EWDALE LIMITED

Hellopages » Greater London » Tower Hamlets » E14 9RE

Company number 02897152
Status Active
Incorporation Date 11 February 1994
Company Type Private Limited Company
Address 1ST FLOOR 7 LANARK SQUARE, LONDON, E14 9RE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 3 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 3 October 2015 with full list of shareholders Statement of capital on 2015-10-30 GBP 1,000 . The most likely internet sites of EWDALE LIMITED are www.ewdale.co.uk, and www.ewdale.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. Ewdale Limited is a Private Limited Company. The company registration number is 02897152. Ewdale Limited has been working since 11 February 1994. The present status of the company is Active. The registered address of Ewdale Limited is 1st Floor 7 Lanark Square London E14 9re. . FINICO AGENTS LIMITED is a Secretary of the company. CARRADA, Giulia is a Director of the company. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Secretary ICOFIN SECRETARIES LIMITED has been resigned. Secretary LG SECRETARIES LIMITED has been resigned. Director BRAND, Dean Robertson has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director L G DIRECTORS LIMITED has been resigned. Director ALO SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
FINICO AGENTS LIMITED
Appointed Date: 08 October 2001

Director
CARRADA, Giulia
Appointed Date: 01 April 2010
47 years old

Resigned Directors

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 21 February 1994
Appointed Date: 11 February 1994

Secretary
ICOFIN SECRETARIES LIMITED
Resigned: 08 October 2001
Appointed Date: 16 January 1998

Secretary
LG SECRETARIES LIMITED
Resigned: 16 January 1998
Appointed Date: 21 February 1994

Director
BRAND, Dean Robertson
Resigned: 01 April 2010
Appointed Date: 01 April 2008
54 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 21 February 1994
Appointed Date: 11 February 1994

Director
L G DIRECTORS LIMITED
Resigned: 16 January 1998
Appointed Date: 21 February 1994

Director
ALO SERVICES LIMITED
Resigned: 01 April 2010
Appointed Date: 16 January 1998

Persons With Significant Control

Icofin International Ltd.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EWDALE LIMITED Events

19 Oct 2016
Confirmation statement made on 3 October 2016 with updates
05 Oct 2016
Total exemption small company accounts made up to 31 December 2015
30 Oct 2015
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1,000

10 Sep 2015
Total exemption small company accounts made up to 31 December 2014
03 Oct 2014
Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1,000

...
... and 70 more events
14 Mar 1994
Registered office changed on 14/03/94 from: 140 tabernacle street london EC2A 4SD

08 Mar 1994
Ad 21/02/94--------- £ si 998@1=998 £ ic 2/1000

08 Mar 1994
Accounting reference date notified as 31/12

11 Feb 1994
Incorporation

11 Feb 1994
Incorporation