LONDON EDGE LIMITED
LEICESTER

Hellopages » Leicestershire » Leicester » LE3 1HR

Company number 03900742
Status Active
Incorporation Date 29 December 1999
Company Type Private Limited Company
Address UNIT 35 BUSINESS BOX, OSWIN ROAD, LEICESTER, ENGLAND, LE3 1HR
Home Country United Kingdom
Nature of Business 82301 - Activities of exhibition and fair organisers
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Registered office address changed from The Alembic Hazel Drive Leicester LE3 2JE to Unit 35 Business Box Oswin Road Leicester LE3 1HR on 7 November 2016; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 11 June 2016 with full list of shareholders Statement of capital on 2016-07-01 GBP 100 . The most likely internet sites of LONDON EDGE LIMITED are www.londonedge.co.uk, and www.london-edge.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. London Edge Limited is a Private Limited Company. The company registration number is 03900742. London Edge Limited has been working since 29 December 1999. The present status of the company is Active. The registered address of London Edge Limited is Unit 35 Business Box Oswin Road Leicester England Le3 1hr. . HUNTER, Carole Jane is a Director of the company. PHILLIPSON, Kelin Natalia is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Secretary PHILLIPSON, Kelin Natalia has been resigned. Secretary PHILLIPSON, Sandra Violet Mary has been resigned. Secretary SHIPWAY, Kenneth Hugh has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director PHILLIPSON, Sandra Violet Mary has been resigned. The company operates in "Activities of exhibition and fair organisers".


Current Directors

Director
HUNTER, Carole Jane
Appointed Date: 13 January 2000
60 years old

Director
PHILLIPSON, Kelin Natalia
Appointed Date: 10 September 2010
43 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 29 December 1999
Appointed Date: 29 December 1999

Secretary
PHILLIPSON, Kelin Natalia
Resigned: 24 June 2014
Appointed Date: 01 October 2009

Secretary
PHILLIPSON, Sandra Violet Mary
Resigned: 06 September 2010
Appointed Date: 01 January 2006

Secretary
SHIPWAY, Kenneth Hugh
Resigned: 01 January 2006
Appointed Date: 29 December 1999

Nominee Director
BREWER, Kevin, Dr
Resigned: 29 December 1999
Appointed Date: 29 December 1999
73 years old

Director
PHILLIPSON, Sandra Violet Mary
Resigned: 06 September 2010
Appointed Date: 13 January 2000
74 years old

LONDON EDGE LIMITED Events

07 Nov 2016
Registered office address changed from The Alembic Hazel Drive Leicester LE3 2JE to Unit 35 Business Box Oswin Road Leicester LE3 1HR on 7 November 2016
26 Aug 2016
Total exemption small company accounts made up to 31 December 2015
01 Jul 2016
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100

24 Jul 2015
Total exemption small company accounts made up to 31 December 2014
16 Jun 2015
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100

...
... and 46 more events
10 Mar 2000
Director resigned
10 Mar 2000
Secretary resigned
10 Mar 2000
Registered office changed on 10/03/00 from: c/o nationwide company services kemp house 152-160 city road london EC1V 2HH
10 Mar 2000
Ad 29/12/99--------- £ si 99@1=99 £ ic 1/100
29 Dec 1999
Incorporation