EDEN ASSOCIATES (UK) LIMITED
CHATHAM MAJOROPTION LIMITED

Hellopages » Kent » Medway » ME4 6AE

Company number 03505003
Status Active
Incorporation Date 5 February 1998
Company Type Private Limited Company
Address 1 - 3 MANOR ROAD, CHATHAM, ENGLAND, ME4 6AE
Home Country United Kingdom
Nature of Business 46170 - Agents involved in the sale of food, beverages and tobacco
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Register inspection address has been changed from 26 High Street Rochester Kent ME1 1PT England to 1 - 3 Manor Road Chatham ME4 6AE; Confirmation statement made on 5 February 2017 with updates; Registered office address changed from 26 High Street Rochester Kent ME1 1PT to 1 - 3 Manor Road Chatham ME4 6AE on 31 January 2017. The most likely internet sites of EDEN ASSOCIATES (UK) LIMITED are www.edenassociatesuk.co.uk, and www.eden-associates-uk.co.uk. The predicted number of employees is 40 to 50. The company’s age is twenty-seven years and nine months. Eden Associates Uk Limited is a Private Limited Company. The company registration number is 03505003. Eden Associates Uk Limited has been working since 05 February 1998. The present status of the company is Active. The registered address of Eden Associates Uk Limited is 1 3 Manor Road Chatham England Me4 6ae. The company`s financial liabilities are £464.19k. It is £-348.66k against last year. The cash in hand is £131.01k. It is £124.04k against last year. And the total assets are £1438.57k, which is £81.07k against last year. FOSTER, Julia Mary Alice is a Secretary of the company. FOSTER, Nigel Andrew is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary KEMBER, Christopher John has been resigned. Director MASSINGHAM, Keith John has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Agents involved in the sale of food, beverages and tobacco".


eden associates (uk) Key Finiance

LIABILITIES £464.19k
-43%
CASH £131.01k
+1779%
TOTAL ASSETS £1438.57k
+5%
All Financial Figures

Current Directors

Secretary
FOSTER, Julia Mary Alice
Appointed Date: 13 March 1998

Director
FOSTER, Nigel Andrew
Appointed Date: 13 March 1998
67 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 09 March 1998
Appointed Date: 05 February 1998

Secretary
KEMBER, Christopher John
Resigned: 16 March 1998
Appointed Date: 09 March 1998

Director
MASSINGHAM, Keith John
Resigned: 16 March 1998
Appointed Date: 09 March 1998
82 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 09 March 1998
Appointed Date: 05 February 1998

Persons With Significant Control

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

EDEN ASSOCIATES (UK) LIMITED Events

08 Feb 2017
Register inspection address has been changed from 26 High Street Rochester Kent ME1 1PT England to 1 - 3 Manor Road Chatham ME4 6AE
06 Feb 2017
Confirmation statement made on 5 February 2017 with updates
31 Jan 2017
Registered office address changed from 26 High Street Rochester Kent ME1 1PT to 1 - 3 Manor Road Chatham ME4 6AE on 31 January 2017
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
08 Feb 2016
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100

...
... and 49 more events
11 Mar 1998
New secretary appointed
11 Mar 1998
Registered office changed on 11/03/98 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
11 Mar 1998
Secretary resigned
11 Mar 1998
Director resigned
05 Feb 1998
Incorporation

EDEN ASSOCIATES (UK) LIMITED Charges

7 December 1998
General letter of pledge
Delivered: 21 December 1998
Status: Outstanding
Persons entitled: Belgolaise Sa
Description: All goods which are now or shall hereafter be delivered by…