SILVER EDGE LIMITED
NORTHANTS T.H.HIGGINS,LIMITED

Hellopages » Northamptonshire » Wellingborough » NN8 2QQ

Company number 00351723
Status Active
Incorporation Date 11 April 1939
Company Type Private Limited Company
Address 23 TURNELLS MILL LANE, WELLINGBOROUGH, NORTHANTS, NN8 2QQ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 16 April 2016 with full list of shareholders Statement of capital on 2016-04-18 GBP 12,040 ; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of SILVER EDGE LIMITED are www.silveredge.co.uk, and www.silver-edge.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-six years and six months. Silver Edge Limited is a Private Limited Company. The company registration number is 00351723. Silver Edge Limited has been working since 11 April 1939. The present status of the company is Active. The registered address of Silver Edge Limited is 23 Turnells Mill Lane Wellingborough Northants Nn8 2qq. . HIGGINS, Nigel Edward Hale is a Secretary of the company. HIGGINS, Terence Edward is a Director of the company. Secretary HIGGINS, Toby Matthew Hale has been resigned. Director COOMBS, John Terence has been resigned. Director HIGGINS, Betty has been resigned. Director HIGGINS, Jeremy James Hale has been resigned. Director HIGGINS, Nigel Edward Hale has been resigned. Director HIGGINS, Toby Matthew Hale has been resigned. Director MORETON, Cecil has been resigned. Director REDMAN, Stuart John has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
HIGGINS, Nigel Edward Hale
Appointed Date: 31 January 1997

Director

Resigned Directors

Secretary
HIGGINS, Toby Matthew Hale
Resigned: 31 January 1997

Director
COOMBS, John Terence
Resigned: 09 October 1997
88 years old

Director
HIGGINS, Betty
Resigned: 30 March 1994
99 years old

Director
HIGGINS, Jeremy James Hale
Resigned: 01 April 1996
77 years old

Director
HIGGINS, Nigel Edward Hale
Resigned: 31 January 1997
Appointed Date: 01 April 1996
62 years old

Director
HIGGINS, Toby Matthew Hale
Resigned: 18 April 1997
Appointed Date: 06 April 1993
63 years old

Director
MORETON, Cecil
Resigned: 08 April 1995
123 years old

Director
REDMAN, Stuart John
Resigned: 09 October 1997
79 years old

SILVER EDGE LIMITED Events

21 Sep 2016
Accounts for a dormant company made up to 31 December 2015
18 Apr 2016
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 12,040

08 Oct 2015
Accounts for a dormant company made up to 31 December 2014
20 Apr 2015
Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 12,040

09 Sep 2014
Accounts for a dormant company made up to 31 December 2013
...
... and 74 more events
23 Jun 1987
New director appointed

01 May 1987
Secretary resigned;new secretary appointed;new director appointed

22 Apr 1986
Full accounts made up to 31 December 1985

22 Apr 1986
Return made up to 09/04/86; full list of members

22 Apr 1986
Alter share structure

SILVER EDGE LIMITED Charges

3 July 1991
Mortgage debenture
Delivered: 10 July 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
28 September 1983
Legal mortgage
Delivered: 15 October 1983
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a midland foundry midland road…