ARDEN PARTNERS EBT LIMITED
BIRMINGHAM EVER 2459 LIMITED

Hellopages » West Midlands » Birmingham » B15 3DU

Company number 05204010
Status Active
Incorporation Date 12 August 2004
Company Type Private Limited Company
Address 17 ARDEN HOUSE, HIGHFIELD ROAD EDGBASTON, BIRMINGHAM, B15 3DU
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 12 August 2016 with updates; Full accounts made up to 31 October 2015; Appointment of Mr Luke Oliver Johnson as a director on 8 March 2016. The most likely internet sites of ARDEN PARTNERS EBT LIMITED are www.ardenpartnersebt.co.uk, and www.arden-partners-ebt.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. Arden Partners Ebt Limited is a Private Limited Company. The company registration number is 05204010. Arden Partners Ebt Limited has been working since 12 August 2004. The present status of the company is Active. The registered address of Arden Partners Ebt Limited is 17 Arden House Highfield Road Edgbaston Birmingham B15 3du. . WASSELL, Stephen Michael is a Secretary of the company. ANSELL, Mark John is a Director of the company. JOHNSON, Luke Oliver is a Director of the company. Secretary NORRIS, Trevor has been resigned. Nominee Secretary EVERSECRETARY LIMITED has been resigned. Director DAYER, Philip John has been resigned. Director FLIGHT, Howard Emerson, Lord has been resigned. Director GRIFFITHS, Robert John has been resigned. Director KING, Dominic Andrew has been resigned. Director MOON, Peter Geoffrey has been resigned. Director NORRIS, Trevor has been resigned. Director ROWE HAM, David, Sir has been resigned. Director WASSELL, Stephen Michael has been resigned. Nominee Director EVERDIRECTOR LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
WASSELL, Stephen Michael
Appointed Date: 01 January 2013

Director
ANSELL, Mark John
Appointed Date: 01 January 2013
73 years old

Director
JOHNSON, Luke Oliver
Appointed Date: 08 March 2016
63 years old

Resigned Directors

Secretary
NORRIS, Trevor
Resigned: 31 December 2012
Appointed Date: 06 October 2004

Nominee Secretary
EVERSECRETARY LIMITED
Resigned: 06 October 2004
Appointed Date: 12 August 2004

Director
DAYER, Philip John
Resigned: 31 July 2010
Appointed Date: 20 February 2008
74 years old

Director
FLIGHT, Howard Emerson, Lord
Resigned: 31 December 2012
Appointed Date: 31 December 2010
77 years old

Director
GRIFFITHS, Robert John
Resigned: 31 August 2007
Appointed Date: 06 October 2004
62 years old

Director
KING, Dominic Andrew
Resigned: 20 February 2008
Appointed Date: 06 October 2004
60 years old

Director
MOON, Peter Geoffrey
Resigned: 07 March 2016
Appointed Date: 31 December 2010
75 years old

Director
NORRIS, Trevor
Resigned: 31 December 2012
Appointed Date: 06 October 2004
66 years old

Director
ROWE HAM, David, Sir
Resigned: 31 December 2010
Appointed Date: 20 February 2008
89 years old

Director
WASSELL, Stephen Michael
Resigned: 25 January 2013
Appointed Date: 01 January 2013
56 years old

Nominee Director
EVERDIRECTOR LIMITED
Resigned: 06 October 2004
Appointed Date: 12 August 2004

Persons With Significant Control

Arden Partners Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ARDEN PARTNERS EBT LIMITED Events

16 Aug 2016
Confirmation statement made on 12 August 2016 with updates
17 Mar 2016
Full accounts made up to 31 October 2015
09 Mar 2016
Appointment of Mr Luke Oliver Johnson as a director on 8 March 2016
09 Mar 2016
Termination of appointment of Peter Geoffrey Moon as a director on 7 March 2016
17 Aug 2015
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1

...
... and 54 more events
25 Oct 2004
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights

25 Oct 2004
Resolutions
  • RES10 ‐ Resolution of allotment of securities

25 Oct 2004
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

18 Oct 2004
Company name changed ever 2459 LIMITED\certificate issued on 18/10/04
12 Aug 2004
Incorporation