EDEN LIFESTYLE LIMITED
PRESTON

Hellopages » Lancashire » Preston » PR2 9ZD

Company number 04201730
Status Active
Incorporation Date 19 April 2001
Company Type Private Limited Company
Address CHARTER HOUSE, PITTMAN WAY FULWOOD, PRESTON, LANCASHIRE, PR2 9ZD
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Annual return made up to 19 April 2016 with full list of shareholders Statement of capital on 2016-05-20 GBP 100 ; Compulsory strike-off action has been discontinued; Annual return made up to 19 April 2015 with full list of shareholders Statement of capital on 2015-09-02 GBP 100 . The most likely internet sites of EDEN LIFESTYLE LIMITED are www.edenlifestyle.co.uk, and www.eden-lifestyle.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. Eden Lifestyle Limited is a Private Limited Company. The company registration number is 04201730. Eden Lifestyle Limited has been working since 19 April 2001. The present status of the company is Active. The registered address of Eden Lifestyle Limited is Charter House Pittman Way Fulwood Preston Lancashire Pr2 9zd. . CUNNINGHAM, Darren is a Secretary of the company. CUNNINGHAM, Darren is a Director of the company. CUNNINGHAM, Jane Bernadette is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other building completion and finishing".


Current Directors

Secretary
CUNNINGHAM, Darren
Appointed Date: 19 April 2001

Director
CUNNINGHAM, Darren
Appointed Date: 19 April 2001
59 years old

Director
CUNNINGHAM, Jane Bernadette
Appointed Date: 19 April 2001
60 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 19 April 2001
Appointed Date: 19 April 2001

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 19 April 2001
Appointed Date: 19 April 2001

EDEN LIFESTYLE LIMITED Events

20 May 2016
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100

05 Sep 2015
Compulsory strike-off action has been discontinued
02 Sep 2015
Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100

07 Jul 2015
First Gazette notice for compulsory strike-off
23 Aug 2014
Compulsory strike-off action has been discontinued
...
... and 53 more events
25 Apr 2001
New secretary appointed;new director appointed
25 Apr 2001
Registered office changed on 25/04/01 from: 84 temple chambers temple avenue london EC4Y 0HP
25 Apr 2001
Secretary resigned
25 Apr 2001
Director resigned
19 Apr 2001
Incorporation

EDEN LIFESTYLE LIMITED Charges

6 August 2004
Legal mortgage
Delivered: 11 August 2004
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 22 brunswick road morecambe LA3 1RU fixed charge over all…
26 April 2004
Charge deed
Delivered: 29 April 2004
Status: Satisfied on 11 January 2011
Persons entitled: Capital Home Loans Limited
Description: 24 drakes croft ashton preston fixed charge over all rental…
11 February 2004
Deed of charge
Delivered: 6 October 2004
Status: Satisfied on 11 January 2011
Persons entitled: Capital Home Loans Limited
Description: 10 winmarleigh road, ashton on ribble, preston.
9 December 2003
Deed of charge
Delivered: 18 December 2003
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 45 maritime way preston. Fixed charge over all rental…
15 August 2003
Deed of charge
Delivered: 27 August 2003
Status: Satisfied on 21 January 2011
Persons entitled: Capital Home Loans Limited
Description: 7 clovelly avenue ashton preston lancashire PR2 2HP. Fixed…
8 July 2003
Deed of charge
Delivered: 11 July 2003
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 6 marton road ashton preston PR2 1NN. Fixed charge over all…