About

Registered Number: 01371934
Date of Incorporation: 05/06/1978 (46 years and 10 months ago)
Company Status: Active
Registered Address: 4 Grand Parade, Polegate, East Sussex, BN26 5HG

 

16 Edensor Ltd was registered on 05 June 1978 and has its registered office in Polegate, it's status is listed as "Active". We don't currently know the number of employees at this company. The companies directors are listed as Walton, James Geoffrey, Egan, Elaine Grace, Boyd, Nigel Graham, Egan, John Goodenough, Ffinch Mitchell, Michael Edward, Ffinch Mitchell, Nina Claire, Prentice, Joan Eileen, Saward, Alan Bertrand, Saward, Betty Edith, Shenton, Marjorie Ethel Mary, Shenton, Norman William Donald.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALTON, James Geoffrey 10 June 2019 - 1
BOYD, Nigel Graham 21 July 2002 28 November 2015 1
EGAN, John Goodenough 20 September 2005 31 May 2012 1
FFINCH MITCHELL, Michael Edward 01 June 2012 10 June 2019 1
FFINCH MITCHELL, Nina Claire 01 June 2012 10 June 2019 1
PRENTICE, Joan Eileen N/A 27 September 2000 1
SAWARD, Alan Bertrand N/A 01 March 2002 1
SAWARD, Betty Edith N/A 02 January 1998 1
SHENTON, Marjorie Ethel Mary N/A 14 February 2005 1
SHENTON, Norman William Donald N/A 02 January 2005 1
Secretary Name Appointed Resigned Total Appointments
EGAN, Elaine Grace 20 September 2005 31 May 2012 1

Filing History

Document Type Date
CS01 - N/A 13 December 2019
PSC07 - N/A 13 December 2019
PSC07 - N/A 13 December 2019
AA - Annual Accounts 04 December 2019
TM01 - Termination of appointment of director 10 June 2019
AP01 - Appointment of director 10 June 2019
TM01 - Termination of appointment of director 10 June 2019
AP01 - Appointment of director 10 June 2019
AA - Annual Accounts 04 March 2019
CS01 - N/A 17 December 2018
AA - Annual Accounts 05 March 2018
CS01 - N/A 19 January 2018
AA - Annual Accounts 08 February 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 24 December 2015
TM01 - Termination of appointment of director 24 December 2015
AR01 - Annual Return 05 December 2014
AA - Annual Accounts 25 November 2014
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 12 December 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 12 December 2012
AP01 - Appointment of director 12 December 2012
AP01 - Appointment of director 12 December 2012
AD01 - Change of registered office address 12 December 2012
TM02 - Termination of appointment of secretary 12 June 2012
TM01 - Termination of appointment of director 12 June 2012
AR01 - Annual Return 06 December 2011
AA - Annual Accounts 02 September 2011
AR01 - Annual Return 08 November 2010
CH01 - Change of particulars for director 08 November 2010
CH01 - Change of particulars for director 08 November 2010
CH03 - Change of particulars for secretary 08 November 2010
AA - Annual Accounts 05 August 2010
AR01 - Annual Return 05 December 2009
AA - Annual Accounts 28 September 2009
363a - Annual Return 11 November 2008
AA - Annual Accounts 23 July 2008
363s - Annual Return 10 December 2007
AA - Annual Accounts 22 August 2007
363s - Annual Return 12 December 2006
AA - Annual Accounts 06 September 2006
363s - Annual Return 14 December 2005
AA - Annual Accounts 06 December 2005
288b - Notice of resignation of directors or secretaries 07 October 2005
288b - Notice of resignation of directors or secretaries 07 October 2005
288a - Notice of appointment of directors or secretaries 27 September 2005
288a - Notice of appointment of directors or secretaries 27 September 2005
363s - Annual Return 20 December 2004
AA - Annual Accounts 15 July 2004
363s - Annual Return 24 December 2003
AA - Annual Accounts 25 July 2003
363s - Annual Return 20 December 2002
288a - Notice of appointment of directors or secretaries 29 July 2002
AA - Annual Accounts 20 June 2002
288b - Notice of resignation of directors or secretaries 14 March 2002
363s - Annual Return 10 December 2001
AA - Annual Accounts 29 June 2001
363s - Annual Return 08 December 2000
AA - Annual Accounts 23 October 2000
363s - Annual Return 17 December 1999
AA - Annual Accounts 08 November 1999
363s - Annual Return 14 December 1998
AA - Annual Accounts 19 October 1998
288b - Notice of resignation of directors or secretaries 26 January 1998
AA - Annual Accounts 15 January 1998
363s - Annual Return 08 December 1997
363s - Annual Return 11 December 1996
AA - Annual Accounts 28 October 1996
363s - Annual Return 08 December 1995
AA - Annual Accounts 09 November 1995
RESOLUTIONS - N/A 03 January 1995
RESOLUTIONS - N/A 03 January 1995
AA - Annual Accounts 03 January 1995
363s - Annual Return 03 January 1995
RESOLUTIONS - N/A 16 December 1994
MEM/ARTS - N/A 16 December 1994
363s - Annual Return 21 December 1993
AA - Annual Accounts 11 October 1993
363s - Annual Return 17 December 1992
AA - Annual Accounts 17 December 1992
363s - Annual Return 07 January 1992
AA - Annual Accounts 02 January 1992
AA - Annual Accounts 06 December 1990
363a - Annual Return 06 December 1990
AA - Annual Accounts 23 January 1990
363 - Annual Return 23 January 1990
AA - Annual Accounts 09 February 1989
363 - Annual Return 09 February 1989
AA - Annual Accounts 15 February 1988
363 - Annual Return 15 February 1988
AA - Annual Accounts 12 August 1987
363 - Annual Return 23 March 1987
363 - Annual Return 17 June 1986
AA - Annual Accounts 13 May 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.