EDDING (U.K.) LIMITED

Address:
Edding House, Merlin Centre, Acrewood Way, St. Albans, Herts, AL4 0JY

EDDING (U.K.) LIMITED is a business entity registered at Companies House, UK, with entity identifier is 01249697. The registration start date is March 18, 1976. The current status is Active.

Company Overview

Company Number 01249697
Company Name EDDING (U.K.) LIMITED
Registered Address Edding House, Merlin Centre
Acrewood Way
St. Albans
Herts
AL4 0JY
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1976-03-18
Account Category SMALL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2017-04-18
Returns Last Update 2016-03-21
Confirmation Statement Due Date 2021-05-02
Confirmation Statement Last Update 2020-03-21
Mortgage Charges 1
Mortgage Outstanding 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
46660 Wholesale of other office machinery and equipment

Office Location

Address EDDING HOUSE, MERLIN CENTRE
ACREWOOD WAY
Post Town ST. ALBANS
County HERTS
Post Code AL4 0JY

Companies with the same post code

Entity Name Office Address
MARK J CONWAY LTD Air 1090651 Air Business Ap, 4 The Merlin Centre, St Albans, Herts, AL4 0JY, England
CASTLE ACRE QUARRY LIMITED Pearce House, Acrewood Way, St. Albans, AL4 0JY, England
FERGAL STORAN LIMITED Air Business, 4 The Merlin Centre, Acrewood Way, St. Albans, AL4 0JY, England
HALL & WATTS HOLDINGS LIMITED Unit A3, Merlin Centre, Acrewood Way, St Albans, Hertfordshire, AL4 0JY
ECOBED (UK) LIMITED Pearce House, Acrewood Way, St Albans, Hertfordshire, AL4 0JY
PEARCE WASTE PAPER COMPANY LIMITED Acre-wood Way, Off Hatfield Road, St. Albans, Hertfordshire, AL4 0JY
PEARCE RECYCLING COMPANY LIMITED Pearce House, Acrewood Way, St Albans, Herts, AL4 0JY
THE STEVENSON GROUP LIMITED Uniform House, Acrewood Way, St Albans, Herts, AL4 0JY, England
HALL & WATTS DEFENCE OPTICS LTD Unit A3 Merlin Centre, Acrewood Way, St Albans, Hertfordshire, AL4 0JY
PEARCE AGGREGATES LIMITED Pearce House, Acrewood Way, St. Albans, Hertfordshire, AL4 0JY, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
TURNER, Robert Bryan Secretary (Active) Edding House, Merlin Centre, Acrewood Way, St. Albans, Herts, AL4 0JY /
2 May 2017
/
HALL, Barry James Director (Active) 40 Elmwood Drive, Epsom, Surrey, KT17 2NN July 1955 /
20 June 2000
British /
England
Managing Director
LEDERMANN, Per Director (Active) Sieker Berg 3a, Siek, 22962, Germany December 1975 /
1 January 2009
German /
Germany
Company Director
BISWAS, Sunil Kumar Secretary (Resigned) 1a Laburnum Grove, St Albans, Hertfordshire, AL2 3HQ /
/
FINN, Ian David Secretary (Resigned) 9 Sundon Road, Harlington, Bedfordshire, LU5 6LR /
10 June 2003
/
HALL, Barry James Secretary (Resigned) 40 Elmwood Drive, Epsom, Surrey, KT17 2NN /
15 March 2002
/
O'HANRAHAN, David Secretary (Resigned) 4 Arbour Lane, Wickham Bishops, Essex, CM8 3NT /
1 December 2001
/
BISWAS, Sunil Kumar Director (Resigned) 1a Laburnum Grove, St Albans, Hertfordshire, AL2 3HQ November 1937 /
British /
Company Secretary
BRYDEN, William Director (Resigned) Hill Farm House, Church End, Renhold, Bedford, MK41 0LU July 1937 /
British /
Marketing Executive
CREER, Andy Director (Resigned) Rosemount, Burchetts Green Road Burchetts Green, Maidenhead, Berkshire, SL6 6QS February 1970 /
1 April 2002
British /
Commercial Director
GENTRY, Mark Director (Resigned) 10 Harbins Lane, Abbotsley, St. Neots, Cambridgeshire, PE19 6UF April 1959 /
11 May 1998
British /
Company Director
HAHN, Dieter Director (Resigned) Friedrich Hebbel Ring 4, Henstedt Ulzberg, Schleswig Holstein, 24558, Germany March 1958 /
8 March 2000
German /
Marketing
HOGG, Douglas Director (Resigned) The Bungalow Potten End Hill, Water End, Hemel Hempstead, Hertfordshire, HP1 3BN August 1936 /
British /
Director
KALLENBERG, Ruediger Director (Resigned) Bookkoppel 7, Ahrensburg, Germany, 22926 February 1940 /
29 January 1995
German /
Member Of The Board
LEDERMANN, Volker Director (Resigned) D-2071 Arensburg, Siekerberg Hamburg, West Germany, FOREIGN July 1932 /
German /
Director
LOHAUSEN, Benno Director (Resigned) Farmsener Landstr 190, D-22359 Hamburg, FOREIGN December 1945 /
26 August 2004
Germany /
Director
NEDDER, Thomas Director (Resigned) Alte Bahnhofstr 73, Seevetal, Germany, 21220, FOREIGN April 1964 /
20 June 2000
German /
Company Director
O'HANRAHAN, David Director (Resigned) 4 Arbour Lane, Wickham Bishops, Essex, CM8 3NT March 1961 /
1 December 2001
Irish /
Accountant
OSTER, Ralf Director (Resigned) Schwarzenberg Str 66, Fischbachau, Bavaria 83730, Germany October 1961 /
1 December 2001
German /
Director
RICHTER, Martin Director (Resigned) Bookkoppel 7, Ahrensburg, 22926, Germany February 1953 /
1 April 2001
German /
Cfo

Competitor

Search similar business entities

Post Town ST. ALBANS
Post Code AL4 0JY
SIC Code 46660 - Wholesale of other office machinery and equipment

Improve Information

Please provide details on EDDING (U.K.) LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches