EDELMAN DALE FINANCIAL COMMUNICATIONS LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1E 6QT

Company number 00970840
Status Active
Incorporation Date 23 January 1970
Company Type Private Limited Company
Address SOUTHSIDE C/O DANIEL J EDELMAN LTD, 105 VICTORIA STREET, LONDON, SW1E 6QT
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Confirmation statement made on 31 December 2016 with updates; Termination of appointment of Jared William Robinson as a secretary on 6 July 2016. The most likely internet sites of EDELMAN DALE FINANCIAL COMMUNICATIONS LIMITED are www.edelmandalefinancialcommunications.co.uk, and www.edelman-dale-financial-communications.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and eight months. The distance to to Barbican Rail Station is 2.3 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Edelman Dale Financial Communications Limited is a Private Limited Company. The company registration number is 00970840. Edelman Dale Financial Communications Limited has been working since 23 January 1970. The present status of the company is Active. The registered address of Edelman Dale Financial Communications Limited is Southside C O Daniel J Edelman Ltd 105 Victoria Street London Sw1e 6qt. . FOXALL, Carolyn is a Secretary of the company. DOBSON, Isabel Claire is a Director of the company. Secretary FRANCIS, Hugh has been resigned. Secretary HORNSBY, Richard has been resigned. Secretary PAYNE, Robin Henry has been resigned. Secretary ROBINSON, Jared William has been resigned. Director BREAKWELL, Nigel Eric has been resigned. Director BROOK, Rosemary has been resigned. Director DAVIS, David Henry has been resigned. Director DUNCAN, Andrew Sinclair has been resigned. Director FRANCIS, Hugh has been resigned. Director HADDEN, Abel Robert has been resigned. Director HIBBITT, Tari has been resigned. Director MAHONY, John has been resigned. Director RISBRIDGER SMITH, Stuart James has been resigned. Director RYAN, Jane has been resigned. Director THELLUSSON, James Hugh has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
FOXALL, Carolyn
Appointed Date: 06 July 2016

Director
DOBSON, Isabel Claire
Appointed Date: 30 November 2005
63 years old

Resigned Directors

Secretary
FRANCIS, Hugh
Resigned: 19 December 1997
Appointed Date: 24 May 1995

Secretary
HORNSBY, Richard
Resigned: 24 May 1995

Secretary
PAYNE, Robin Henry
Resigned: 25 July 2014
Appointed Date: 19 December 1997

Secretary
ROBINSON, Jared William
Resigned: 06 July 2016
Appointed Date: 01 July 2013

Director
BREAKWELL, Nigel Eric
Resigned: 12 September 2005
Appointed Date: 05 November 2003
62 years old

Director
BROOK, Rosemary
Resigned: 29 July 1994
79 years old

Director
DAVIS, David Henry
Resigned: 20 July 1992
89 years old

Director
DUNCAN, Andrew Sinclair
Resigned: 30 November 2001
Appointed Date: 24 August 1998
74 years old

Director
FRANCIS, Hugh
Resigned: 11 September 1998
Appointed Date: 29 July 1994
69 years old

Director
HADDEN, Abel Robert
Resigned: 09 March 1998
Appointed Date: 22 May 1995
72 years old

Director
HIBBITT, Tari
Resigned: 05 October 2001
Appointed Date: 09 March 1998
74 years old

Director
MAHONY, John
Resigned: 11 June 2002
Appointed Date: 30 November 2001
63 years old

Director
RISBRIDGER SMITH, Stuart James
Resigned: 24 April 2007
Appointed Date: 05 November 2003
61 years old

Director
RYAN, Jane
Resigned: 30 November 2005
Appointed Date: 12 September 2005
57 years old

Director
THELLUSSON, James Hugh
Resigned: 05 November 2003
Appointed Date: 06 December 2002
64 years old

Persons With Significant Control

Mr Richard Winston Edelman
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EDELMAN DALE FINANCIAL COMMUNICATIONS LIMITED Events

16 Mar 2017
Accounts for a dormant company made up to 30 June 2016
05 Jan 2017
Confirmation statement made on 31 December 2016 with updates
06 Jul 2016
Termination of appointment of Jared William Robinson as a secretary on 6 July 2016
06 Jul 2016
Appointment of Mrs Carolyn Foxall as a secretary on 6 July 2016
11 Feb 2016
Accounts for a dormant company made up to 30 June 2015
...
... and 91 more events
08 Apr 1987
Director resigned

11 Sep 1986
New director appointed

17 Jul 1986
Full accounts made up to 30 June 1985

17 Jul 1986
Return made up to 14/06/86; full list of members

03 May 1986
Director resigned;new director appointed