EDI REALISATIONS LIMITED
NOTTINGHAM MARSHALL EDITIONS LIMITED

Hellopages » Nottinghamshire » Nottingham » NG1 6FQ
Company number 01327824
Status Active
Incorporation Date 31 August 1977
Company Type Private Limited Company
Address ST NICHOLAS HOUSE, PARK ROW, NOTTINGHAM, NG1 6FQ
Home Country United Kingdom
Nature of Business 2211 - Publishing of books, 9231 - Artistic & literary creation etc
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Administrator's abstract of receipts and payments to 19 April 2011; Notice of discharge of Administration Order; Administrator's abstract of receipts and payments to 8 January 2011. The most likely internet sites of EDI REALISATIONS LIMITED are www.edirealisations.co.uk, and www.edi-realisations.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and six months. Edi Realisations Limited is a Private Limited Company. The company registration number is 01327824. Edi Realisations Limited has been working since 31 August 1977. The present status of the company is Active. The registered address of Edi Realisations Limited is St Nicholas House Park Row Nottingham Ng1 6fq. . UPPAL, Jasbir Kaur is a Secretary of the company. ANDERSON MARSHALL, Barbara is a Director of the company. BAKER, Barry is a Director of the company. Secretary FARLEY, Avril Barbara has been resigned. Secretary PARKINSON, Thomas Turner has been resigned. Director BIGG, John Leonard has been resigned. Director BOON, John Trevor has been resigned. Director CHRISTMAS, John Leslie has been resigned. Director COLLINS, Shphie Christina has been resigned. Director CRANE, Edmund David has been resigned. Director CROYDON, Nicholas Phillip has been resigned. Director DAY, Edward has been resigned. Director DESPARD, Richard Anthony has been resigned. Director DUPONT, Ellen O'Neil has been resigned. Director FARLEY, Avril Barbara has been resigned. Director FLYNN, Anthony has been resigned. Director HARMAN, Richard Charles Dutton has been resigned. Director IONI RASMUSSEN, Belinda Maria Sabrina has been resigned. Director KEOGH, Sean Thomas has been resigned. Director LEE, Andrew Simon has been resigned. Director MARSHALL, Bruce Graham has been resigned. Director MILES, Ian has been resigned. Director NEWCOMBE, David Keith has been resigned. Director O'BRIEN, Cynthia Jane has been resigned. Director PARKINSON, Thomas Turner has been resigned. Director RIVERS, David has been resigned. Director SHORROCKS, Wilfred has been resigned. Director STORR, Janice Elaine has been resigned. Director WEBB, Simon has been resigned. Director WERMELINGER, Heinz Bruno has been resigned. Director WILLIAMS, Robert James has been resigned. Director WIXLEY, Gordon Robert Alexander has been resigned. The company operates in "Publishing of books".


Current Directors

Secretary
UPPAL, Jasbir Kaur
Appointed Date: 27 April 2001

Director
ANDERSON MARSHALL, Barbara
Appointed Date: 20 June 1980
84 years old

Director
BAKER, Barry
Appointed Date: 23 July 1986
78 years old

Resigned Directors

Secretary
FARLEY, Avril Barbara
Resigned: 01 April 1998

Secretary
PARKINSON, Thomas Turner
Resigned: 27 April 2001
Appointed Date: 01 April 1998

Director
BIGG, John Leonard
Resigned: 31 May 1995
92 years old

Director
BOON, John Trevor
Resigned: 10 February 1995
109 years old

Director
CHRISTMAS, John Leslie
Resigned: 31 March 2000
Appointed Date: 31 January 1996
72 years old

Director
COLLINS, Shphie Christina
Resigned: 31 March 1998
Appointed Date: 20 December 1996
66 years old

Director
CRANE, Edmund David
Resigned: 27 April 2001
Appointed Date: 01 April 1998
75 years old

Director
CROYDON, Nicholas Phillip
Resigned: 31 March 2000
Appointed Date: 21 January 1998
61 years old

Director
DAY, Edward
Resigned: 31 December 1997
Appointed Date: 01 April 1995
89 years old

Director
DESPARD, Richard Anthony
Resigned: 04 December 1996
Appointed Date: 01 February 1996
73 years old

Director
DUPONT, Ellen O'Neil
Resigned: 27 April 2001
Appointed Date: 15 July 1998
70 years old

Director
FARLEY, Avril Barbara
Resigned: 31 December 1998
Appointed Date: 20 December 1996
64 years old

Director
FLYNN, Anthony
Resigned: 10 February 1995
Appointed Date: 26 April 1994
74 years old

Director
HARMAN, Richard Charles Dutton
Resigned: 31 August 2001
Appointed Date: 10 February 1995
77 years old

Director
IONI RASMUSSEN, Belinda Maria Sabrina
Resigned: 12 June 1999
Appointed Date: 20 December 1996
59 years old

Director
KEOGH, Sean Thomas
Resigned: 21 March 2000
Appointed Date: 20 December 1996
70 years old

Director
LEE, Andrew Simon
Resigned: 18 January 2001
Appointed Date: 21 January 1998
63 years old

Director
MARSHALL, Bruce Graham
Resigned: 31 December 1996
93 years old

Director
MILES, Ian
Resigned: 29 May 2002
Appointed Date: 16 October 2001
89 years old

Director
NEWCOMBE, David Keith
Resigned: 28 February 2002
Appointed Date: 15 June 2001
72 years old

Director
O'BRIEN, Cynthia Jane
Resigned: 31 May 2000
Appointed Date: 20 December 1996
63 years old

Director
PARKINSON, Thomas Turner
Resigned: 27 April 2001
Appointed Date: 31 March 2000
62 years old

Director
RIVERS, David
Resigned: 12 March 1999
Appointed Date: 26 February 1997
87 years old

Director
SHORROCKS, Wilfred
Resigned: 16 October 2001
Appointed Date: 09 August 2001
76 years old

Director
STORR, Janice Elaine
Resigned: 31 December 1998
Appointed Date: 20 December 1996
68 years old

Director
WEBB, Simon
Resigned: 09 November 2001
Appointed Date: 01 April 1998
65 years old

Director
WERMELINGER, Heinz Bruno
Resigned: 10 February 1995
79 years old

Director
WILLIAMS, Robert James
Resigned: 21 January 1994
82 years old

Director
WIXLEY, Gordon Robert Alexander
Resigned: 10 February 1995
111 years old

EDI REALISATIONS LIMITED Events

15 Jun 2011
Administrator's abstract of receipts and payments to 19 April 2011
10 May 2011
Notice of discharge of Administration Order
09 Feb 2011
Administrator's abstract of receipts and payments to 8 January 2011
09 Aug 2010
Administrator's abstract of receipts and payments to 8 July 2010
19 May 2010
Court order insolvency:miscellaneous:- change of administrator
...
... and 114 more events
21 May 1987
Secretary resigned;new secretary appointed;new director appointed

02 Mar 1987
Return made up to 26/01/87; full list of members

29 Jan 1987
Full accounts made up to 31 December 1985

02 Jan 1987
New director appointed

02 Jan 1987
Director resigned

EDI REALISATIONS LIMITED Charges

18 April 2001
Mortgage debenture
Delivered: 24 April 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
29 January 1996
Debenture
Delivered: 8 February 1996
Status: Satisfied on 7 July 2001
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 January 1996
Mortgage of life policy
Delivered: 8 February 1996
Status: Satisfied on 7 July 2001
Persons entitled: Barclays Bank PLC
Description: The policies of assurance set out in part iv of this…
10 February 1995
Fixed and floating charge
Delivered: 17 February 1995
Status: Satisfied on 22 February 1996
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…