ELDON STREET (FIDENZA) LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E14 5LQ
Company number 04350488
Status Active
Incorporation Date 10 January 2002
Company Type Private Limited Company
Address LEHMAN BROTHERS, LEVEL 23 25, LONDON, E14 5LQ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Full accounts made up to 30 November 2015; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 1 ; Full accounts made up to 30 November 2014. The most likely internet sites of ELDON STREET (FIDENZA) LIMITED are www.eldonstreetfidenza.co.uk, and www.eldon-street-fidenza.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. Eldon Street Fidenza Limited is a Private Limited Company. The company registration number is 04350488. Eldon Street Fidenza Limited has been working since 10 January 2002. The present status of the company is Active. The registered address of Eldon Street Fidenza Limited is Lehman Brothers Level 23 25 London E14 5lq. . BRERETON, Anthony John Patrick is a Director of the company. HARPER, Richard is a Director of the company. Secretary SMITH, Margaret has been resigned. Secretary UPTON, Emily Sarnia Everard has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BLAKEMORE, James Corry has been resigned. Director HILL, Nicholas Mark Lalor has been resigned. Director KILLICK, William James has been resigned. Director LEE, Wilson Yao-Chang has been resigned. Director LIEBERMAN, Seth Mitchell has been resigned. Director PORTER, Barry has been resigned. Director SADLER, Rachel Kay has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
BRERETON, Anthony John Patrick
Appointed Date: 22 December 2008
77 years old

Director
HARPER, Richard
Appointed Date: 22 December 2008
64 years old

Resigned Directors

Secretary
SMITH, Margaret
Resigned: 04 March 2010
Appointed Date: 10 January 2002

Secretary
UPTON, Emily Sarnia Everard
Resigned: 04 March 2010
Appointed Date: 09 February 2007

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 10 January 2002
Appointed Date: 10 January 2002

Director
BLAKEMORE, James Corry
Resigned: 05 November 2008
Appointed Date: 15 July 2004
58 years old

Director
HILL, Nicholas Mark Lalor
Resigned: 24 November 2005
Appointed Date: 04 March 2003
62 years old

Director
KILLICK, William James
Resigned: 12 February 2004
Appointed Date: 10 January 2002
53 years old

Director
LEE, Wilson Yao-Chang
Resigned: 15 July 2004
Appointed Date: 04 March 2003
64 years old

Director
LIEBERMAN, Seth Mitchell
Resigned: 04 March 2003
Appointed Date: 10 January 2002
64 years old

Director
PORTER, Barry
Resigned: 23 October 2008
Appointed Date: 15 July 2004
64 years old

Director
SADLER, Rachel Kay
Resigned: 15 July 2004
Appointed Date: 04 March 2003
55 years old

ELDON STREET (FIDENZA) LIMITED Events

08 Sep 2016
Full accounts made up to 30 November 2015
22 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1

14 Oct 2015
Full accounts made up to 30 November 2014
02 Jul 2015
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1

04 Sep 2014
Full accounts made up to 30 November 2013
...
... and 62 more events
25 Mar 2003
New director appointed
29 Jan 2003
Return made up to 10/01/03; full list of members
01 Mar 2002
Accounting reference date shortened from 31/01/03 to 30/11/02
10 Jan 2002
Secretary resigned
10 Jan 2002
Incorporation