E-VELOCITY LIMITED
BRIGHTON

Hellopages » East Sussex » Brighton and Hove » BN2 3HS

Company number 03957574
Status Active
Incorporation Date 28 March 2000
Company Type Private Limited Company
Address 61 PARK CRESCENT ROAD, BRIGHTON, ENGLAND, BN2 3HS
Home Country United Kingdom
Nature of Business 62030 - Computer facilities management activities
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Micro company accounts made up to 31 March 2016; Registered office address changed from C/O Gpd 115 Bridge House 7 Bridge Street Taunton Somerset TA1 1TD England to 61 Park Crescent Road Brighton BN2 3HS on 7 April 2016; Annual return made up to 28 March 2016 with full list of shareholders Statement of capital on 2016-03-29 GBP 101 . The most likely internet sites of E-VELOCITY LIMITED are www.evelocity.co.uk, and www.e-velocity.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. E Velocity Limited is a Private Limited Company. The company registration number is 03957574. E Velocity Limited has been working since 28 March 2000. The present status of the company is Active. The registered address of E Velocity Limited is 61 Park Crescent Road Brighton England Bn2 3hs. The company`s financial liabilities are £0.8k. It is £-0.73k against last year. . DUMBRILL, Andrea is a Secretary of the company. WILLIAMS, Simon Richard James is a Director of the company. Secretary COX, Samantha has been resigned. Secretary GILL, Esther Louise has been resigned. Secretary WILLIAMS, Justin Clive Jeremy has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GILL, Nigel Hedley Nicholas has been resigned. The company operates in "Computer facilities management activities".


e-velocity Key Finiance

LIABILITIES £0.8k
-48%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
DUMBRILL, Andrea
Appointed Date: 06 September 2008

Director
WILLIAMS, Simon Richard James
Appointed Date: 31 July 2004
65 years old

Resigned Directors

Secretary
COX, Samantha
Resigned: 01 April 2006
Appointed Date: 01 August 2004

Secretary
GILL, Esther Louise
Resigned: 31 July 2004
Appointed Date: 28 March 2000

Secretary
WILLIAMS, Justin Clive Jeremy
Resigned: 06 September 2008
Appointed Date: 01 April 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 28 March 2000
Appointed Date: 28 March 2000

Director
GILL, Nigel Hedley Nicholas
Resigned: 31 December 2004
Appointed Date: 28 March 2000
62 years old

E-VELOCITY LIMITED Events

30 Dec 2016
Micro company accounts made up to 31 March 2016
07 Apr 2016
Registered office address changed from C/O Gpd 115 Bridge House 7 Bridge Street Taunton Somerset TA1 1TD England to 61 Park Crescent Road Brighton BN2 3HS on 7 April 2016
29 Mar 2016
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 101

23 Nov 2015
Total exemption small company accounts made up to 31 March 2015
16 Oct 2015
Registered office address changed from 3-4 Westbourne Grove Hove East Sussex BN3 5PJ to C/O Gpd 115 Bridge House 7 Bridge Street Taunton Somerset TA1 1TD on 16 October 2015
...
... and 42 more events
28 Dec 2001
Total exemption full accounts made up to 31 March 2001
25 Jun 2001
Ad 01/11/00--------- £ si 100@1
25 Jun 2001
Return made up to 28/03/01; full list of members
28 Mar 2000
Secretary resigned
28 Mar 2000
Incorporation