This company is commonly known as Egdon Resources U.k. Limited. The company was founded 26 years ago and was given the registration number 03424561. The firm's registered office is in HOOK. You can find them at The Wheat House 98 High Street, Odiham, Hook, Hampshire. This company's SIC code is 06100 - Extraction of crude petroleum.
Name | : | EGDON RESOURCES U.K. LIMITED |
---|---|---|
Company Number | : | 03424561 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 August 1997 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Wheat House 98 High Street, Odiham, Hook, Hampshire, RG29 1LP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Blackstable House, Longridge, Sheepscombe, Stroud, England, GL6 7QX | Secretary | 21 July 2000 | Active |
Blackstable House, Longridge, Sheepscombe, Stroud, England, GL6 7QX | Director | 26 August 1997 | Active |
Blackstable House, Longridge, Sheepscombe, Stroud, England, GL6 7QX | Director | 03 October 2016 | Active |
Blackstable House, Longridge, Sheepscombe, Stroud, England, GL6 7QX | Director | 16 July 2014 | Active |
2 Pelabon House, 34 Clevedon Road, Twickenham, TW1 2TR | Secretary | 26 August 1997 | Active |
The Wheat House, 98 High Street, Odiham, Hook, RG29 1LP | Director | 10 February 2012 | Active |
83 Sierra Vista Close Sw, Calgary, Canada, | Director | 22 September 1999 | Active |
8, Arosa Road, Twickenham, United Kingdom, TW1 2TL | Director | 26 August 1997 | Active |
Brahe, 57, Fox Dene, Godalming, GU7 1YG | Director | 30 July 2001 | Active |
Wodehouse Liphook Road, Headley, Bordon, GU35 8RF | Director | 30 July 2001 | Active |
Blackstable House, Longridge, Sheepscombe, Stroud, England, GL6 7QX | Director | 30 July 2001 | Active |
Blackstable House, Longridge, Sheepscombe, Stroud, England, GL6 7QX | Director | 21 October 2004 | Active |
Egdon Resources Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Blackstable House, Longridge, Stroud, England, GL6 7QX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-11 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-21 | Officers | Termination director company with name termination date. | Download |
2023-12-21 | Officers | Termination director company with name termination date. | Download |
2023-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-22 | Accounts | Change account reference date company current extended. | Download |
2023-01-23 | Accounts | Accounts with accounts type full. | Download |
2022-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-26 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-26 | Officers | Change person director company with change date. | Download |
2022-08-26 | Address | Move registers to registered office company with new address. | Download |
2022-05-25 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-25 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-25 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-28 | Address | Change registered office address company with date old address new address. | Download |
2022-03-03 | Accounts | Accounts with accounts type full. | Download |
2021-08-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-16 | Officers | Change person director company with change date. | Download |
2021-06-16 | Officers | Change person director company with change date. | Download |
2021-03-12 | Accounts | Accounts with accounts type full. | Download |
2020-12-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-08-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-19 | Accounts | Accounts with accounts type full. | Download |
2019-08-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-08 | Officers | Termination director company with name termination date. | Download |
2018-12-04 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.