffolk » Ipswich » IP2 0AH

Company number 01140589
Status Active
Incorporation Date 19 October 1973
Company Type Private Limited Company
Address 163 RANELAGH RD, IPSWICH, SUFFOLK, IP2 0AH
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 22 February 2017 with updates; Total exemption small company accounts made up to 30 September 2016; Annual return made up to 22 February 2016 with full list of shareholders Statement of capital on 2016-02-22 GBP .374 . The most likely internet sites of EDI SURVEYS LIMITED are www.edisurveys.co.uk, and www.edi-surveys.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and twelve months. Edi Surveys Limited is a Private Limited Company. The company registration number is 01140589. Edi Surveys Limited has been working since 19 October 1973. The present status of the company is Active. The registered address of Edi Surveys Limited is 163 Ranelagh Rd Ipswich Suffolk Ip2 0ah. . CONNOR, Christina is a Secretary of the company. ALLEN, Richard John is a Director of the company. CONNOR, Christina is a Director of the company. CONNOR, Peter Andrew is a Director of the company. Secretary MANNING, Paul Howard has been resigned. Secretary MUDGE, Charles William has been resigned. Secretary PALMER, Beverley Susan has been resigned. Director CHINERY, Andrew Charles has been resigned. Director MUDGE, Charles William has been resigned. Director SMITH, Ronald Charles has been resigned. The company operates in "Other engineering activities".


Current Directors

Secretary
CONNOR, Christina
Appointed Date: 04 October 2007

Director
ALLEN, Richard John
Appointed Date: 01 May 2006
63 years old

Director
CONNOR, Christina
Appointed Date: 01 May 2006
53 years old

Director
CONNOR, Peter Andrew

74 years old

Resigned Directors

Secretary
MANNING, Paul Howard
Resigned: 31 July 2000

Secretary
MUDGE, Charles William
Resigned: 08 April 2002
Appointed Date: 31 July 2000

Secretary
PALMER, Beverley Susan
Resigned: 04 October 2007
Appointed Date: 08 April 2002

Director
CHINERY, Andrew Charles
Resigned: 30 April 1992
70 years old

Director
MUDGE, Charles William
Resigned: 31 March 2003
87 years old

Director
SMITH, Ronald Charles
Resigned: 17 May 2010
100 years old

Persons With Significant Control

Mr Peter Andrew Connor
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Christina Connor
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EDI SURVEYS LIMITED Events

23 Feb 2017
Confirmation statement made on 22 February 2017 with updates
10 Feb 2017
Total exemption small company accounts made up to 30 September 2016
22 Feb 2016
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP .374

03 Feb 2016
Total exemption full accounts made up to 30 September 2015
17 Jun 2015
Total exemption full accounts made up to 30 September 2014
...
... and 90 more events
14 May 1987
Secretary resigned;new secretary appointed

12 Jun 1986
New secretary appointed

30 Apr 1986
Full accounts made up to 27 September 1985

30 Apr 1986
Return made up to 17/04/86; full list of members

19 Oct 1973
Incorporation

EDI SURVEYS LIMITED Charges

16 May 2008
Legal charge
Delivered: 21 May 2008
Status: Outstanding
Persons entitled: Peter Andrew Connor and Christina Connor and Union Pensions Trustees (Eastern) Limited
Description: F/H 163-165 ranelagh road ipswich suffolk t/no SK204914.
11 March 2002
Legal charge
Delivered: 13 March 2002
Status: Satisfied on 6 October 2012
Persons entitled: National Westminster Bank PLC
Description: 163-165 ranelagh road ipswich suffolk. By way of fixed…
28 September 1983
Mortgage debenture
Delivered: 3 October 1983
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific eqitable charge over all f/h & l/h properties…
5 January 1976
Legal mortgage
Delivered: 12 January 1976
Status: Outstanding
Persons entitled: National Westminster Bank LTD
Description: 24 tollgate close, oakley basingstoke, hampshire.. Floating…