EDISON FIRST POWER LIMITED

Company Documents

DateDescription
28/12/0828 December 2008 BR004986 BRANCH CLOSED FC021831 COMPANY CLOSED 23/12/2008

View Document

07/05/087 May 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/06/0720 June 2007 DIR RESIGNED 11/05/07 MIELKE DENNIS

View Document

05/06/075 June 2007 DIR APPOINTED 10/05/07 SANDLER DOLORES CALIFORNIA 92683 USA

View Document

28/03/0728 March 2007 DIR RESIGNED 30/06/06 HUME ALAN DOUGLAS

View Document

19/06/0619 June 2006 BR004986 ADDRESS CHANGE 19/05/06 GARRICK HOUSE 26-27 SOUTH STREET LONDON WC2E 7RS

View Document

10/04/0610 April 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

10/04/0610 April 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

31/01/0631 January 2006 IC CHANGE 21/12/05

View Document

23/08/0523 August 2005 DIR APPOINTED 23/02/05 NEEDHAM CRYSTAL ORANGE CALIFORNIA

View Document

23/08/0523 August 2005 DIR RESIGNED 23/02/05 GENTILUCCI ERIN

View Document

12/08/0512 August 2005 DIR RESIGNED 03/06/05 MELITA SALVATORE DANIEL

View Document

14/03/0514 March 2005 DIR APPOINTED 23/02/05 MIELKE DENNIS CALIFORNIA USA

View Document

10/03/0510 March 2005 BR004986 ADDRESS CHANGE 01/02/05 LANSDOWNE HOUSE BERKELEY SQUARE LONDON W1X 5DH

View Document

17/12/0417 December 2004 DIR APPOINTED 24/11/04 HUME ALAN DOUGLAS MOLE RIDGW LEATHERHEAD

View Document

07/12/047 December 2004 DIR RESIGNED 24/11/04 HUME ALAN DOUGLAS

View Document

07/12/047 December 2004 DIR RESIGNED 24/11/04 DUBIN CYNTHIA SMITH

View Document

07/12/047 December 2004 DIR RESIGNED 24/11/04 EDGINGTON PHILIP JOHN

View Document

02/12/042 December 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

04/11/044 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

27/07/0427 July 2004 IC CHANGE 16/07/04

View Document

22/07/0422 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/046 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/0411 March 2004 IC CHANGE 23/12/03

View Document

30/12/0330 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/0329 January 2003 DIR RESIGNED 31/07/02 HELLER WILLIAM JACOB

View Document

29/01/0329 January 2003 BR004986 PR TERMINATED 31/07/02 HELLER WILLIAM JACOB

View Document

24/12/0224 December 2002 DIR RESIGNED 18/12/02 COURTIS-POND JAMES

View Document

24/12/0224 December 2002 BR004986 PR TERMINATED 18/12/02 COURTIS-POND JAMES

View Document

05/08/025 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

05/07/025 July 2002 IC CHANGE 07/02/02

View Document

05/07/025 July 2002 IC CHANGE 21/12/01

View Document

17/06/0217 June 2002 BR004986 PR TERMINATED 24/09/01 BRETT STEPHEN GARETH

View Document

17/06/0217 June 2002 IC CHANGE 20/12/01

View Document

24/05/0224 May 2002 IC CHANGE 14/03/02

View Document

29/04/0229 April 2002 DIR CHANGE IN PARTIC 15/03/02 MELITA SALVATORE DANIEL 20 LADBROKE GROVE LONDON W11 3BQ

View Document

29/04/0229 April 2002 BR004986 PR PARTIC 15/03/02 MELITA SALVATORE DANIEL 20 LADBROKE GROVE LONDON W11 3BQ

View Document

16/03/0216 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/02/0212 February 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

11/01/0211 January 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/10/0112 October 2001 DIR RESIGNED 24/09/01 STEPHEN GARETH BRETT

View Document

27/04/0127 April 2001 SEC CHANGE IN PARTIC 03/03/01 ERIN LYNN MURCHIE GENTILUCCI 16 MAYFLOWER STREET LONDON

View Document

05/10/005 October 2000 BR004986 PR TERMINATED 30/09/00 NIGEL FREDERICK THOMAS HUGH PETR IE

View Document

05/10/005 October 2000 DIR RESIGNED 30/09/00 NIGEL FREDERICK THOMAS HUGH PETR IE

View Document

03/10/003 October 2000 BR004986 PR PARTIC 01/08/00 WILLIA JACOB HELLER THE GARDEN HOUSE 12 LINDFIELD GARDENS LONDON NW3 6PU

