ABOUT EDEN ANGLO VENEERS LIMITED
We have long-standing relationships with furniture and marine clients going back more than 30 years. Clients choose us for our high quality products and reliable service.
Eden Anglo Veneers sources its veneers from around the globe, always adhering to the highest environmental standards. We are FSC-Certified for the sale of
Welcome to Eden Anglo Veneers
. We supply products for anything needing a decorative veneer surface, from home and office furniture to yachts. We are constantly adding to our range. If you’re unable to find the wood veneer you want here, please tell us and we’ll find it for you. If you have any questions, or you need advice, please
For all enquiries please feel free to call us on the number provided or use the contact form and we’ll get back to you as soon as possible.
KEY FINANCE
Year
2016
Assets
£658.83k
▲ £32.77k (5.23 %)
Cash
£199.49k
▼ £-35.72k (-15.18 %)
Liabilities
£325.7k
▲ £148.63k (83.94 %)
Net Worth
£333.13k
▼ £-115.86k (-25.80 %)
REGISTRATION INFO
-
Check the company
-
UK
-
St Edmundsbury
- Company name
- EDEN ANGLO VENEERS LIMITED
- Company number
- 01772084
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
23 Nov 1983
Age - 42 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.veneermerchant.co.uk
- Phones
-
01440 705 926
01440 763 981
- Registered Address
- UNIT 4 BOUNDARY ROAD,
STURMER,
HAVERHILL,
SUFFOLK,
CB9 7YH
ECONOMIC ACTIVITIES
- 46730
- Wholesale of wood, construction materials and sanitary equipment
LAST EVENTS
- 09 Feb 2017
- Sub-division of shares on 16 January 2017
- 02 Feb 2017
- Appointment of Mr Jayant Umedlal Kothari as a secretary on 1 February 2017
- 02 Feb 2017
- Termination of appointment of Linda Joyce Tempest as a secretary on 1 February 2017
CHARGES
-
18 July 1986
- Status
- Outstanding
- Delivered
- 22 July 1986
-
Persons entitled
- Lloyds Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
EDEN ANGLO VENEERS LIMITED DIRECTORS
Jayant Umedlal Kothari
Acting
PSC
- Appointed
- 01 February 2017
- Role
- Secretary
- Address
- Unit 4, Boundary Road, Sturmer, Haverhill, Suffolk, CB9 7YH
- Name
- KOTHARI, Jayant Umedlal
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 50% but less than 75%
Gary Lee Courtnell
Acting
- Appointed
- 01 February 2017
- Occupation
- Sales Director
- Role
- Director
- Age
- 61
- Nationality
- English
- Address
- Unit 4, Boundary Road, Sturmer, Haverhill, Suffolk, CB9 7YH
- Country Of Residence
- England
- Name
- COURTNELL, Gary Lee
Robin Michael Tempest
Acting
PSC
- Occupation
- Manager
- Role
- Director
- Age
- 81
- Nationality
- Uk Citizen
- Address
- 27 Lion Meadow, Steeple Bumpstead, Haverhill, Suffolk, CB9 7BY
- Country Of Residence
- United Kingdom
- Name
- TEMPEST, Robin Michael
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Joseph Abadi
Resigned
- Resigned
- 01 March 2001
- Role
- Secretary
- Address
- 14 Burleigh Gardens, London, N14 5AP
- Name
- ABADI, Joseph
Linda Joyce Tempest
Resigned
- Appointed
- 01 March 2001
- Resigned
- 01 February 2017
- Role
- Secretary
- Nationality
- British
- Address
- 27 Lion Meadow, Steeple Bumpstead, Haverhill, Suffolk, CB9 7BY
- Name
- TEMPEST, Linda Joyce
Jane Caroline Waldman
Resigned
- Resigned
- 25 July 1994
- Occupation
- Tapestry Designer
- Role
- Director
- Age
- 83
- Nationality
- British
- Address
- 143 Hampstead Way, London, NW11 7YA
- Name
- WALDMAN, Jane Caroline
Paul Irving Waldman
Resigned
- Resigned
- 25 July 1994
- Occupation
- Timber Merchant
- Role
- Director
- Age
- 92
- Nationality
- British
- Address
- 143 Hampstead Way, London, NW11 7YA
- Name
- WALDMAN, Paul Irving
REVIEWS
Check The Company
Excellent according to the company’s financial health.