EDGAR ENGINEERING LIMITED
MAIDENHEAD

Hellopages » Berkshire » Windsor and Maidenhead » SL6 4UY
Company number 04567707
Status Active
Incorporation Date 18 October 2002
Company Type Private Limited Company
Address 5A FRASCATI WAY, MAIDENHEAD, BERKSHIRE, ENGLAND, SL6 4UY
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Resolutions RES12 ‐ Resolution of varying share rights or name ; Change of share class name or designation. The most likely internet sites of EDGAR ENGINEERING LIMITED are www.edgarengineering.co.uk, and www.edgar-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. Edgar Engineering Limited is a Private Limited Company. The company registration number is 04567707. Edgar Engineering Limited has been working since 18 October 2002. The present status of the company is Active. The registered address of Edgar Engineering Limited is 5a Frascati Way Maidenhead Berkshire England Sl6 4uy. . HILL, Oliver Charles is a Director of the company. HILL, Richard Charles is a Director of the company. HUGHES, John Terence is a Director of the company. SHARP, Leslie Roy is a Director of the company. Secretary BARRACLOUGH, Ann Beryl has been resigned. Secretary LIGHTEN, Maria Jolan has been resigned. Secretary STOVOLD, Christine has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director THOMPSON, Richard has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other engineering activities".


Current Directors

Director
HILL, Oliver Charles
Appointed Date: 14 March 2016
36 years old

Director
HILL, Richard Charles
Appointed Date: 14 March 2016
72 years old

Director
HUGHES, John Terence
Appointed Date: 18 October 2002
74 years old

Director
SHARP, Leslie Roy
Appointed Date: 14 March 2016
57 years old

Resigned Directors

Secretary
BARRACLOUGH, Ann Beryl
Resigned: 01 October 2013
Appointed Date: 25 June 2004

Secretary
LIGHTEN, Maria Jolan
Resigned: 22 March 2016
Appointed Date: 01 October 2013

Secretary
STOVOLD, Christine
Resigned: 25 June 2004
Appointed Date: 18 October 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 October 2002
Appointed Date: 18 October 2002

Director
THOMPSON, Richard
Resigned: 22 March 2016
Appointed Date: 18 October 2002
77 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 18 October 2002
Appointed Date: 18 October 2002

Persons With Significant Control

Mr Richard Charles Hill
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr John Terence Hughes
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EDGAR ENGINEERING LIMITED Events

24 Nov 2016
Total exemption small company accounts made up to 31 March 2016
10 Nov 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

03 Nov 2016
Change of share class name or designation
03 Nov 2016
Confirmation statement made on 18 October 2016 with updates
01 Apr 2016
Director's details changed for Leslie Roy Sharp on 1 April 2016
...
... and 43 more events
27 Oct 2002
New director appointed
27 Oct 2002
New director appointed
23 Oct 2002
Secretary resigned
23 Oct 2002
Director resigned
18 Oct 2002
Incorporation

EDGAR ENGINEERING LIMITED Charges

18 December 2008
All assets debenture
Delivered: 20 December 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
26 November 2002
Debenture deed
Delivered: 29 November 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…