View Document

03/10/003 October 2000 BR004986 PR PARTIC 01/07/00 JAMES COURTIS-POND 51 MORETON STREET LONDON SW1V 2NY

View Document

03/10/003 October 2000 DIR CHANGE IN PARTIC 01/08/00 WILLIAM JACOB HELLER

View Document

03/10/003 October 2000 DIR CHANGE IN PARTIC 01/07/00 JAMES COURTIS-POND

View Document

02/08/002 August 2000 BR004986 PR APPOINTED 01/06/00 PHILIP JOHN EDIGTON THE KOOKERY STONEY LANE WILMSLOW CHESHIRE SK9 6LG

View Document

02/08/002 August 2000 BR004986 PA TERMINATED 07/02/00 SIDNEY WILLIAMS

View Document

19/06/0019 June 2000 DIR APPOINTED 06/02/00 PHILIP EDGINGTON CHESHIRE UK

View Document

08/06/008 June 2000 DIR RESIGNED 01/06/00 PAUL GRACEY

View Document

08/06/008 June 2000 BR004986 PR TERMINATED 01/06/00 PAUL GRACEY

View Document

12/05/0012 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

22/02/0022 February 2000 DIR APPOINTED 07/02/00 WILLIAM JACOB HELLER 1188 HILLCREST AVENUE PASADENA, CALIFORNIA 91106 USA

View Document

22/02/0022 February 2000 DIR RESIGNED 07/02/00 SIDNEY LINN WILLIAMS

View Document

15/02/0015 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/0018 January 2000 DIR CHANGE IN PARTIC 06/01/00 CYNYHIA SMITH DUBIN

View Document

07/10/997 October 1999 DIR CHANGE IN PARTIC 09/08/99 SIDNEY LINN WILLIAMS

View Document

07/10/997 October 1999 DIR CHANGE IN PARTIC 31/08/99 PAUL CLEMENT GRACEY

View Document

02/08/992 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/9930 July 1999 ALTN CONSTITUTIONAL DOC 150799

View Document

30/07/9930 July 1999 88(2)/RET/ALLOT/SHARES 19/7/99

View Document

21/07/9921 July 1999 ALTN CONSTITUTIONAL DOC 29/06/99

View Document

09/07/999 July 1999 ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/12/99

View Document

03/06/993 June 1999 BR004986 PR APPOINTED SALVATORE DANIEL MELITA 21 SCARDALE VILLAS KENSINGTON LONDON W8 6PT

View Document

03/06/993 June 1999 BR004986 PR APPOINTED SIDNEY LINN WILLIAMS 9 ELSWORTH ROAD LONDON NW3 3DS

View Document

03/06/993 June 1999 BR004986 PR APPOINTED CYNTHIA SMITH DUBIN 68 IVERNA COURT WRIGHTS LANE KENSINGTON LONDON W8 6TT

View Document

03/06/993 June 1999 BR004986 PR APPOINTED STEPHEN GARETH BRETT OAKVIEW HOUSE LODDON COURT FARM SPENCER'S WOOD READING BERKSHIRE RG7 1HT

View Document

03/06/993 June 1999 BR004986 PR APPOINTED JAMES COUTIS-POND FOURTH FLOOR 67 ST. GEORGES SQUARE PIMLICO LONDON SW1V 3QN

View Document

03/06/993 June 1999 BR004986 REGISTERED

View Document

03/06/993 June 1999 INITIAL BRANCH REGISTRATION

View Document

03/06/993 June 1999 BR004986 PR APPOINTED PAUL CLEMENT GRACEY BEDALE COTTAGE GRAY'S LANE ASHTEAD SURREY KT21 1BZ

View Document

03/06/993 June 1999 BR004986 PR APPOINTED NIGEL FREDERICK THOMAS HUGH PETR IE PLAS ELISEG LLANTISILIO LLANGOLLEN DEBIGHSHIRE LL20 8DE

View Document

03/06/993 June 1999 BR004986 PA APPOINTED EDISON FIRST POWER HOLDINGS I LANSDOWNE HOUSE BERKELEY SQUARE LONDON W1X 5DH

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company