EV PROFESSIONAL SERVICES LIMITED
BIRMINGHAM D & A PROFESSIONAL SERVICES LIMITED THE SUNSPEC COMPANY LIMITED

Hellopages » West Midlands » Birmingham » B28 9HH

Company number 00879798
Status Active
Incorporation Date 20 May 1966
Company Type Private Limited Company
Address CENTRE COURT 1301 STRATFORD ROAD, HALL GREEN, BIRMINGHAM, B28 9HH
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and fifty-four events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 27 April 2016 with full list of shareholders Statement of capital on 2016-04-27 GBP 2 ; Annual return made up to 5 July 2015 with full list of shareholders Statement of capital on 2015-07-06 GBP 2 . The most likely internet sites of EV PROFESSIONAL SERVICES LIMITED are www.evprofessionalservices.co.uk, and www.ev-professional-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and five months. Ev Professional Services Limited is a Private Limited Company. The company registration number is 00879798. Ev Professional Services Limited has been working since 20 May 1966. The present status of the company is Active. The registered address of Ev Professional Services Limited is Centre Court 1301 Stratford Road Hall Green Birmingham B28 9hh. . RIDGWICK, Nigel Howard is a Secretary of the company. DESSOLIS, Maurizio is a Director of the company. RIDGWICK, Nigel Howard is a Director of the company. ZAINA, Roberto is a Director of the company. Secretary BURBIDGE, Richard James has been resigned. Secretary CHANDLER, Andrew Charles has been resigned. Secretary CHERRY, Christopher John has been resigned. Secretary HARRISON, Stephen John Armitage has been resigned. Secretary HUMPHREYS, John Christopher has been resigned. Secretary ZAINA, Roberto has been resigned. Director BAKER, John Roy Spencer has been resigned. Director BATEMAN, Michael William has been resigned. Director BURBIDGE, Richard James has been resigned. Director BURNS, Linda Susan has been resigned. Director CHANDLER, Andrew Charles has been resigned. Director CHAUHAN, Kamlesh, Dr has been resigned. Director CHERRY, Christopher John has been resigned. Director COLDWELL, Peter Michael has been resigned. Director EDMONDS, Giles Stuart Rutherford has been resigned. Director FERGUSON, Andrew Monteith has been resigned. Director FERGUSON, Andrew Monteith has been resigned. Director GRAY, Philip Simon has been resigned. Director HARDY, Russell Stephen Mons has been resigned. Director HARRISON, Stephen John Armitage has been resigned. Director HENLEY, Keith John has been resigned. Director HOGAN, Robert Edward, Dr has been resigned. Director HOWITT, Victor Charles has been resigned. Director HUGHES, Anthony John has been resigned. Director HUMPHREYS, John Christopher has been resigned. Director JOHNSON, Allan has been resigned. Director KEEFE, Brian Dennis has been resigned. Director MUMFORD, John Dean has been resigned. Director MUMFORD, John Dean has been resigned. Director PARKES, Robert Andrew has been resigned. Director RAYNER, Catriona has been resigned. Director SNOWBALL, Kevin James has been resigned. Director STONE, Clive Graham has been resigned. Director VINCE, David Edward has been resigned. Director WESTWOOD, Steven John has been resigned. Director ZAINA, Roberto has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
RIDGWICK, Nigel Howard
Appointed Date: 24 September 2010

Director
DESSOLIS, Maurizio
Appointed Date: 05 May 2009
59 years old

Director
RIDGWICK, Nigel Howard
Appointed Date: 24 September 2010
65 years old

Director
ZAINA, Roberto
Appointed Date: 05 May 2009
62 years old

Resigned Directors

Secretary
BURBIDGE, Richard James
Resigned: 24 September 2010
Appointed Date: 09 July 2004

Secretary
CHANDLER, Andrew Charles
Resigned: 09 July 2004
Appointed Date: 29 June 2001

Secretary
CHERRY, Christopher John
Resigned: 26 August 1997
Appointed Date: 25 November 1995

Secretary
HARRISON, Stephen John Armitage
Resigned: 01 November 1999
Appointed Date: 26 August 1997

Secretary
HUMPHREYS, John Christopher
Resigned: 25 November 1995

Secretary
ZAINA, Roberto
Resigned: 29 June 2001
Appointed Date: 01 November 1999

Director
BAKER, John Roy Spencer
Resigned: 01 October 2007
Appointed Date: 12 June 2001
86 years old

