This company is commonly known as Eedg Realisations Limited. The company was founded 26 years ago and was given the registration number 03606750. The firm's registered office is in LONDON. You can find them at 15 Canada Square, , London, . This company's SIC code is 56101 - Licensed restaurants.
Name | : | EEDG REALISATIONS LIMITED |
---|---|---|
Company Number | : | 03606750 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 24 July 1998 |
End of financial year | : | 30 September 2014 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 15 Canada Square, London, E14 5GL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15, Canada Square, London, E14 5GL | Secretary | 20 May 2013 | Active |
15, Canada Square, London, E14 5GL | Director | 01 May 2012 | Active |
15, Canada Square, London, E14 5GL | Director | 08 May 2009 | Active |
15, Canada Square, London, E14 5GL | Director | 01 June 2012 | Active |
The Coach House, Church Causeway, Church Langton, England, LE16 7SU | Director | 10 February 2014 | Active |
15, Canada Square, London, E14 5GL | Director | 04 April 2012 | Active |
15, Canada Square, London, E14 5GL | Director | 01 May 2012 | Active |
15, Canada Square, London, E14 5GL | Director | 08 May 2009 | Active |
15, Canada Square, London, E14 5GL | Director | 08 May 2009 | Active |
15, Canada Square, London, E14 5GL | Director | 18 October 2010 | Active |
15, Canada Square, London, E14 5GL | Director | 22 January 2013 | Active |
22 Tudor Street, London, EC4Y 0JJ | Secretary | 24 July 1998 | Active |
43 Anchor Court, Carey Place, London, SW1V 2RT | Secretary | 23 November 2005 | Active |
90 Millway, Mill Hill, London, NW7 3JJ | Secretary | 28 October 1998 | Active |
Waterloo House, Don Street, St Helier, JE2 4TQ | Corporate Secretary | 10 April 2007 | Active |
Avenfield House, 118-127 Park Lane, London, United Kingdom, W1K 7AG | Director | 22 April 2008 | Active |
Avenfield House, 118-127 Park Lane, London, United Kingdom, W1K 7AG | Director | 08 May 2009 | Active |
43 Anchor Court, Carey Place, London, SW1V 2RT | Director | 09 September 2008 | Active |
43 Anchor Court, Carey Place, London, SW1V 2RT | Director | 28 October 1998 | Active |
22 Tudor Street, London, EC4Y 0JJ | Director | 24 July 1998 | Active |
90 Millway, Mill Hill, London, NW7 3JJ | Director | 28 October 1998 | Active |
Beach House, Les Petits Sablons, Grouville, Channel Islands, JE3 9HG | Director | 06 July 2005 | Active |
Avenfield House, 118-127 Park Lane, London, W1K 7AG | Director | 14 September 2015 | Active |
25 Maresfield Gardens, London, NW3 5SD | Director | 28 October 1998 | Active |
Ed's Easy Diner Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Avenfield House, 118-127 Park Lane, London, United Kingdom, W1K 7AG |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.