EDMAN DEVELOPMENTS LIMITED
CO TYRONE


Company number NI056159
Status Active
Incorporation Date 9 August 2005
Company Type Private Limited Company
Address TYCHANY, BALLYGAWLEY, CO TYRONE, BT70 2ED
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 9 August 2016 with updates; Micro company accounts made up to 31 August 2015; Annual return made up to 9 August 2015 with full list of shareholders Statement of capital on 2015-09-01 GBP 5 . The most likely internet sites of EDMAN DEVELOPMENTS LIMITED are www.edmandevelopments.co.uk, and www.edman-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and two months. Edman Developments Limited is a Private Limited Company. The company registration number is NI056159. Edman Developments Limited has been working since 09 August 2005. The present status of the company is Active. The registered address of Edman Developments Limited is Tychany Ballygawley Co Tyrone Bt70 2ed. . ROBINSON, Neville is a Secretary of the company. ROBINSON, Andrew Sayers is a Director of the company. ROBINSON, David Alan is a Director of the company. ROBINSON, Mark William is a Director of the company. ROBINSON, Neville is a Director of the company. Director CAMPBELL, Eric Ronald has been resigned. Director HARRISON, Malcolm Joseph has been resigned. Director KANE, Dorothy May has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
ROBINSON, Neville
Appointed Date: 16 September 2005

Director
ROBINSON, Andrew Sayers
Appointed Date: 16 September 2005
45 years old

Director
ROBINSON, David Alan
Appointed Date: 16 September 2005
53 years old

Director
ROBINSON, Mark William
Appointed Date: 16 September 2005
52 years old

Director
ROBINSON, Neville
Appointed Date: 16 September 2005
50 years old

Resigned Directors

Director
CAMPBELL, Eric Ronald
Resigned: 23 March 2011
Appointed Date: 16 September 2005
59 years old

Director
HARRISON, Malcolm Joseph
Resigned: 16 September 2005
Appointed Date: 09 August 2005
51 years old

Director
KANE, Dorothy May
Resigned: 16 September 2005
Appointed Date: 09 August 2005
89 years old

EDMAN DEVELOPMENTS LIMITED Events

17 Aug 2016
Confirmation statement made on 9 August 2016 with updates
25 May 2016
Micro company accounts made up to 31 August 2015
01 Sep 2015
Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 5

04 May 2015
Total exemption small company accounts made up to 31 August 2014
30 Aug 2014
Annual return made up to 9 August 2014 with full list of shareholders
Statement of capital on 2014-08-30
  • GBP 5

...
... and 36 more events
08 Oct 2005
Resolutions
  • RES(NI) ‐ Special/extra resolution

08 Oct 2005
Resolutions
  • RES(NI) ‐ Special/extra resolution

20 Sep 2005
Cert change
20 Sep 2005
Resolution to change name
09 Aug 2005
Incorporation

EDMAN DEVELOPMENTS LIMITED Charges

16 December 2011
Mortgage and charge
Delivered: 22 December 2011
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All that and those the lands and premises situate at…
19 July 2006
Solicitors letter of undertaking
Delivered: 4 August 2006
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Solicitors' undertaking - all monies. The company's…
7 July 2006
Solicitors letter of undertaking
Delivered: 21 July 2006
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies solicitors' undertaking. The company's property…