WITHEDGE LIMITED
WALTHAMSTOW

Hellopages » Greater London » Waltham Forest » E17 9QU

Company number 03627099
Status Active
Incorporation Date 4 September 1998
Company Type Private Limited Company
Address 157C ORFORD ROAD, WALTHAMSTOW, LONDON, E17 9QU
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 4 September 2016 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 4 September 2015 with full list of shareholders Statement of capital on 2015-11-14 GBP 2 . The most likely internet sites of WITHEDGE LIMITED are www.withedge.co.uk, and www.withedge.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and two months. Withedge Limited is a Private Limited Company. The company registration number is 03627099. Withedge Limited has been working since 04 September 1998. The present status of the company is Active. The registered address of Withedge Limited is 157c Orford Road Walthamstow London E17 9qu. The company`s financial liabilities are £0.33k. It is £0.03k against last year. The cash in hand is £0.21k. It is £-0.28k against last year. And the total assets are £65.63k, which is £-0.28k against last year. COX, Peter Nevill is a Secretary of the company. BURLEIGH, Susan Marian is a Director of the company. Secretary DAVIES, Wendy Veronica has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BURLEIGH, Kenneth Christopher Churchill has been resigned. Director COX, Peter Nevill has been resigned. Director DABREO, John Alfred James has been resigned. Director DOBOS, Orsolya has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


withedge Key Finiance

LIABILITIES £0.33k
+10%
CASH £0.21k
-57%
TOTAL ASSETS £65.63k
-1%
All Financial Figures

Current Directors

Secretary
COX, Peter Nevill
Appointed Date: 24 February 2009

Director
BURLEIGH, Susan Marian
Appointed Date: 01 April 2015
87 years old

Resigned Directors

Secretary
DAVIES, Wendy Veronica
Resigned: 25 February 2009
Appointed Date: 06 April 1999

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 06 April 1999
Appointed Date: 04 September 1998

Director
BURLEIGH, Kenneth Christopher Churchill
Resigned: 01 April 2015
Appointed Date: 01 March 2014
86 years old

Director
COX, Peter Nevill
Resigned: 25 February 2009
Appointed Date: 15 August 2007
91 years old

Director
DABREO, John Alfred James
Resigned: 15 August 2007
Appointed Date: 06 April 1999
90 years old

Director
DOBOS, Orsolya
Resigned: 28 February 2014
Appointed Date: 24 February 2009
48 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 06 April 1999
Appointed Date: 04 September 1998

Persons With Significant Control

Mrs Susan Burleigh
Notified on: 1 July 2016
87 years old
Nature of control: Right to appoint and remove directors

WITHEDGE LIMITED Events

27 Oct 2016
Confirmation statement made on 4 September 2016 with updates
27 Oct 2016
Total exemption small company accounts made up to 28 February 2016
14 Nov 2015
Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-11-14
  • GBP 2

14 Nov 2015
Secretary's details changed for Mr. Peter Nevill Cox on 5 March 2015
14 Nov 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 49 more events
24 Jun 1999
Director resigned
24 Jun 1999
New secretary appointed
24 Jun 1999
New director appointed
17 Apr 1999
Registered office changed on 17/04/99 from: 6-8 underwood street london N1 7JQ
04 Sep 1998
Incorporation