ED ENGINEERING LIMITED

Address:
Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex, IG6 3TU

ED ENGINEERING LIMITED is a business entity registered at Companies House, UK, with entity identifier is 09449055. The registration start date is February 19, 2015. The current status is Liquidation.

Company Overview

Company Number 09449055
Company Name ED ENGINEERING LIMITED
Registered Address Recovery House 15-17 Roebuck Road
Hainault Business Park
Ilford
Essex
IG6 3TU
Company Category Private Limited Company
Company Status Liquidation
Origin Country United Kingdom
Incorporation Date 2015-02-19
Account Category TOTAL EXEMPTION SMALL
Account Ref Day 28
Account Ref Month 2
Accounts Due Date 2017-11-30
Accounts Last Update 2016-02-28
Returns Due Date 2017-03-19
Returns Last Update 2016-02-19
Confirmation Statement Due Date 2017-12-29
Confirmation Statement Last Update 2016-12-15
Mortgage Charges 2
Mortgage Outstanding 2
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
25990 Manufacture of other fabricated metal products n.e.c.

Office Location

Address RECOVERY HOUSE 15-17 ROEBUCK ROAD
HAINAULT BUSINESS PARK
Post Town ILFORD
County ESSEX
Post Code IG6 3TU

Companies with the same location

Entity Name Office Address
AB3WORKSHOPS LIMITED Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex, IG6 3TU
CARTER CLARK ADVISORY LIMITED Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex, IG6 3TU, England
HERTS RECLAMATION & RECYCLING LTD Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, IG6 3TU
GREENEWABLE HEATING LTD Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex, IG6 3TU
L JONES CHAIRFRAMES LTD Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, IG6 3TU
JB FIX LTD Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex, IG6 3TU
TRAVILLON CONSULTANTS LIMITED Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex, IG6 3TU
STRAIGHT FORWARD CATERING LIMITED Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex, IG6 3TU
CHELMER SITE INVESTIGATION LABORATORIES LIMITED Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex, IG6 3TU
BOC CONSULTANTS LIMITED Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex, IG6 3TU

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
DORRINGTON, Maurice Raymond Director (Active) Suite 203, China House, 401, Edgware Road, London, England, NW2 6GY March 1950 /
19 February 2015
British /
England
Director
GASTON, Paul Director (Active) Streathers Solicitors Llp, 44 Baker Street, London, England, W1U 7AL July 1964 /
10 February 2016
British /
England
Company Director
HUGHES, Keith Director (Active) Streathers Solicitors Llp, 44 Baker Street, London, England, W1U 7AL February 1973 /
5 May 2016
British /
United Kingdom
Company Director
LE CARPENTIER, Francis Stewart Director (Active) Streathers Solicitors Llp, 44 Baker Street, London, England, W1U 7AL February 1949 /
15 February 2016
British /
Italy
Company Director
MARMENT, James Harry Director (Active) Streathers Solicitors Llp, 44 Baker Street, London, England, W1U 7AL December 1954 /
15 February 2016
British /
England
Company Director
MOLONEY, Michael Director (Active) Streathers Solicitors Llp, 44 Baker Street, London, England, W1U 7AL October 1966 /
5 May 2016
British /
England
Company Director
WRIGHT, Clifford Albert Director (Active) Streathers Solicitors Llp, 44 Baker Street, London, England, W1U 7AL June 1961 /
10 February 2016
British /
England
Company Director
BRADLEY, Simon Richard Director (Resigned) Suite 203, China House, 401, Edgware Road, London, England, NW2 6GY August 1965 /
2 March 2015
British /
England
Mechanical Engineer
DARTFORD, Trevor Director (Resigned) Coaching House, 3 Chantry Road, Bishop's Stortford, Hertfordshire, England, CM23 2SB December 1953 /
15 February 2016
British /
England
Company Director
FULFORD, John James Charles Director (Resigned) Streathers Solicitors Llp, 44 Baker Street, London, England, W1U 7AL December 1965 /
2 March 2015
British /
England
Company Director
GASTON, Paul Director (Resigned) Suite 203, China House, 401, Edgware Road, London, England, NW2 6GY July 1964 /
2 March 2015
British /
England
Commercial Director
LE CARPENTIER, Philippe Alexandre Director (Resigned) Streathers Solicitors Llp, 44 Baker Street, London, England, W1U 7AL June 1980 /
15 February 2016
British /
Spain
Company Director
WRIGHT, Clifford Albert Director (Resigned) Suite 203, China House, 401, Edgware Road, London, England, NW2 6GY June 1961 /
2 March 2015
British /
England
Commercial Director

Competitor

Search similar business entities

Post Town ILFORD
Post Code IG6 3TU
Category engineering
SIC Code 25990 - Manufacture of other fabricated metal products n.e.c.
Category + Posttown engineering + ILFORD

Improve Information

Please provide details on ED ENGINEERING 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