JOHN EDWARDS (DALIADAU) LIMITED
ROSEHILL WILLENHALL

Hellopages » West Midlands » Walsall » WV13 2JP

Company number 01411881
Status Active - Proposal to Strike off
Incorporation Date 26 January 1979
Company Type Private Limited Company
Address C/O A F BLAKEMORE AND SON LTD, LONG ACRES INDUSTRIAL ESTATE, ROSEHILL WILLENHALL, WEST MIDLANDS, WV13 2JP
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Confirmation statement made on 23 August 2016 with updates; Accounts for a dormant company made up to 30 April 2015. The most likely internet sites of JOHN EDWARDS (DALIADAU) LIMITED are www.johnedwardsdaliadau.co.uk, and www.john-edwards-daliadau.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and eight months. The distance to to Bloxwich North Rail Station is 3.6 miles; to Bilbrook Rail Station is 6.2 miles; to Cannock Rail Station is 7.6 miles; to Cradley Heath Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.John Edwards Daliadau Limited is a Private Limited Company. The company registration number is 01411881. John Edwards Daliadau Limited has been working since 26 January 1979. The present status of the company is Active - Proposal to Strike off. The registered address of John Edwards Daliadau Limited is C O A F Blakemore and Son Ltd Long Acres Industrial Estate Rosehill Willenhall West Midlands Wv13 2jp. . LOVELAND, Simon John is a Secretary of the company. BLAKEMORE, Peter Francis is a Director of the company. MUNRO-MORRIS, Scott is a Director of the company. WILCOX, William Christopher is a Director of the company. Secretary GILES, John William has been resigned. Secretary PANNELL, Anthony David has been resigned. Secretary PRITCHARD, Alon has been resigned. Secretary TOMLINSON, William Leonard has been resigned. Secretary UPTON, Robert Gordon has been resigned. Director GILES, John William has been resigned. Director PRITCHARD, Alon has been resigned. Director PRITCHARD, Glenys Angwen has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
LOVELAND, Simon John
Appointed Date: 01 September 2015

Director
BLAKEMORE, Peter Francis
Appointed Date: 21 June 2002
82 years old

Director
MUNRO-MORRIS, Scott
Appointed Date: 07 April 2014
52 years old

Director
WILCOX, William Christopher
Appointed Date: 21 June 2002
69 years old

Resigned Directors

Secretary
GILES, John William
Resigned: 16 February 2006
Appointed Date: 21 June 2002

Secretary
PANNELL, Anthony David
Resigned: 30 September 2011
Appointed Date: 16 February 2006

Secretary
PRITCHARD, Alon
Resigned: 21 June 2002

Secretary
TOMLINSON, William Leonard
Resigned: 01 September 2015
Appointed Date: 06 September 2012

Secretary
UPTON, Robert Gordon
Resigned: 06 September 2012
Appointed Date: 30 September 2011

Director
GILES, John William
Resigned: 16 February 2006
Appointed Date: 21 June 2002
81 years old

Director
PRITCHARD, Alon
Resigned: 21 June 2002
91 years old

Director
PRITCHARD, Glenys Angwen
Resigned: 21 June 2002
91 years old

Persons With Significant Control

Mr Peter Francis Blakemore
Notified on: 6 April 2016
82 years old
Nature of control: Right to appoint and remove directors

JOHN EDWARDS (DALIADAU) LIMITED Events

20 Jan 2017
Accounts for a dormant company made up to 30 April 2016
26 Aug 2016
Confirmation statement made on 23 August 2016 with updates
14 Jan 2016
Accounts for a dormant company made up to 30 April 2015
08 Sep 2015
Appointment of Mr Simon John Loveland as a secretary on 1 September 2015
08 Sep 2015
Termination of appointment of William Leonard Tomlinson as a secretary on 1 September 2015
...
... and 81 more events
22 Jan 1988
Full accounts made up to 28 February 1987

02 Feb 1987
Accounts for a medium company made up to 28 February 1986

20 Dec 1986
Return made up to 25/07/86; full list of members

26 Jan 1979
Certificate of incorporation
09 Jan 1979
Articles of association

JOHN EDWARDS (DALIADAU) LIMITED Charges

18 March 2011
Debenture
Delivered: 26 March 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC (In Its Capacity as Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
12 June 1979
Memorandum of deposit
Delivered: 14 June 1979
Status: Satisfied on 26 June 1996
Persons entitled: Morgan Edwards Wholesale Limited
Description: The company's present and future estate and interest both…