ENGINEERING DESIGN & MODELS (MANCHESTER) LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M40 5BJ
Company number 02997770
Status Active
Incorporation Date 2 December 1994
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-eight events have happened. The last three records are Confirmation statement made on 10 November 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 ENGINEERING DESIGN & MODELS (MANCHESTER) LIMITED are www.engineeringdesignmodelsmanchester.co.uk, and www.engineering-design-models-manchester.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. Engineering Design Models Manchester Limited is a Private Limited Company. The company registration number is 02997770. Engineering Design Models Manchester Limited has been working since 02 December 1994. The present status of the company is Active. The registered address of Engineering Design Models Manchester 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 GOWLAR, Geoffrey Arthur has been resigned. 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 FURSE, Jack has been resigned. Director GOWLAR, Geoffrey Arthur has been resigned. Director HUDDLE, Andrew Victor has been resigned. Director SIVAKUMARAN, Kanapathipillai 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: 28 February 2013
61 years old

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

Resigned Directors

Secretary
GOWLAR, Geoffrey Arthur
Resigned: 30 August 1996
Appointed Date: 02 December 1994

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

Secretary
SIVAKUMARAN, Kanapathipillai
Resigned: 31 March 2004
Appointed Date: 30 August 1996

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 02 December 1994
Appointed Date: 02 December 1994

Director
BIRD, Kevin Timothy
Resigned: 11 December 2012
Appointed Date: 03 October 2012
64 years old

Director
CARDWELL, Francis Haig
Resigned: 03 October 2012
Appointed Date: 30 August 1996
81 years old

Director
FURSE, Jack
Resigned: 30 August 1996
Appointed Date: 02 December 1994
93 years old

Director
GOWLAR, Geoffrey Arthur
Resigned: 30 August 1996
Appointed Date: 02 December 1994
96 years old

Director
HUDDLE, Andrew Victor
Resigned: 01 January 2003
Appointed Date: 30 August 1996
60 years old

Director
SIVAKUMARAN, Kanapathipillai
Resigned: 31 March 2004
Appointed Date: 30 August 1996
67 years old

Persons With Significant Control

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

ENGINEERING DESIGN & MODELS (MANCHESTER) LIMITED Events

17 Nov 2016
Confirmation statement made on 10 November 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
24 Nov 2015
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2

29 Sep 2015
Appointment of Sarah Louise Ferguson as a secretary on 24 September 2015
...
... and 68 more events
18 Aug 1996
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

21 Nov 1995
Return made up to 10/11/95; full list of members
22 Jan 1995
Accounting reference date notified as 31/03

07 Dec 1994
Secretary resigned

02 Dec 1994
Incorporation