EVENT COMMUNICATIONS LIMITED
LONDON

Hellopages » Greater London » Camden » WC1X 8UE

Company number 02043106
Status Active
Incorporation Date 4 August 1986
Company Type Private Limited Company
Address 171-173 GRAY'S INN ROAD, LONDON, WC1X 8UE
Home Country United Kingdom
Nature of Business 91020 - Museums activities
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Change of share class name or designation; Resolutions RES10 ‐ Resolution of allotment of securities RES12 ‐ Resolution of varying share rights or name RES01 ‐ Resolution of adoption of Articles of Association ; Statement of capital following an allotment of shares on 29 April 2016 GBP 2,503 . The most likely internet sites of EVENT COMMUNICATIONS LIMITED are www.eventcommunications.co.uk, and www.event-communications.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and two months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 4.2 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Event Communications Limited is a Private Limited Company. The company registration number is 02043106. Event Communications Limited has been working since 04 August 1986. The present status of the company is Active. The registered address of Event Communications Limited is 171 173 Gray S Inn Road London Wc1x 8ue. . ALEXANDER, James Gordon is a Director of the company. PHELAN, Marcella Celestine is a Director of the company. SIMONS, Stephen William is a Director of the company. Secretary DENNIS, Christopher William has been resigned. Secretary FUGAZZOLA, Marco has been resigned. Secretary PHELAN, William Richard has been resigned. Director DENNIS, Christopher William has been resigned. Director FUGAZZOLA, Marco has been resigned. Director JONES, John Clive Grove has been resigned. Director PHELAN, William Richard has been resigned. The company operates in "Museums activities".


Current Directors

Director
ALEXANDER, James Gordon
Appointed Date: 01 October 2007
61 years old

Director

Director

Resigned Directors

Secretary
DENNIS, Christopher William
Resigned: 11 August 1994

Secretary
FUGAZZOLA, Marco
Resigned: 19 November 2009
Appointed Date: 31 March 2005

Secretary
PHELAN, William Richard
Resigned: 31 March 2005
Appointed Date: 11 August 1994

Director
DENNIS, Christopher William
Resigned: 11 August 1994
69 years old

Director
FUGAZZOLA, Marco
Resigned: 19 November 2009
Appointed Date: 01 March 2005
53 years old

Director
JONES, John Clive Grove
Resigned: 30 March 1993
94 years old

Director
PHELAN, William Richard
Resigned: 31 March 2005
Appointed Date: 01 March 1991
84 years old

EVENT COMMUNICATIONS LIMITED Events

15 Jun 2016
Change of share class name or designation
14 Jun 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association

14 Jun 2016
Statement of capital following an allotment of shares on 29 April 2016
  • GBP 2,503

14 Jun 2016
Statement of capital following an allotment of shares on 2 May 2016
  • GBP 2,845

09 May 2016
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2,360

...
... and 116 more events
05 Aug 1986
Director resigned;new director appointed

05 Aug 1986
Registered office changed on 05/08/86 from: 124-128 city road london EC1V 2NJ

05 Aug 1986
Registered office changed on 05/08/86 from: 124-128 city road, london, EC1V 2NJ

04 Aug 1986
Certificate of Incorporation
04 Aug 1986
Incorporation

EVENT COMMUNICATIONS LIMITED Charges

19 November 2015
Charge code 0204 3106 0005
Delivered: 4 December 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
29 April 2013
Charge code 0204 3106 0004
Delivered: 30 April 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
12 July 2005
Charge of deposit
Delivered: 26 July 2005
Status: Satisfied on 25 April 2012
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £11,194.00 credited to account…
11 December 2003
Rent deposit deed
Delivered: 23 December 2003
Status: Satisfied on 25 April 2012
Persons entitled: Babcock Support Services Limited
Description: Premium of £25,333 plus vat deposited by the company with…
5 June 1990
Mortgage debenture
Delivered: 12 June 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…