EVERSON HEWETT LIMITED
RUBERY, BIRMINGHAM

Hellopages » West Midlands » Birmingham » B45 9PZ

Company number 03070861
Status Active
Incorporation Date 21 June 1995
Company Type Private Limited Company
Address PARKLANDS COURT, 24 PARKLANDS, BIRMINGHAM GREAT PARK, RUBERY, BIRMINGHAM, WEST MIDLANDS, B45 9PZ
Home Country United Kingdom
Nature of Business 56210 - Event catering activities
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Accounts for a dormant company made up to 30 September 2015; Annual return made up to 1 May 2016 with full list of shareholders Statement of capital on 2016-05-05 GBP 91 ; Accounts for a dormant company made up to 30 September 2014. The most likely internet sites of EVERSON HEWETT LIMITED are www.eversonhewett.co.uk, and www.everson-hewett.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. Everson Hewett Limited is a Private Limited Company. The company registration number is 03070861. Everson Hewett Limited has been working since 21 June 1995. The present status of the company is Active. The registered address of Everson Hewett Limited is Parklands Court 24 Parklands Birmingham Great Park Rubery Birmingham West Midlands B45 9pz. . COMPASS SECRETARIES LIMITED is a Secretary of the company. GALVIN, Paul Anthony is a Director of the company. HOGAN, Dennis Moulton is a Director of the company. Secretary HEWETT, Jonathan Adrian has been resigned. Secretary LITTLE, David Anthony has been resigned. Secretary MASON, Timothy Charles has been resigned. Nominee Secretary PRICE, Deborah has been resigned. Secretary ROLFE, Michael Brett has been resigned. Director ARCHER, Josephine has been resigned. Director EVERSON, Stuart has been resigned. Director GREEN, Michael George has been resigned. Director HALL, Gary Donald has been resigned. Director HEWETT, Jonathan Adrian has been resigned. Director LEEK, Jason Charles has been resigned. Nominee Director LEWIS, Nesta Margaret has been resigned. Director MAHONY, Christopher Noel has been resigned. Director MARSHALL, Andrew Robert has been resigned. Director PATTISON, Katherine Louise has been resigned. Director SMITH, Neil Reynolds has been resigned. The company operates in "Event catering activities".


Current Directors

Secretary
COMPASS SECRETARIES LIMITED
Appointed Date: 24 December 2008

Director
GALVIN, Paul Anthony
Appointed Date: 31 December 2010
58 years old

Director
HOGAN, Dennis Moulton
Appointed Date: 06 January 2014
62 years old

Resigned Directors

Secretary
HEWETT, Jonathan Adrian
Resigned: 01 February 1996
Appointed Date: 11 October 1995

Secretary
LITTLE, David Anthony
Resigned: 12 February 2004
Appointed Date: 30 April 2002

Secretary
MASON, Timothy Charles
Resigned: 24 December 2008
Appointed Date: 12 February 2004

Nominee Secretary
PRICE, Deborah
Resigned: 11 October 1995
Appointed Date: 21 June 1995

Secretary
ROLFE, Michael Brett
Resigned: 30 April 2002
Appointed Date: 01 February 1996

Director
ARCHER, Josephine
Resigned: 22 November 2006
Appointed Date: 12 February 2004
67 years old

Director
EVERSON, Stuart
Resigned: 22 November 2006
Appointed Date: 11 October 1995
68 years old

Director
GREEN, Michael George
Resigned: 03 January 2006
Appointed Date: 13 December 2004
73 years old

Director
HALL, Gary Donald
Resigned: 12 February 2004
Appointed Date: 11 October 1995
75 years old

Director
HEWETT, Jonathan Adrian
Resigned: 22 November 2006
Appointed Date: 11 October 1995
59 years old

Director
LEEK, Jason Charles
Resigned: 08 May 2013
Appointed Date: 22 November 2006
54 years old

Nominee Director
LEWIS, Nesta Margaret
Resigned: 11 October 1995
Appointed Date: 21 June 1995
94 years old

Director
MAHONY, Christopher Noel
Resigned: 25 November 2004
Appointed Date: 12 February 2004
58 years old

Director
MARSHALL, Andrew Robert
Resigned: 24 December 2008
Appointed Date: 22 November 2006
54 years old

Director
PATTISON, Katherine Louise
Resigned: 22 November 2006
Appointed Date: 12 February 2004
55 years old

Director
SMITH, Neil Reynolds
Resigned: 31 December 2010
Appointed Date: 24 December 2008
60 years old

EVERSON HEWETT LIMITED Events

11 Jul 2016
Accounts for a dormant company made up to 30 September 2015
05 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 91

04 Oct 2015
Accounts for a dormant company made up to 30 September 2014
28 May 2015
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 91

27 May 2014
Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
  • GBP 91

...
... and 101 more events
21 Nov 1995
Director resigned
14 Nov 1995
Memorandum and Articles of Association
14 Nov 1995
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

11 Oct 1995
Company name changed crystalex LIMITED\certificate issued on 12/10/95
21 Jun 1995
Incorporation

EVERSON HEWETT LIMITED Charges

30 September 2002
All assets debenture
Delivered: 2 October 2002
Status: Outstanding
Persons entitled: Igf Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
6 March 2001
Rent deposit deed
Delivered: 8 March 2001
Status: Satisfied on 1 September 2010
Persons entitled: Intertech Properties Limited
Description: £16,329.86 paid into a separate interest-earning deposit…
11 October 2000
Debenture
Delivered: 1 November 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 January 1998
Deed of deposit
Delivered: 14 January 1998
Status: Satisfied on 4 March 2004
Persons entitled: Klki Holdings Limited
Description: The sum of £2,240.
4 September 1997
Fixed charge on purchased debts which failto vest and on other debts and floating charge on remainder of company's property
Delivered: 8 September 1997
Status: Satisfied on 4 March 2004
Persons entitled: Griffin Credit Services Limited
Description: Fixed equitable charge all debts purchased or purported to…