E.D.S. HOLDINGS LIMITED
EGHAM

Hellopages » Surrey » Runnymede » TW20 9LF

Company number 02880185
Status Active
Incorporation Date 14 December 1993
Company Type Private Limited Company
Address CENTRUM HOUSE, 36 STATION ROAD, EGHAM, SURREY, TW20 9LF
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 28 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 28 November 2015 with full list of shareholders Statement of capital on 2015-12-01 GBP 503,100 . The most likely internet sites of E.D.S. HOLDINGS LIMITED are www.edsholdings.co.uk, and www.e-d-s-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. The distance to to Feltham Rail Station is 6.1 miles; to Byfleet & New Haw Rail Station is 6.2 miles; to Bagshot Rail Station is 7.6 miles; to Burnham (Berks) Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.E D S Holdings Limited is a Private Limited Company. The company registration number is 02880185. E D S Holdings Limited has been working since 14 December 1993. The present status of the company is Active. The registered address of E D S Holdings Limited is Centrum House 36 Station Road Egham Surrey Tw20 9lf. . EDWARDS, Ryan is a Secretary of the company. EDWARDS, Eric Christopher is a Director of the company. EDWARDS, Greg is a Director of the company. EDWARDS, Ryan is a Director of the company. Secretary BLAIR, Niall Irving has been resigned. Secretary CLARK, Ann Deirdre has been resigned. Secretary CLARK, Peter John has been resigned. Secretary EDWARDS, Lesley Jacqueline has been resigned. Secretary BREWER CLARK ASSOCIATES LIMITED has been resigned. Secretary C B SECRETARIES LIMITED has been resigned. Secretary MORLEY & SCOTT CORPORATE SERVICES LIMITED has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director CLARK, Peter John has been resigned. Director EDWARDS, Lesley Jacqueline has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
EDWARDS, Ryan
Appointed Date: 03 September 2010

Director
EDWARDS, Eric Christopher
Appointed Date: 12 August 1994
75 years old

Director
EDWARDS, Greg
Appointed Date: 01 October 2012
47 years old

Director
EDWARDS, Ryan
Appointed Date: 01 October 2012
48 years old

Resigned Directors

Secretary
BLAIR, Niall Irving
Resigned: 08 December 2005
Appointed Date: 01 May 2003

Secretary
CLARK, Ann Deirdre
Resigned: 12 August 1994
Appointed Date: 14 December 1993

Secretary
CLARK, Peter John
Resigned: 23 December 2002
Appointed Date: 01 April 1999

Secretary
EDWARDS, Lesley Jacqueline
Resigned: 01 April 1999
Appointed Date: 12 August 1994

Secretary
BREWER CLARK ASSOCIATES LIMITED
Resigned: 01 May 2003
Appointed Date: 23 December 2002

Secretary
C B SECRETARIES LIMITED
Resigned: 10 September 2008
Appointed Date: 08 December 2005

Secretary
MORLEY & SCOTT CORPORATE SERVICES LIMITED
Resigned: 06 September 2010
Appointed Date: 10 September 2008

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 14 December 1993
Appointed Date: 14 December 1993

Director
CLARK, Peter John
Resigned: 15 August 1994
Appointed Date: 14 December 1993
74 years old

Director
EDWARDS, Lesley Jacqueline
Resigned: 19 October 1999
Appointed Date: 12 October 1994

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 14 December 1993
Appointed Date: 14 December 1993

Persons With Significant Control

Mr Eric Christopher Edwards
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more

E.D.S. HOLDINGS LIMITED Events

07 Dec 2016
Confirmation statement made on 28 November 2016 with updates
09 Nov 2016
Total exemption small company accounts made up to 31 March 2016
01 Dec 2015
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 503,100

02 Oct 2015
Total exemption full accounts made up to 31 March 2015
05 Aug 2015
Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 5 August 2015
...
... and 80 more events
23 Aug 1994
Ad 12/08/94--------- £ si 98@1=98 £ ic 2/100

19 Apr 1994
Accounting reference date notified as 30/11

22 Dec 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

14 Dec 1993
Incorporation

14 Dec 1993
Incorporation

E.D.S. HOLDINGS LIMITED Charges

16 January 2003
Legal charge
Delivered: 17 January 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land on the south west side of billington road leighton…
19 December 2002
Legal charge
Delivered: 9 January 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All that plot of land described as the camden site part of…
19 December 2002
Legal charge
Delivered: 9 January 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All that plot of land known as building no 8 being part of…