EVL CESSATION LIMITED
CAMBRIDGE EXHAUSTO VENTILATION LIMITED

Hellopages » Cambridgeshire » Cambridge » CB5 8EP

Company number 06418276
Status Active
Incorporation Date 5 November 2007
Company Type Private Limited Company
Address SHAKESPEARE HOUSE, 42 NEWMARKET ROAD, CAMBRIDGE, CAMBS, CB5 8EP
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 5 November 2016 with updates; Full accounts made up to 31 December 2015; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-06-20 . The most likely internet sites of EVL CESSATION LIMITED are www.evlcessation.co.uk, and www.evl-cessation.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eleven months. Evl Cessation Limited is a Private Limited Company. The company registration number is 06418276. Evl Cessation Limited has been working since 05 November 2007. The present status of the company is Active. The registered address of Evl Cessation Limited is Shakespeare House 42 Newmarket Road Cambridge Cambs Cb5 8ep. . HS SECRETARIAL LIMITED is a Secretary of the company. PEDERSEN, Jesper is a Director of the company. Secretary COMPSEC K&R LIMITED has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director HOIER, Steen has been resigned. Director JESPERSEN, Uffe has been resigned. Director JOERGENSEN, Claus Hagen Oedum has been resigned. Director KOELLESKOV, Thomas has been resigned. Director KOFOED, Torben has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
HS SECRETARIAL LIMITED
Appointed Date: 21 November 2012

Director
PEDERSEN, Jesper
Appointed Date: 20 June 2016
60 years old

Resigned Directors

Secretary
COMPSEC K&R LIMITED
Resigned: 21 November 2012
Appointed Date: 05 November 2007

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 05 November 2007
Appointed Date: 05 November 2007

Director
HOIER, Steen
Resigned: 31 December 2014
Appointed Date: 05 November 2007
65 years old

Director
JESPERSEN, Uffe
Resigned: 07 November 2012
Appointed Date: 01 April 2011
57 years old

Director
JOERGENSEN, Claus Hagen Oedum
Resigned: 20 June 2016
Appointed Date: 01 November 2013
63 years old

Director
KOELLESKOV, Thomas
Resigned: 31 March 2011
Appointed Date: 05 November 2007
52 years old

Director
KOFOED, Torben
Resigned: 01 November 2013
Appointed Date: 07 November 2012
52 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 05 November 2007
Appointed Date: 05 November 2007

Persons With Significant Control

Ventilation Holding Aps
Notified on: 20 June 2016
Nature of control: Ownership of shares – 75% or more

EVL CESSATION LIMITED Events

10 Nov 2016
Confirmation statement made on 5 November 2016 with updates
13 Jul 2016
Full accounts made up to 31 December 2015
05 Jul 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-20

05 Jul 2016
Appointment of Mr Jesper Pedersen as a director on 20 June 2016
04 Jul 2016
Termination of appointment of Claus Hagen Oedum Joergensen as a director on 20 June 2016
...
... and 47 more events
28 Nov 2007
New director appointed
28 Nov 2007
New secretary appointed
28 Nov 2007
Director resigned
28 Nov 2007
Secretary resigned
05 Nov 2007
Incorporation