EDL FRANKLIN UK LIMITED
MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK9 1JL

Company number 06791549
Status Active
Incorporation Date 14 January 2009
Company Type Private Limited Company
Address CHANCERY HOUSE, 199 SILBURY BOULEVARD, MILTON KEYNES, ENGLAND, MK9 1JL
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Termination of appointment of Paul James Andrews as a director on 10 February 2017; Confirmation statement made on 14 January 2017 with updates; Termination of appointment of Gregory James Pritchard as a director on 7 October 2016. The most likely internet sites of EDL FRANKLIN UK LIMITED are www.edlfranklinuk.co.uk, and www.edl-franklin-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and nine months. Edl Franklin Uk Limited is a Private Limited Company. The company registration number is 06791549. Edl Franklin Uk Limited has been working since 14 January 2009. The present status of the company is Active. The registered address of Edl Franklin Uk Limited is Chancery House 199 Silbury Boulevard Milton Keynes England Mk9 1jl. . BARTHOLOMEW, David James is a Director of the company. TRUELOVE, David is a Director of the company. Secretary JONES, Mark Christopher has been resigned. Secretary MERRIOTT, Sarah Elizabeth has been resigned. Director ANDREWS, Paul James has been resigned. Director CAKE, Stephen has been resigned. Director COWMAN, Steve has been resigned. Director KENT, David has been resigned. Director MERRIOTT, Sarah Elizabeth has been resigned. Director PRITCHARD, Gregory James has been resigned. The company operates in "Production of electricity".


edl franklin uk Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
BARTHOLOMEW, David James
Appointed Date: 22 October 2015
64 years old

Director
TRUELOVE, David
Appointed Date: 22 October 2015
50 years old

Resigned Directors

Secretary
JONES, Mark Christopher
Resigned: 05 April 2012
Appointed Date: 14 January 2009

Secretary
MERRIOTT, Sarah Elizabeth
Resigned: 18 May 2016
Appointed Date: 06 April 2012

Director
ANDREWS, Paul James
Resigned: 10 February 2017
Appointed Date: 03 February 2014
58 years old

Director
CAKE, Stephen
Resigned: 30 October 2012
Appointed Date: 16 May 2012
66 years old

Director
COWMAN, Steve
Resigned: 03 February 2014
Appointed Date: 21 September 2012
67 years old

Director
KENT, David
Resigned: 30 October 2012
Appointed Date: 14 January 2009
58 years old

Director
MERRIOTT, Sarah Elizabeth
Resigned: 18 May 2016
Appointed Date: 22 October 2015
49 years old

Director
PRITCHARD, Gregory James
Resigned: 07 October 2016
Appointed Date: 14 January 2009
63 years old

EDL FRANKLIN UK LIMITED Events

15 Feb 2017
Termination of appointment of Paul James Andrews as a director on 10 February 2017
18 Jan 2017
Confirmation statement made on 14 January 2017 with updates
14 Oct 2016
Termination of appointment of Gregory James Pritchard as a director on 7 October 2016
19 May 2016
Termination of appointment of Sarah Elizabeth Merriott as a director on 18 May 2016
19 May 2016
Termination of appointment of Sarah Elizabeth Merriott as a secretary on 18 May 2016
...
... and 28 more events
28 Sep 2010
Full accounts made up to 30 June 2010
30 Jan 2010
Registered office address changed from Sheridan House 17 St. Anns Road Harrow HA1 1JU on 30 January 2010
15 Jan 2010
Annual return made up to 14 January 2010 with full list of shareholders
28 Jan 2009
Accounting reference date extended from 31/01/2010 to 30/06/2010
14 Jan 2009
Incorporation