EDWARD INDUSTRIAL HOLDINGS LTD

Profile House 3rd Floor, Profile West Profile House 3rd Floor, Profile West, Brentford, TW8 9ES, England
StatusACTIVE
Company No.01006105
CategoryPrivate Limited Company
Incorporated26 Mar 1971
Age53 years, 1 month, 24 days
JurisdictionEngland Wales

SUMMARY

EDWARD INDUSTRIAL HOLDINGS LTD is an active private limited company with number 01006105. It was incorporated 53 years, 1 month, 24 days ago, on 26 March 1971. The company address is Profile House 3rd Floor, Profile West Profile House 3rd Floor, Profile West, Brentford, TW8 9ES, England.



People

EDWARD, Arnold

Director

Director

ACTIVE

Assigned on

Current time on role

EDWARD, Maurice

Director

Director

ACTIVE

Assigned on

Current time on role

WAXMAN, Ronald Norman

Secretary

RESIGNED

Assigned on

Resigned on 16 Jan 2019

Time on role 5 years, 4 months, 3 days

COLE, Anthony Peter

Director

Manufacturing Director

RESIGNED

Assigned on 23 Aug 1994

Resigned on 12 Sep 2000

Time on role 6 years, 20 days

EDWARD, Paul

Director

Sales Manager

RESIGNED

Assigned on 13 May 1994

Resigned on 12 Sep 2000

Time on role 6 years, 3 months, 30 days

GEE, Charles

Director

Company Director

RESIGNED

Assigned on 13 May 1994

Resigned on 12 Sep 2000

Time on role 6 years, 3 months, 30 days

GREENFIELD, Phillip

Director

Managing Director

RESIGNED

Assigned on 09 Jul 1997

Resigned on 01 Oct 2001

Time on role 4 years, 2 months, 22 days

HASSAM, Zulfikar

Director

Managing Director

RESIGNED

Assigned on 08 Jan 1996

Resigned on 31 Mar 1998

Time on role 2 years, 2 months, 23 days

HYDE, Stephen James Kennedy

Director

Sales Director

RESIGNED

Assigned on 29 May 1992

Resigned on 12 Sep 2000

Time on role 8 years, 3 months, 14 days

LAKE, Simon Geoffrey

Director

Chartered Accountant

RESIGNED

Assigned on 16 Jan 2019

Resigned on 28 Jan 2020

Time on role 1 year, 12 days

LAWSON, Nicholas

Director

Director

RESIGNED

Assigned on

Resigned on 31 May 1996

Time on role 27 years, 11 months, 18 days

MARSHALL, David Gordon

Director

Director

RESIGNED

Assigned on 15 Mar 1995

Resigned on 31 Oct 2002

Time on role 7 years, 7 months, 16 days

WATTS, Simon John

Director

Deputy Sales Manager

RESIGNED

Assigned on 01 Apr 1997

Resigned on 12 Sep 2000

Time on role 3 years, 5 months, 11 days

WAXMAN, Ronald Norman

Director

Certified Accountant

RESIGNED

Assigned on 13 May 1994

Resigned on 16 Jan 2019

Time on role 24 years, 8 months, 3 days

WOOD, Richard Kenneth

Director

Group Chief Executive

RESIGNED

Assigned on 02 Jan 1996

Resigned on 15 Apr 1996

Time on role 3 months, 13 days


Some Companies

AGAGOVE LIMITED

14 ELSTOW ROAD,BEDFORD,MK42 9LA

Number:10672381
Status:ACTIVE
Category:Private Limited Company

ASHLEY GROUP LTD

ASHLEY HOUSE PLC, 1 BARNES WALLIS COURT WELLINGTON ROAD,HIGH WYCOMBE,HP12 3PS

Number:11498026
Status:ACTIVE
Category:Private Limited Company

CLEMENCE (KS) LIMITED

2 LORDS COURT,BASILDON,SS13 1SS

Number:02215314
Status:ACTIVE
Category:Private Limited Company

I AM ATTICUS LTD

61-71 VICTORIA AVENUE FLAT 93 BEAUMONT COURT,SOUTHEND ON SEA,SS2 6EB

Number:08064140
Status:ACTIVE
Category:Private Limited Company

LEE VALLEY PADDLESPORTS CLUB LTD

LEE VALLEY WHITE WATER CENTRE,WALTHAM CROSS,EN9 1AB

Number:08905366
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SELECT CATERING SERVICES LIMITED

149-151 SPARROWS HERNE, BUSHEY,HERTFORDSHIRE,WD23 1AQ

Number:04806890
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source