EDITEC U.K. LTD
LONDON

Hellopages » Greater London » Kensington and Chelsea » SW7 4ES

Company number 03796516
Status Active
Incorporation Date 25 June 1999
Company Type Private Limited Company
Address 114A CROMWELL ROAD, 4TH FLOOR, LONDON, UNITED KINGDOM, SW7 4ES
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 25 June 2016 with full list of shareholders Statement of capital on 2016-07-11 GBP 100 ; Registered office address changed from Avon House Avonmore Road Kensington Village London W14 8TS to 114a Cromwell Road 4th Floor London SW7 4ES on 5 July 2016. The most likely internet sites of EDITEC U.K. LTD are www.editecuk.co.uk, and www.editec-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. Editec U K Ltd is a Private Limited Company. The company registration number is 03796516. Editec U K Ltd has been working since 25 June 1999. The present status of the company is Active. The registered address of Editec U K Ltd is 114a Cromwell Road 4th Floor London United Kingdom Sw7 4es. . GALLERI, Alain is a Secretary of the company. ATTAL, Frank Albert is a Director of the company. Secretary POUND, Douglas John has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director HONSEL, Klaus Wilhelm has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
GALLERI, Alain
Appointed Date: 23 February 2005

Director
ATTAL, Frank Albert
Appointed Date: 25 June 1999
59 years old

Resigned Directors

Secretary
POUND, Douglas John
Resigned: 23 February 2005
Appointed Date: 25 June 1999

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 25 June 1999
Appointed Date: 25 June 1999

Director
HONSEL, Klaus Wilhelm
Resigned: 31 March 2006
Appointed Date: 25 June 1999
74 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 25 June 1999
Appointed Date: 25 June 1999

EDITEC U.K. LTD Events

25 Aug 2016
Full accounts made up to 31 December 2015
11 Jul 2016
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100

05 Jul 2016
Registered office address changed from Avon House Avonmore Road Kensington Village London W14 8TS to 114a Cromwell Road 4th Floor London SW7 4ES on 5 July 2016
14 Jul 2015
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100

13 Jul 2015
Full accounts made up to 31 December 2014
...
... and 51 more events
13 Aug 1999
Secretary resigned
13 Aug 1999
Director resigned
13 Aug 1999
New director appointed
13 Aug 1999
New director appointed
25 Jun 1999
Incorporation

EDITEC U.K. LTD Charges

14 January 2015
Charge code 0379 6516 0004
Delivered: 19 January 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
6 January 2015
Charge code 0379 6516 0003
Delivered: 13 January 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
1 June 2011
Debenture
Delivered: 3 June 2011
Status: Satisfied on 20 December 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
19 February 2010
Debenture
Delivered: 25 February 2010
Status: Satisfied on 24 January 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…