EDS STRATEGIC FUNDING LTD.
GEORGE TOWN GRAND CAYMAN


Company number FC021295
Status Active
Incorporation Date 9 November 1997
Company Type Other company type
Address UGLAND HOUSE PO BOX 309, SOUTH CHURCH STREET, GEORGE TOWN GRAND CAYMAN, CAYMAN ISLANDS BWI, CAYMAN ISLANDS
Home Country CAYMAN ISLANDS
Phone, email, etc

Since the company registration fifteen events have happened. The last three records are Admin closure 16/1/04; Full accounts made up to 31 December 1999; Full accounts made up to 31 December 1998. The most likely internet sites of EDS STRATEGIC FUNDING LTD. are www.edsstrategicfunding.co.uk, and www.eds-strategic-funding.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. Eds Strategic Funding Ltd is a Other company type. The company registration number is FC021295. Eds Strategic Funding Ltd has been working since 09 November 1997. The present status of the company is Active. The registered address of Eds Strategic Funding Ltd is Ugland House Po Box 309 South Church Street George Town Grand Cayman Cayman Islands Bwi Cayman Islands. . REDDYHOUGH, Julian is a Secretary of the company. Director BROOMHEAD, Geoffrey Ian has been resigned. Director KEELEY, Arthur Michael Joseph has been resigned. Director VALPY, Lisa Frances has been resigned. Director WHITE, Andrew John has been resigned.


Current Directors

Secretary
REDDYHOUGH, Julian
Appointed Date: 19 August 1998

Resigned Directors

Director
BROOMHEAD, Geoffrey Ian
Resigned: 09 December 1998
Appointed Date: 19 August 1998
61 years old

Director
KEELEY, Arthur Michael Joseph
Resigned: 30 May 2000
Appointed Date: 19 August 1998
63 years old

Director
VALPY, Lisa Frances
Resigned: 30 May 2000
Appointed Date: 30 April 1999
59 years old

Director
WHITE, Andrew John
Resigned: 30 May 2000
Appointed Date: 19 August 1998
72 years old

EDS STRATEGIC FUNDING LTD. Events

16 Jan 2004
Admin closure 16/1/04
14 Jun 2000
Full accounts made up to 31 December 1999
14 Jun 2000
Full accounts made up to 31 December 1998
02 Jun 2000
BR004599 par terminated 30/05/00 arthur michael joseph keeley
02 Jun 2000
BR004599 par terminated 30/05/00 andrew john white
...
... and 5 more events
19 Aug 1998
BR004599 par appointed andrew john white white timbers ewhurst green ewhurst cranleigh surrey GU6 9SF
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

19 Aug 1998
BR004599 par appointed arthur michael joseph keeley first floor flat 13 bolton gardens london SW5
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

19 Aug 1998
BR004599 par appointed geoffrey ian broomhead flat 1 8 belsize lane london NW3 5AB
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

19 Aug 1998
BR004599 registered
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

19 Aug 1998
Initial branch registration