EDFORD LOGISTICS LTD
LONDON

Hellopages » Greater London » Lambeth » SW8 2NJ

Company number 08978742
Status Active
Incorporation Date 4 April 2014
Company Type Private Limited Company
Address FLAT 36 WALDEN COURT, WANDSWORTH ROAD, LONDON, UNITED KINGDOM, SW8 2NJ
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Micro company accounts made up to 30 April 2016; Annual return made up to 4 April 2016 with full list of shareholders Statement of capital on 2016-04-12 GBP 1 ; Registered office address changed from 10 George Street Rugby CV21 2BJ United Kingdom to Flat 36 Walden Court Wandsworth Road London SW8 2NJ on 7 April 2016. The most likely internet sites of EDFORD LOGISTICS LTD are www.edfordlogistics.co.uk, and www.edford-logistics.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and six months. Edford Logistics Ltd is a Private Limited Company. The company registration number is 08978742. Edford Logistics Ltd has been working since 04 April 2014. The present status of the company is Active. The registered address of Edford Logistics Ltd is Flat 36 Walden Court Wandsworth Road London United Kingdom Sw8 2nj. . GRAHAM, Anthony is a Director of the company. Director DONE, Christopher has been resigned. Director DUNNE, Terence has been resigned. Director FERREIRA, Filipe Meireles has been resigned. Director IDRISSOU, Morou has been resigned. Director JONES, Paul has been resigned. Director MACDONALD, Iain has been resigned. Director MAGOYE, Elewa-Kenzie has been resigned. Director NIMMO, Douglas has been resigned. Director SHAW, Daniel has been resigned. Director WRIGHT, Gary has been resigned. The company operates in "Freight transport by road".


Current Directors

Director
GRAHAM, Anthony
Appointed Date: 30 March 2016
59 years old

Resigned Directors

Director
DONE, Christopher
Resigned: 24 November 2014
Appointed Date: 14 April 2014
56 years old

Director
DUNNE, Terence
Resigned: 14 April 2014
Appointed Date: 04 April 2014
80 years old

Director
FERREIRA, Filipe Meireles
Resigned: 30 March 2016
Appointed Date: 23 February 2016
40 years old

Director
IDRISSOU, Morou
Resigned: 24 June 2015
Appointed Date: 28 April 2015
62 years old

Director
JONES, Paul
Resigned: 07 December 2015
Appointed Date: 28 October 2015
70 years old

Director
MACDONALD, Iain
Resigned: 09 March 2015
Appointed Date: 12 January 2015
50 years old

Director
MAGOYE, Elewa-Kenzie
Resigned: 12 January 2015
Appointed Date: 24 November 2014
49 years old

Director
NIMMO, Douglas
Resigned: 28 October 2015
Appointed Date: 24 June 2015
64 years old

Director
SHAW, Daniel
Resigned: 23 February 2016
Appointed Date: 07 December 2015
31 years old

Director
WRIGHT, Gary
Resigned: 28 April 2015
Appointed Date: 09 March 2015
52 years old

EDFORD LOGISTICS LTD Events

11 Jan 2017
Micro company accounts made up to 30 April 2016
12 Apr 2016
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1

07 Apr 2016
Registered office address changed from 10 George Street Rugby CV21 2BJ United Kingdom to Flat 36 Walden Court Wandsworth Road London SW8 2NJ on 7 April 2016
07 Apr 2016
Appointment of Anthony Graham as a director on 30 March 2016
07 Apr 2016
Termination of appointment of Filipe Meireles Ferreira as a director on 30 March 2016
...
... and 25 more events
04 Dec 2014
Termination of appointment of Christopher Done as a director on 24 November 2014
29 Apr 2014
Termination of appointment of Terence Dunne as a director
28 Apr 2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 28 April 2014
28 Apr 2014
Appointment of Christopher Done as a director
04 Apr 2014
Incorporation
Statement of capital on 2014-04-04
  • GBP 1