Edding (u.k.) Limited ST. ALBANS


Founded in 1976, Edding (u.k.), classified under reg no. 01249697 is an active company. Currently registered at Edding House, Merlin Centre AL4 0JY, St. Albans the company has been in the business for 48 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

At the moment there are 2 directors in the the company, namely Nicolas I. and Per L.. In addition one secretary - Nicolas I. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Edding (u.k.) Limited Address / Contact

Office Address Edding House, Merlin Centre
Office Address2 Acrewood Way
Town St. Albans
Post code AL4 0JY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01249697
Date of Incorporation Thu, 18th Mar 1976
Industry Wholesale of other office machinery and equipment
End of financial Year 31st December
Company age 48 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 19th Feb 2024 (2024-02-19)
Last confirmation statement dated Sun, 5th Feb 2023

Company staff

Nicolas I.

Position: Director

Appointed: 13 May 2022

Nicolas I.

Position: Secretary

Appointed: 13 May 2022

Per L.

Position: Director

Appointed: 01 January 2009

Robert T.

Position: Director

Appointed: 01 April 2020

Resigned: 13 May 2022

Andrew G.

Position: Director

Appointed: 01 April 2020

Resigned: 31 July 2023

Robert T.

Position: Secretary

Appointed: 02 May 2017

Resigned: 13 May 2022

Benno L.

Position: Director

Appointed: 26 August 2004

Resigned: 31 December 2008

Ian F.

Position: Secretary

Appointed: 10 June 2003

Resigned: 23 December 2013

Andy C.

Position: Director

Appointed: 01 April 2002

Resigned: 30 June 2003

Barry H.

Position: Secretary

Appointed: 15 March 2002

Resigned: 10 June 2003

David O.

Position: Director

Appointed: 01 December 2001

Resigned: 15 March 2002

David O.

Position: Secretary

Appointed: 01 December 2001

Resigned: 15 March 2002

Ralf O.

Position: Director

Appointed: 01 December 2001

Resigned: 22 September 2003

Martin R.

Position: Director

Appointed: 01 April 2001

Resigned: 11 June 2002

Barry H.

Position: Director

Appointed: 20 June 2000

Resigned: 31 March 2020

Thomas N.

Position: Director

Appointed: 20 June 2000

Resigned: 30 November 2001

Dieter H.

Position: Director

Appointed: 08 March 2000

Resigned: 20 June 2000

Mark G.

Position: Director

Appointed: 11 May 1998

Resigned: 06 March 2000

Ruediger K.

Position: Director

Appointed: 29 January 1995

Resigned: 31 March 2001

Douglas H.

Position: Director

Appointed: 21 March 1992

Resigned: 31 July 1998

Sunil B.

Position: Director

Appointed: 21 March 1992

Resigned: 31 December 2001

William B.

Position: Director

Appointed: 21 March 1992

Resigned: 05 February 1995

Volker L.

Position: Director

Appointed: 21 March 1992

Resigned: 11 March 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers
Accounts for a small company made up to 2022-12-31
filed on: 10th, October 2023
Free Download (17 pages)

Company search

Advertisements