ED REALISATIONS LIMITED
LONDON EVANDER DEVELOPMENTS LIMITED EVANDER CHORLEY 2 LIMITED

Hellopages » Greater London » Westminster » W1G 0AH

Company number 07880479
Status Liquidation
Incorporation Date 13 December 2011
Company Type Private Limited Company
Address 4TH FLOOR ALAN HOUSE 10, JOHN PRINCES STREET, LONDON, W1G 0AH
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration twenty-three events have happened. The last three records are Liquidators statement of receipts and payments to 12 October 2016; Liquidators statement of receipts and payments to 12 October 2015; Company name changed evander developments LIMITED\certificate issued on 24/02/15 RES15 ‐ Change company name resolution on 2015-01-21 . The most likely internet sites of ED REALISATIONS LIMITED are www.edrealisations.co.uk, and www.ed-realisations.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and ten months. Ed Realisations Limited is a Private Limited Company. The company registration number is 07880479. Ed Realisations Limited has been working since 13 December 2011. The present status of the company is Liquidation. The registered address of Ed Realisations Limited is 4th Floor Alan House 10 John Princes Street London W1g 0ah. . SPIVEY, Hilary is a Secretary of the company. DICKINSON, Neil Michael Osmond is a Director of the company. GREENLAND, Jeremy Guy is a Director of the company. Director DAVIS, Andrew Simon has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
SPIVEY, Hilary
Appointed Date: 02 April 2013

Director
DICKINSON, Neil Michael Osmond
Appointed Date: 13 December 2011
51 years old

Director
GREENLAND, Jeremy Guy
Appointed Date: 13 December 2011
56 years old

Resigned Directors

Director
DAVIS, Andrew Simon
Resigned: 13 December 2011
Appointed Date: 13 December 2011
62 years old

ED REALISATIONS LIMITED Events

21 Nov 2016
Liquidators statement of receipts and payments to 12 October 2016
04 Dec 2015
Liquidators statement of receipts and payments to 12 October 2015
24 Feb 2015
Company name changed evander developments LIMITED\certificate issued on 24/02/15
  • RES15 ‐ Change company name resolution on 2015-01-21

24 Feb 2015
Change of name notice
24 Oct 2014
Registered office address changed from 91 Gower Street London WC1E 6AB to 4Th Floor Alan House 10 John Princes Street London W1G 0AH on 24 October 2014
...
... and 13 more events
19 Dec 2012
Statement of capital following an allotment of shares on 13 December 2011
  • GBP 2

01 Mar 2012
Appointment of Mr Jeremy Guy Greenland as a director
01 Mar 2012
Appointment of Mr Neil Michael Osmond Dickinson as a director
16 Feb 2012
Termination of appointment of Andrew Davis as a director
13 Dec 2011
Incorporation