EDM SERVICES LIMITED
MANCHESTER EDM HOLDINGS LIMITED

Hellopages » Greater Manchester » Manchester » M40 5BJ

Company number 04983929
Status Active
Incorporation Date 3 December 2003
Company Type Private Limited Company
Address BRUNEL HOUSE 1 THORP ROAD, NEWTON HEATH, MANCHESTER, LANCASHIRE, M40 5BJ
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 3 December 2016 with updates; Accounts for a dormant company made up to 30 December 2015; Appointment of Sarah Louise Ferguson as a director on 23 June 2016. The most likely internet sites of EDM SERVICES LIMITED are www.edmservices.co.uk, and www.edm-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. Edm Services Limited is a Private Limited Company. The company registration number is 04983929. Edm Services Limited has been working since 03 December 2003. The present status of the company is Active. The registered address of Edm Services Limited is Brunel House 1 Thorp Road Newton Heath Manchester Lancashire M40 5bj. . FERGUSON, Sarah Louise is a Secretary of the company. BERMINGHAM, Anthony Andrew is a Director of the company. FERGUSON, Sarah Louise is a Director of the company. Secretary MOSS, Geoffrey has been resigned. Secretary SIVAKUMARAN, Kanapathipillai has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BIRD, Kevin Timothy has been resigned. Director CARDWELL, Francis Haig has been resigned. Director CLARK, Roger Charles has been resigned. Director HUDDLE, Andrew Victor has been resigned. Director MOSS, Geoffrey has been resigned. Director SIVAKUMARAN, Kanapathipillai has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
FERGUSON, Sarah Louise
Appointed Date: 24 September 2015

Director
BERMINGHAM, Anthony Andrew
Appointed Date: 31 March 2004
61 years old

Director
FERGUSON, Sarah Louise
Appointed Date: 23 June 2016
54 years old

Resigned Directors

Secretary
MOSS, Geoffrey
Resigned: 24 September 2015
Appointed Date: 31 March 2004

Secretary
SIVAKUMARAN, Kanapathipillai
Resigned: 31 March 2004
Appointed Date: 19 December 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 03 December 2003
Appointed Date: 03 December 2003

Director
BIRD, Kevin Timothy
Resigned: 11 December 2012
Appointed Date: 31 March 2004
64 years old

Director
CARDWELL, Francis Haig
Resigned: 03 October 2012
Appointed Date: 03 December 2003
81 years old

Director
CLARK, Roger Charles
Resigned: 31 March 2004
Appointed Date: 03 December 2003
63 years old

Director
HUDDLE, Andrew Victor
Resigned: 31 March 2004
Appointed Date: 03 December 2003
60 years old

Director
MOSS, Geoffrey
Resigned: 24 September 2015
Appointed Date: 17 February 2005
75 years old

Director
SIVAKUMARAN, Kanapathipillai
Resigned: 31 March 2004
Appointed Date: 19 December 2003
67 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 03 December 2003
Appointed Date: 03 December 2003

Persons With Significant Control

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

EDM SERVICES LIMITED Events

07 Dec 2016
Confirmation statement made on 3 December 2016 with updates
29 Jun 2016
Accounts for a dormant company made up to 30 December 2015
27 Jun 2016
Appointment of Sarah Louise Ferguson as a director on 23 June 2016
18 Jan 2016
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 66,656

29 Sep 2015
Appointment of Sarah Louise Ferguson as a secretary on 24 September 2015
...
... and 64 more events
06 Feb 2004
New director appointed
06 Feb 2004
New director appointed
06 Feb 2004
New secretary appointed;new director appointed
09 Dec 2003
Company name changed edm holdings LIMITED\certificate issued on 09/12/03
03 Dec 2003
Incorporation

EDM SERVICES LIMITED Charges

29 March 2006
Debenture
Delivered: 5 April 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 March 2004
Debenture
Delivered: 10 April 2004
Status: Satisfied on 28 July 2006
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…