EVENBROOK GROUP LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B20 1AP

Company number 03231730
Status Active
Incorporation Date 30 July 1996
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 seventy-eight events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 7 April 2016 with full list of shareholders Statement of capital on 2016-05-04 GBP 200,002 ; Full accounts made up to 31 March 2015. The most likely internet sites of EVENBROOK GROUP LIMITED are www.evenbrookgroup.co.uk, and www.evenbrook-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and three months. Evenbrook Group Limited is a Private Limited Company. The company registration number is 03231730. Evenbrook Group Limited has been working since 30 July 1996. The present status of the company is Active. The registered address of Evenbrook Group 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 BUTTERFIELD, Christopher Alan has been resigned. Secretary POOLE, Michael Andrew has been resigned. Nominee Secretary WILLOUGHBY CORPORATE SECRETARIAL LIMITED has been resigned. Director ROOBOTTOM, Adrian has been resigned. Nominee 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: 22 August 1996
74 years old

Director
COLES, John Robert
Appointed Date: 22 August 1996
79 years old

Director
POOLE, Michael Andrew
Appointed Date: 03 August 2006
61 years old

Resigned Directors

Secretary
BUTTERFIELD, Christopher Alan
Resigned: 31 July 2006
Appointed Date: 22 August 1996

Secretary
POOLE, Michael Andrew
Resigned: 13 January 2009
Appointed Date: 01 August 2006

Nominee Secretary
WILLOUGHBY CORPORATE SECRETARIAL LIMITED
Resigned: 22 August 1996
Appointed Date: 30 July 1996

Director
ROOBOTTOM, Adrian
Resigned: 25 October 2013
Appointed Date: 01 January 2008
60 years old

Nominee Director
WILLOUGHBY CORPORATE REGISTRARS LIMITED
Resigned: 22 August 1996
Appointed Date: 30 July 1996

EVENBROOK GROUP LIMITED Events

06 Dec 2016
Full accounts made up to 31 March 2016
04 May 2016
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 200,002

11 Nov 2015
Full accounts made up to 31 March 2015
29 Apr 2015
Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 200,002

29 Apr 2015
Director's details changed for Mr John Robert Coles on 29 April 2015
...
... and 68 more events
02 Sep 1996
Secretary resigned
02 Sep 1996
Director resigned
02 Sep 1996
New secretary appointed;new director appointed
02 Sep 1996
New director appointed
30 Jul 1996
Incorporation

EVENBROOK GROUP LIMITED Charges

22 August 1996
Debenture
Delivered: 10 September 1996
Status: Satisfied on 25 June 1999
Persons entitled: Nationwide Building Society
Description: (Including trade fixtures). Fixed and floating charges over…