EVENTDETAIL LIMITED

Hellopages » Cardiff » Cardiff » CF10 3DB
Company number 02968034
Status Active
Incorporation Date 15 September 1994
Company Type Private Limited Company
Address 17 ST ANDREWS CRESCENT, CARDIFF, CF10 3DB
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation, 56101 - Licensed restaurants
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 15 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 15 September 2015 with full list of shareholders Statement of capital on 2015-09-15 GBP 75 . The most likely internet sites of EVENTDETAIL LIMITED are www.eventdetail.co.uk, and www.eventdetail.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. The distance to to Cathays Rail Station is 0.3 miles; to Cardiff Central Rail Station is 0.7 miles; to Barry Docks Rail Station is 6.8 miles; to Barry Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Eventdetail Limited is a Private Limited Company. The company registration number is 02968034. Eventdetail Limited has been working since 15 September 1994. The present status of the company is Active. The registered address of Eventdetail Limited is 17 St Andrews Crescent Cardiff Cf10 3db. . DEWEY, Peter Richard is a Secretary of the company. BANKS, Stephen is a Director of the company. DEWEY, Peter Richard is a Director of the company. HITCHCOCK, Julian Quintin is a Director of the company. HITCHCOCK, Mark Nicholas is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DAVIES, Reginald Gwyn has been resigned. Director ELEMENT, Gregory Charles has been resigned. Director MORGAN, John Kenneth Seymour has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
DEWEY, Peter Richard
Appointed Date: 21 September 1994

Director
BANKS, Stephen
Appointed Date: 01 November 2012
59 years old

Director
DEWEY, Peter Richard
Appointed Date: 02 October 1994
68 years old

Director
HITCHCOCK, Julian Quintin
Appointed Date: 21 September 1994
66 years old

Director
HITCHCOCK, Mark Nicholas
Appointed Date: 21 September 1994
71 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 21 September 1994
Appointed Date: 15 September 1994

Director
DAVIES, Reginald Gwyn
Resigned: 02 October 1994
Appointed Date: 21 September 1994
73 years old

Director
ELEMENT, Gregory Charles
Resigned: 14 April 2003
Appointed Date: 21 September 1994
67 years old

Director
MORGAN, John Kenneth Seymour
Resigned: 28 July 1996
Appointed Date: 21 September 1994
70 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 21 September 1994
Appointed Date: 15 September 1994

Persons With Significant Control

Mr Peter Richard Dewey
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Julian Quintin Hitchcock
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Mark Nicholas Hitchcock
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EVENTDETAIL LIMITED Events

15 Sep 2016
Confirmation statement made on 15 September 2016 with updates
22 Mar 2016
Total exemption small company accounts made up to 30 September 2015
15 Sep 2015
Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 75

15 Jun 2015
Total exemption small company accounts made up to 30 September 2014
15 Sep 2014
Annual return made up to 15 September 2014 with full list of shareholders
...
... and 63 more events
06 Oct 1994
Particulars of mortgage/charge

29 Sep 1994
Director resigned;new director appointed

29 Sep 1994
Secretary resigned;new secretary appointed

29 Sep 1994
Registered office changed on 29/09/94 from: 1 mitchell lane bristol BS1 6BU

15 Sep 1994
Incorporation

EVENTDETAIL LIMITED Charges

25 June 2009
Legal charge
Delivered: 29 June 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H the new house hotel thornhill road cardiff…
9 April 2009
Guarantee & debenture
Delivered: 22 April 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
9 April 2009
Debenture
Delivered: 21 April 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
13 January 2006
Legal charge
Delivered: 19 January 2006
Status: Outstanding
Persons entitled: Principality Building Society
Description: F/H land k/a new house, thornhill road, cardiff t/n…
21 January 2000
Legal charge
Delivered: 10 February 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: New house thornhill road cardiff county of cardiff…
21 January 2000
Guarantee & debenture
Delivered: 4 February 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 September 1994
Legal charge
Delivered: 14 October 1994
Status: Satisfied on 4 May 2000
Persons entitled: Midland Bank PLC
Description: F/H-new house hotel thornhill cardiff south glamorgan…
29 September 1994
Fixed and floating charge
Delivered: 6 October 1994
Status: Satisfied on 4 May 2000
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…