THE EDGE MARKETING SOLUTIONS LIMITED
HAYWARDS HEATH

Hellopages » West Sussex » Mid Sussex » RH16 1HE

Company number 03251090
Status Active
Incorporation Date 18 September 1996
Company Type Private Limited Company
Address 4 LUCASTES MEWS, PADDOCKHALL ROAD, HAYWARDS HEATH, WEST SUSSEX, RH16 1HE
Home Country United Kingdom
Nature of Business 73120 - Media representation services
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 18 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 18 September 2015 with full list of shareholders Statement of capital on 2015-09-23 GBP 1,002 . The most likely internet sites of THE EDGE MARKETING SOLUTIONS LIMITED are www.theedgemarketingsolutions.co.uk, and www.the-edge-marketing-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and one months. The distance to to Balcombe Rail Station is 3.8 miles; to Three Bridges Rail Station is 8.2 miles; to Crawley Rail Station is 8.3 miles; to Falmer Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Edge Marketing Solutions Limited is a Private Limited Company. The company registration number is 03251090. The Edge Marketing Solutions Limited has been working since 18 September 1996. The present status of the company is Active. The registered address of The Edge Marketing Solutions Limited is 4 Lucastes Mews Paddockhall Road Haywards Heath West Sussex Rh16 1he. The company`s financial liabilities are £225.31k. It is £-15.03k against last year. The cash in hand is £0.04k. It is £0k against last year. And the total assets are £0.04k, which is £0k against last year. FORSTER, Ann-Marie is a Secretary of the company. FORSTER, Ann-Marie is a Director of the company. FORSTER, James Guy is a Director of the company. Secretary KENNETT, John Michael has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director KENNETT, John Michael has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Media representation services".


the edge marketing solutions Key Finiance

LIABILITIES £225.31k
-7%
CASH £0.04k
TOTAL ASSETS £0.04k
All Financial Figures

Current Directors

Secretary
FORSTER, Ann-Marie
Appointed Date: 24 June 1997

Director
FORSTER, Ann-Marie
Appointed Date: 24 June 1997
50 years old

Director
FORSTER, James Guy
Appointed Date: 18 September 1996
56 years old

Resigned Directors

Secretary
KENNETT, John Michael
Resigned: 24 June 1997
Appointed Date: 18 September 1996

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 18 September 1996
Appointed Date: 18 September 1996

Director
KENNETT, John Michael
Resigned: 24 June 1997
Appointed Date: 18 September 1996
55 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 18 September 1996
Appointed Date: 18 September 1996

Persons With Significant Control

Mr James Guy Forster
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

THE EDGE MARKETING SOLUTIONS LIMITED Events

29 Sep 2016
Confirmation statement made on 18 September 2016 with updates
18 Feb 2016
Total exemption small company accounts made up to 30 September 2015
23 Sep 2015
Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1,002

17 Feb 2015
Total exemption small company accounts made up to 30 September 2014
23 Oct 2014
Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1,002

...
... and 45 more events
11 Oct 1996
Secretary resigned
11 Oct 1996
Director resigned
11 Oct 1996
New secretary appointed;new director appointed
11 Oct 1996
New director appointed
18 Sep 1996
Incorporation

THE EDGE MARKETING SOLUTIONS LIMITED Charges

1 November 2000
Legal mortgage
Delivered: 4 November 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at unit 4,lucastes mews paddockhall haywards…
9 June 2000
Debenture
Delivered: 21 June 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…