EEDH REALISATIONS LIMITED
LONDON ED'S EASY DINER HOLDINGS LIMITED RANKVALE HOSPITALITY LIMITED

Hellopages » Greater London » Tower Hamlets » E14 5GL

Company number 06393751
Status In Administration/Administrative Receiver
Incorporation Date 9 October 2007
Company Type Private Limited Company
Address KPMG, 15 CANADA SQUARE, LONDON, E14 5GL
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Auditor's resignation; Statement of affairs with form 2.14B/2.15B; Resolutions RES15 ‐ Change company name resolution on 2016-11-15 . The most likely internet sites of EEDH REALISATIONS LIMITED are www.eedhrealisations.co.uk, and www.eedh-realisations.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and twelve months. Eedh Realisations Limited is a Private Limited Company. The company registration number is 06393751. Eedh Realisations Limited has been working since 09 October 2007. The present status of the company is In Administration/Administrative Receiver. The registered address of Eedh Realisations Limited is Kpmg 15 Canada Square London E14 5gl. . MACDONALD WATSON, Robert Andrew is a Secretary of the company. COOPER, Brian Stanley is a Director of the company. GLASER, Aubrey is a Director of the company. GREENE, Stephen Paul is a Director of the company. GUY, Andrew Graham is a Director of the company. HOLROYD, Melanie Sarah is a Director of the company. SHILTON, David is a Director of the company. Secretary GREENE, Stephen Paul has been resigned. Secretary HOLROYD, Melanie Sarah has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director FEATHERMAN, Peter Maxwell has been resigned. Director SCHOFIELD, Ivan has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
MACDONALD WATSON, Robert Andrew
Appointed Date: 18 January 2013

Director
COOPER, Brian Stanley
Appointed Date: 09 October 2007
81 years old

Director
GLASER, Aubrey
Appointed Date: 15 March 2012
77 years old

Director
GREENE, Stephen Paul
Appointed Date: 09 October 2007
77 years old

Director
GUY, Andrew Graham
Appointed Date: 12 May 2009
77 years old

Director
HOLROYD, Melanie Sarah
Appointed Date: 18 October 2010
49 years old

Director
SHILTON, David
Appointed Date: 01 May 2012
79 years old

Resigned Directors

Secretary
GREENE, Stephen Paul
Resigned: 17 April 2009
Appointed Date: 09 October 2007

Secretary
HOLROYD, Melanie Sarah
Resigned: 18 January 2013
Appointed Date: 17 April 2009

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 09 October 2007
Appointed Date: 09 October 2007

Director
FEATHERMAN, Peter Maxwell
Resigned: 31 December 2012
Appointed Date: 17 April 2009
76 years old

Director
SCHOFIELD, Ivan
Resigned: 29 February 2016
Appointed Date: 14 September 2015
58 years old

EEDH REALISATIONS LIMITED Events

16 Feb 2017
Auditor's resignation
28 Dec 2016
Statement of affairs with form 2.14B/2.15B
09 Dec 2016
Resolutions
  • RES15 ‐ Change company name resolution on 2016-11-15

09 Dec 2016
Change of name notice
22 Nov 2016
Notice of deemed approval of proposals
...
... and 65 more events
22 Apr 2009
Secretary appointed melanie sarah bain
04 Nov 2008
Accounting reference date extended from 31/10/2008 to 31/03/2009
13 Oct 2008
Return made up to 09/10/08; full list of members
09 Oct 2007
Secretary resigned
09 Oct 2007
Incorporation

EEDH REALISATIONS LIMITED Charges

22 July 2010
Debenture
Delivered: 31 July 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…