EVENTMASTERS LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B3 1DX

Company number 03318973
Status Active
Incorporation Date 14 February 1997
Company Type Private Limited Company
Address LUDGATE HOUSE LUDGATE HILL, ST PAULS SQUARE, BIRMINGHAM, B3 1DX
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 15 February 2017 with updates; Satisfaction of charge 2 in full; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of EVENTMASTERS LIMITED are www.eventmasters.co.uk, and www.eventmasters.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. The distance to to Birmingham New Street Rail Station is 0.5 miles; to Blake Street Rail Station is 8.7 miles; to Bloxwich Rail Station is 10.3 miles; to Bloxwich North Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Eventmasters Limited is a Private Limited Company. The company registration number is 03318973. Eventmasters Limited has been working since 14 February 1997. The present status of the company is Active. The registered address of Eventmasters Limited is Ludgate House Ludgate Hill St Pauls Square Birmingham B3 1dx. . JE JOHNSON LIMITED is a Secretary of the company. SHEASBY, Denise is a Director of the company. SHEASBY, Elliot Jeremy Nathaniel is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary SHEASBY, Denise has been resigned. Secretary SHEASBY, Mark Frederick has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director MASON, Ivor John has been resigned. Director SHEASBY, Mark Frederick has been resigned. Director VASS, Gary Neil has been resigned. Director WILKS, Kevin has been resigned. Director YOUNG, Alistair has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
JE JOHNSON LIMITED
Appointed Date: 17 January 2007

Director
SHEASBY, Denise
Appointed Date: 17 January 2007
61 years old

Director
SHEASBY, Elliot Jeremy Nathaniel
Appointed Date: 01 March 2014
34 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 14 February 1997
Appointed Date: 14 February 1997

Secretary
SHEASBY, Denise
Resigned: 17 January 2007
Appointed Date: 29 December 2006

Secretary
SHEASBY, Mark Frederick
Resigned: 01 January 2007
Appointed Date: 14 February 1997

Nominee Director
GRAEME, Lesley Joyce
Resigned: 14 February 1997
Appointed Date: 14 February 1997
71 years old

Director
MASON, Ivor John
Resigned: 29 December 2006
Appointed Date: 14 February 1997
75 years old

Director
SHEASBY, Mark Frederick
Resigned: 17 January 2007
Appointed Date: 14 February 1997
63 years old

Director
VASS, Gary Neil
Resigned: 23 February 2009
Appointed Date: 30 March 2007
64 years old

Director
WILKS, Kevin
Resigned: 27 October 2013
Appointed Date: 30 March 2007
46 years old

Director
YOUNG, Alistair
Resigned: 10 December 2015
Appointed Date: 30 March 2007
71 years old

Persons With Significant Control

Mrs Denise Sheasby
Notified on: 1 January 2017
61 years old
Nature of control: Ownership of shares – 75% or more

EVENTMASTERS LIMITED Events

15 Feb 2017
Confirmation statement made on 15 February 2017 with updates
20 Sep 2016
Satisfaction of charge 2 in full
14 Jul 2016
Total exemption small company accounts made up to 31 March 2016
16 Feb 2016
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 50

16 Feb 2016
Director's details changed for Mrs Denise Sheasby on 1 January 2016
...
... and 70 more events
21 Feb 1997
New director appointed
21 Feb 1997
Registered office changed on 21/02/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
21 Feb 1997
Secretary resigned
21 Feb 1997
Director resigned
14 Feb 1997
Incorporation

EVENTMASTERS LIMITED Charges

1 November 2007
Debenture
Delivered: 3 November 2007
Status: Satisfied on 20 September 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 April 1997
Debenture
Delivered: 30 April 1997
Status: Satisfied on 19 October 2007
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…