EDEN ANGLO VENEERS LIMITED
HAVERHILL EDEN ANGLO FRENCH LIMITED EDEN-ANGLO-FRENCH (1983) LIMITED

Hellopages » Suffolk » St Edmundsbury » CB9 7YH

Company number 01772084
Status Active
Incorporation Date 23 November 1983
Company Type Private Limited Company
Address UNIT 4 BOUNDARY ROAD, STURMER, HAVERHILL, SUFFOLK, CB9 7YH
Home Country United Kingdom
Nature of Business 46730 - Wholesale of wood, construction materials and sanitary equipment
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Sub-division of shares on 16 January 2017; Appointment of Mr Jayant Umedlal Kothari as a secretary on 1 February 2017; Termination of appointment of Linda Joyce Tempest as a secretary on 1 February 2017. The most likely internet sites of EDEN ANGLO VENEERS LIMITED are www.edenangloveneers.co.uk, and www.eden-anglo-veneers.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and eleven months. Eden Anglo Veneers Limited is a Private Limited Company. The company registration number is 01772084. Eden Anglo Veneers Limited has been working since 23 November 1983. The present status of the company is Active. The registered address of Eden Anglo Veneers Limited is Unit 4 Boundary Road Sturmer Haverhill Suffolk Cb9 7yh. . KOTHARI, Jayant Umedlal is a Secretary of the company. COURTNELL, Gary Lee is a Director of the company. TEMPEST, Robin Michael is a Director of the company. Secretary ABADI, Joseph has been resigned. Secretary TEMPEST, Linda Joyce has been resigned. Director WALDMAN, Jane Caroline has been resigned. Director WALDMAN, Paul Irving has been resigned. The company operates in "Wholesale of wood, construction materials and sanitary equipment".


Current Directors

Secretary
KOTHARI, Jayant Umedlal
Appointed Date: 01 February 2017

Director
COURTNELL, Gary Lee
Appointed Date: 01 February 2017
61 years old

Director

Resigned Directors

Secretary
ABADI, Joseph
Resigned: 01 March 2001

Secretary
TEMPEST, Linda Joyce
Resigned: 01 February 2017
Appointed Date: 01 March 2001

Director
WALDMAN, Jane Caroline
Resigned: 25 July 1994
83 years old

Director
WALDMAN, Paul Irving
Resigned: 25 July 1994
92 years old

Persons With Significant Control

Mr Jayant Umedlal Kothari
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Robin Michael Tempest
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EDEN ANGLO VENEERS LIMITED Events

09 Feb 2017
Sub-division of shares on 16 January 2017
02 Feb 2017
Appointment of Mr Jayant Umedlal Kothari as a secretary on 1 February 2017
02 Feb 2017
Termination of appointment of Linda Joyce Tempest as a secretary on 1 February 2017
02 Feb 2017
Appointment of Mr Gary Lee Courtnell as a director on 1 February 2017
11 Jan 2017
Confirmation statement made on 31 December 2016 with updates
...
... and 80 more events
06 May 1987
Accounts made up to 31 October 1986

06 May 1987
Return made up to 31/12/86; full list of members

11 Sep 1986
Secretary resigned;new secretary appointed

02 Sep 1986
Director resigned

21 May 1986
Accounting reference date shortened from 30/04 to 31/10

EDEN ANGLO VENEERS LIMITED Charges

18 July 1986
Single debenture
Delivered: 22 July 1986
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…