EDGELINKS RESIDENTS ASSOCIATION LIMITED
LONDON

Hellopages » Greater London » Waltham Forest » E4 6AG

Company number 01017431
Status Active
Incorporation Date 13 July 1971
Company Type Private Limited Company
Address 147 STATION ROAD, LONDON, E4 6AG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-02 GBP 24 . The most likely internet sites of EDGELINKS RESIDENTS ASSOCIATION LIMITED are www.edgelinksresidentsassociation.co.uk, and www.edgelinks-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and three months. The distance to to Bowes Park Rail Station is 5.8 miles; to Barking Rail Station is 7.1 miles; to Bethnal Green Rail Station is 8 miles; to Barbican Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Edgelinks Residents Association Limited is a Private Limited Company. The company registration number is 01017431. Edgelinks Residents Association Limited has been working since 13 July 1971. The present status of the company is Active. The registered address of Edgelinks Residents Association Limited is 147 Station Road London E4 6ag. . FRENCH, Mary Rose is a Director of the company. GIBBS, Peter Christopher is a Director of the company. MELLING, Jonathan is a Director of the company. SMITH-PRYOR, John Arthur is a Director of the company. Secretary BLANBRIGHT ASSOCIATES LTD has been resigned. Secretary GREAVES, Christopher Michael has been resigned. Secretary MCCORMICK, Jean Frances has been resigned. Secretary NURSE, Suzanne Helen has been resigned. Secretary PRIDMORE, Olive has been resigned. Secretary SHAKESPEARE, Christopher has been resigned. Director DICK, Ronald Athey has been resigned. Director GIBBS, Peter Christopher has been resigned. Director HOLMES, Darren Mark, Dr has been resigned. Director MCCORMICK, Jean Frances has been resigned. Director PAYNE, Neil has been resigned. Director PRIDMORE, Olive has been resigned. Director REYNOLDS, William Henry Charles has been resigned. Director RUSSON, David Nicholas has been resigned. Director WINGROVE, David James has been resigned. Director YOUNG, Paul has been resigned. The company operates in "Residents property management".


Current Directors

Director
FRENCH, Mary Rose

81 years old

Director
GIBBS, Peter Christopher
Appointed Date: 26 February 2001
71 years old

Director
MELLING, Jonathan
Appointed Date: 09 April 2014
72 years old

Director
SMITH-PRYOR, John Arthur
Appointed Date: 23 April 2001
85 years old

Resigned Directors

Secretary
BLANBRIGHT ASSOCIATES LTD
Resigned: 06 November 2006
Appointed Date: 01 January 2005

Secretary
GREAVES, Christopher Michael
Resigned: 25 June 2015
Appointed Date: 11 June 2008

Secretary
MCCORMICK, Jean Frances
Resigned: 01 January 2005
Appointed Date: 16 March 1992

Secretary
NURSE, Suzanne Helen
Resigned: 26 October 2007
Appointed Date: 06 November 2006

Secretary
PRIDMORE, Olive
Resigned: 16 March 1992

Secretary
SHAKESPEARE, Christopher
Resigned: 29 May 2008
Appointed Date: 26 October 2007

Director
DICK, Ronald Athey
Resigned: 23 April 2001
Appointed Date: 01 November 1993
96 years old

Director
GIBBS, Peter Christopher
Resigned: 01 November 1993
Appointed Date: 16 March 1992
71 years old

Director
HOLMES, Darren Mark, Dr
Resigned: 01 October 2000
Appointed Date: 27 January 1998
54 years old

Director
MCCORMICK, Jean Frances
Resigned: 09 April 2014
Appointed Date: 10 February 1992
93 years old

Director
PAYNE, Neil
Resigned: 07 March 1994
Appointed Date: 16 March 1992
62 years old

Director
PRIDMORE, Olive
Resigned: 16 March 1992
106 years old

Director
REYNOLDS, William Henry Charles
Resigned: 16 March 1992
109 years old

Director
RUSSON, David Nicholas
Resigned: 09 May 2011
Appointed Date: 15 June 2009
86 years old

Director
WINGROVE, David James
Resigned: 19 December 1997
Appointed Date: 10 February 1992
58 years old

Director
YOUNG, Paul
Resigned: 21 April 2004
Appointed Date: 23 April 2001
57 years old

Persons With Significant Control

Miss Mary Rose French
Notified on: 30 December 2016
81 years old
Nature of control: Has significant influence or control

EDGELINKS RESIDENTS ASSOCIATION LIMITED Events

04 Jan 2017
Confirmation statement made on 31 December 2016 with updates
24 Jun 2016
Total exemption small company accounts made up to 30 September 2015
02 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-02
  • GBP 24

30 Jul 2015
Termination of appointment of Christopher Michael Greaves as a secretary on 25 June 2015
30 Jul 2015
Registered office address changed from 20 Little Plucketts Way Buckhurst Hill Essex IG9 5QU to 147 Station Road London E4 6AG on 30 July 2015
...
... and 97 more events
03 Nov 1987
Return made up to 30/03/87; full list of members

18 Feb 1987
Full accounts made up to 30 September 1986

03 Jul 1986
Return made up to 07/07/86; full list of members

12 May 1986
Full accounts made up to 30 September 1985

13 Jul 1971
Incorporation

EDGELINKS RESIDENTS ASSOCIATION LIMITED Charges

17 March 1999
Debenture
Delivered: 23 March 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 December 1998
Legal mortgage
Delivered: 16 December 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 49 eglinton road & blocks 30A/b & c forest view chingford…