Director
BATEMAN, Michael William
Resigned: 05 May 2009
Appointed Date: 12 June 2001
88 years old

Director
BURBIDGE, Richard James
Resigned: 24 September 2010
Appointed Date: 01 July 2008
58 years old

Director
BURNS, Linda Susan
Resigned: 31 March 2006
Appointed Date: 17 September 2004
60 years old

Director
CHANDLER, Andrew Charles
Resigned: 05 May 2009
Appointed Date: 31 March 2006
56 years old

Director
CHAUHAN, Kamlesh, Dr
Resigned: 05 May 2009
Appointed Date: 09 February 2009
60 years old

Director
CHERRY, Christopher John
Resigned: 26 August 1997
Appointed Date: 21 December 1995
69 years old

Director
COLDWELL, Peter Michael
Resigned: 31 December 1995
Appointed Date: 18 September 1992
84 years old

Director
EDMONDS, Giles Stuart Rutherford
Resigned: 25 April 2008
Appointed Date: 25 March 2008
53 years old

Director
FERGUSON, Andrew Monteith
Resigned: 24 September 2010
Appointed Date: 05 May 2009
65 years old

Director
FERGUSON, Andrew Monteith
Resigned: 14 March 2005
Appointed Date: 29 June 2001
65 years old

Director
GRAY, Philip Simon
Resigned: 28 February 2003
Appointed Date: 29 June 2001
62 years old

Director
HARDY, Russell Stephen Mons
Resigned: 17 September 2004
Appointed Date: 26 February 1996
65 years old

Director
HARRISON, Stephen John Armitage
Resigned: 01 November 1999
Appointed Date: 26 August 1997
64 years old

Director
HENLEY, Keith John
Resigned: 01 March 1996
Appointed Date: 21 December 1995
79 years old

Director
HOGAN, Robert Edward, Dr
Resigned: 05 May 2009
Appointed Date: 12 June 2001
69 years old

Director
HOWITT, Victor Charles
Resigned: 13 July 1995
Appointed Date: 30 June 1993
90 years old

Director
HUGHES, Anthony John
Resigned: 01 October 2007
Appointed Date: 23 May 2003
56 years old

Director
HUMPHREYS, John Christopher
Resigned: 25 November 1995
73 years old

Director
JOHNSON, Allan
Resigned: 28 February 2005
Appointed Date: 29 June 2001
60 years old

Director
KEEFE, Brian Dennis
Resigned: 05 May 2009
Appointed Date: 12 June 2001
84 years old

Director
MUMFORD, John Dean
Resigned: 30 April 2009
Appointed Date: 25 March 2008
73 years old

Director
MUMFORD, John Dean
Resigned: 08 March 2005
Appointed Date: 29 June 2001
73 years old

Director
PARKES, Robert Andrew
Resigned: 04 July 2003
Appointed Date: 25 July 2001
77 years old

Director
RAYNER, Catriona
Resigned: 23 June 2008
Appointed Date: 11 December 2006
71 years old

Director
SNOWBALL, Kevin James
Resigned: 09 July 2004
Appointed Date: 29 June 2001
56 years old

Director
STONE, Clive Graham
Resigned: 30 June 1993
89 years old

Director
VINCE, David Edward
Resigned: 18 September 1992
79 years old

Director
WESTWOOD, Steven John
Resigned: 08 March 2005
Appointed Date: 29 June 2001
63 years old

Director
ZAINA, Roberto
Resigned: 11 December 2006
Appointed Date: 01 November 1999
62 years old

EV PROFESSIONAL SERVICES LIMITED Events

26 May 2016
Accounts for a dormant company made up to 31 December 2015
27 Apr 2016
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2

06 Jul 2015
Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2

04 Feb 2015
Accounts for a dormant company made up to 31 December 2014
09 Dec 2014
Director's details changed for Roberto Zaina on 9 December 2014
...
... and 144 more events
14 Sep 1987
Return made up to 31/07/87; full list of members

23 Apr 1987
New director appointed

18 Apr 1987
Accounts for a dormant company made up to 27 September 1986

02 Oct 1986
Return made up to 01/08/86; full list of members

16 May 1986
Accounts for a dormant company made up to 28 September 1985