This company is commonly known as Eds Finance Limited. The company was founded 37 years ago and was given the registration number 02099503. The firm's registered office is in LONDON. You can find them at Hill House, 1 Little New Street, London, . This company's SIC code is 63990 - Other information service activities n.e.c..
Name | : | EDS FINANCE LIMITED |
---|---|---|
Company Number | : | 02099503 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 12 February 1987 |
End of financial year | : | 31 March 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hill House, 1 Little New Street, London, EC4A 3TR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hill House, 1 Little New Street, London, EC4A 3TR | Director | 26 June 2017 | Active |
1, Aldermanbury Square, London, England, EC2V 7HR | Secretary | 16 December 2016 | Active |
11 Friesian Close, Ancells Farm, Fleet, GU13 8PT | Secretary | 30 June 1993 | Active |
67 Rte De Saint Loup, 1290 Versoix, Switzerland, FOREIGN | Secretary | 21 January 1992 | Active |
Webcroft, 10 Midgham Green, Midgham, Reading, RG7 5TT | Secretary | 25 September 2008 | Active |
Amen Road, Cain Road, Bracknell, United Kingdom, RG12 1HN | Secretary | 01 December 2009 | Active |
Amen Road, Cain Road, Bracknell, United Kingdom, RG12 1HN | Secretary | 30 August 2011 | Active |
89 Laitwood Road, London, SW12 9QH | Secretary | 18 November 1996 | Active |
14 Lovell Road, Oakley, Bedford, MK43 7RZ | Secretary | 14 January 1996 | Active |
Amen Road, Cain Road, Bracknell, United Kingdom, RG12 1HN | Secretary | 01 May 2014 | Active |
4 Roundwood Avenue, Stockley Park, Uxbridge, UB11 1BQ | Corporate Secretary | 01 December 2000 | Active |
12 Derby Road, Uxbridge, UB8 2NB | Director | 20 January 2000 | Active |
Moorlands Virginia Drive, Virginia Water, GU25 4RX | Director | 01 January 1993 | Active |
3612 Crescent Avenue, Dallas 75205, United States Of America, FOREIGN | Director | 30 October 1996 | Active |
6 Beau Soleile, 1206 Geneva, Switzerland, | Director | - | Active |
Amen Road, Cain Road, Bracknell, United Kingdom, RG12 1HN | Director | 01 May 2011 | Active |
13 West Heath Road, Hampstead, London, NW3 7UU | Director | 01 January 1993 | Active |
29 King George Square, Richmond, TW10 6LF | Director | 22 May 2000 | Active |
Amen Road, Cain Road, Bracknell, RG12 1HN | Director | 17 July 2015 | Active |
Amen Road, Cain Road, Bracknell, RG12 1HN | Director | 24 November 2016 | Active |
Route Dhermance 40c, 1222 Vesenaz, Geneva, Switzerland, FOREIGN | Director | - | Active |
Amen Road, Cain Road, Bracknell, United Kingdom, RG12 1HN | Director | 22 February 2010 | Active |
Woodlee Hall, Callow Hill, Virginia Water, GU25 4LL | Director | 25 September 2008 | Active |
98 Bolingbroke Grove, London, SW11 1DB | Director | - | Active |
Hill House, 1 Little New Street, London, EC4A 3TR | Director | 24 November 2016 | Active |
Flat 3 Tideway Wharf, London, SW14 8SW | Director | 21 January 1992 | Active |
41 Quick Road, London, W4 2BU | Director | 30 September 1996 | Active |
4512, Jenkins Drive, Plano, Usa, | Director | 08 April 2008 | Active |
7171 Forest Lane, Dallas Texas 75230, Usa, FOREIGN | Director | - | Active |
17 Wolseley Road, London, W4 5EG | Director | 30 September 1996 | Active |
4517 Twyford Court, Plano Texas 75024, Usa, FOREIGN | Director | - | Active |
Lavender Cottage, Station Road, Bentley, GU10 5JZ | Director | 25 September 2008 | Active |
Highfields, Tokers Green Lane, Kidmore End, RG4 9AY | Director | 10 November 2008 | Active |
Highfields, Tokers Green Lane, Kidmore End, RG4 9AY | Director | 20 January 2000 | Active |
Dxc, One Pancras Square, King's Cross, London, United Kingdom, N1C 4AG | Director | 31 March 2018 | Active |
E.D.S International Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Address | : | Royal Pavilion, Wellesley Road, Aldershot, GU11 1PZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-08-17 | Gazette | Gazette dissolved liquidation. | Download |
2021-05-17 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-04-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-04-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-04-15 | Officers | Termination director company with name termination date. | Download |
2020-03-09 | Officers | Termination director company with name termination date. | Download |
2019-03-04 | Address | Change registered office address company with date old address new address. | Download |
2019-03-03 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-03-03 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-03-03 | Resolution | Resolution. | Download |
2018-12-21 | Capital | Legacy. | Download |
2018-12-21 | Capital | Capital statement capital company with date currency figure. | Download |
2018-12-21 | Insolvency | Legacy. | Download |
2018-12-21 | Resolution | Resolution. | Download |
2018-10-03 | Accounts | Accounts with accounts type full. | Download |
2018-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-10 | Officers | Appoint person director company with name date. | Download |
2018-04-09 | Officers | Termination director company with name termination date. | Download |
2017-10-10 | Accounts | Change account reference date company current extended. | Download |
2017-08-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-04 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-28 | Officers | Appoint person director company with name date. | Download |
2017-06-28 | Address | Change registered office address company with date old address new address. | Download |
2017-06-28 | Officers | Termination secretary company with name termination date. | Download |
2017-04-12 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.