EVENBROOK CAPITAL PARTNERS LIMITED
BIRMINGHAM WILLOUGHBY (542) LIMITED

Hellopages » West Midlands » Birmingham » B20 1AP

Company number 05821888
Status Active
Incorporation Date 18 May 2006
Company Type Private Limited Company
Address HAMSTEAD HALL, 142 FRIARY ROAD, BIRMINGHAM, B20 1AP
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Group of companies' accounts made up to 31 March 2016; Annual return made up to 18 May 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 222,336 ; Group of companies' accounts made up to 31 March 2015. The most likely internet sites of EVENBROOK CAPITAL PARTNERS LIMITED are www.evenbrookcapitalpartners.co.uk, and www.evenbrook-capital-partners.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. Evenbrook Capital Partners Limited is a Private Limited Company. The company registration number is 05821888. Evenbrook Capital Partners Limited has been working since 18 May 2006. The present status of the company is Active. The registered address of Evenbrook Capital Partners Limited is Hamstead Hall 142 Friary Road Birmingham B20 1ap. . BUTTERFIELD, Christopher Alan is a Director of the company. COLES, John Robert is a Director of the company. POOLE, Michael Andrew is a Director of the company. Secretary POOLE, Michael Andrew has been resigned. Secretary WILLOUGHBY CORPORATE SECRETARIAL LIMITED has been resigned. Director WILLOUGHBY CORPORATE REGISTRARS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
BUTTERFIELD, Christopher Alan
Appointed Date: 25 September 2006
74 years old

Director
COLES, John Robert
Appointed Date: 25 September 2006
79 years old

Director
POOLE, Michael Andrew
Appointed Date: 11 May 2007
61 years old

Resigned Directors

Secretary
POOLE, Michael Andrew
Resigned: 13 January 2009
Appointed Date: 25 September 2006

Secretary
WILLOUGHBY CORPORATE SECRETARIAL LIMITED
Resigned: 25 September 2006
Appointed Date: 18 May 2006

Director
WILLOUGHBY CORPORATE REGISTRARS LIMITED
Resigned: 25 September 2006
Appointed Date: 18 May 2006

EVENBROOK CAPITAL PARTNERS LIMITED Events

06 Dec 2016
Group of companies' accounts made up to 31 March 2016
13 Jun 2016
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 222,336

27 Nov 2015
Group of companies' accounts made up to 31 March 2015
27 May 2015
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 222,336

27 May 2015
Director's details changed for Mr John Robert Coles on 27 May 2015
...
... and 41 more events
13 Oct 2006
Director resigned
13 Oct 2006
Registered office changed on 13/10/06 from: 80 mount street, nottingham, NG1 6HH
13 Oct 2006
Registered office changed on 13/10/06 from: 80 mount street nottingham NG1 6HH
13 Oct 2006
Secretary resigned
18 May 2006
Incorporation