EVES CORNER TRADING COMPANY LIMITED
DANBURY CHELMSFORD

Hellopages » Essex » Chelmsford » CM3 4NQ

Company number 02395177
Status Active
Incorporation Date 14 June 1989
Company Type Private Limited Company
Address DANBURY SPORTS & SOCIAL CENTRE, DAWSON FIELD EVES CORNER, DANBURY CHELMSFORD, ESSEX, CM3 4NQ
Home Country United Kingdom
Nature of Business 56301 - Licensed clubs
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 28 June 2016 with full list of shareholders Statement of capital on 2016-07-22 GBP 2 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of EVES CORNER TRADING COMPANY LIMITED are www.evescornertradingcompany.co.uk, and www.eves-corner-trading-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and four months. Eves Corner Trading Company Limited is a Private Limited Company. The company registration number is 02395177. Eves Corner Trading Company Limited has been working since 14 June 1989. The present status of the company is Active. The registered address of Eves Corner Trading Company Limited is Danbury Sports Social Centre Dawson Field Eves Corner Danbury Chelmsford Essex Cm3 4nq. . HOLLAND, Stephen Norman is a Secretary of the company. HOLLAND, Stephen Norman is a Director of the company. ROYLE, James David is a Director of the company. Secretary HUSTWAYTE, Derek John has been resigned. Secretary PRIDDY, Derek John has been resigned. Director BECKWITH-BROWN, Martin John has been resigned. Director BURROWS, Anne Veronica has been resigned. Director GOODWIN, Barry has been resigned. Director HANSEN, Barry James has been resigned. Director HUSTWAYTE, Derek John has been resigned. Director LAVER, David Ernest has been resigned. Director MACDONALD, Patricia Kathleen has been resigned. Director MARTIN, Peter John has been resigned. Director PACKHAM, Stephen has been resigned. Director PALMER, William Thomas has been resigned. Director PRIDDY, Derek John has been resigned. Director REDMAN, Andrew James has been resigned. Director WALTON, Robert Edward has been resigned. The company operates in "Licensed clubs".


Current Directors

Secretary
HOLLAND, Stephen Norman
Appointed Date: 15 September 2008

Director
HOLLAND, Stephen Norman
Appointed Date: 23 April 2007
78 years old

Director
ROYLE, James David

79 years old

Resigned Directors

Secretary
HUSTWAYTE, Derek John
Resigned: 02 June 1993

Secretary
PRIDDY, Derek John
Resigned: 08 September 2008
Appointed Date: 22 December 1993

Director
BECKWITH-BROWN, Martin John
Resigned: 02 June 1993
74 years old

Director
BURROWS, Anne Veronica
Resigned: 02 June 1993
79 years old

Director
GOODWIN, Barry
Resigned: 25 November 2005
Appointed Date: 20 July 2005
82 years old

Director
HANSEN, Barry James
Resigned: 14 July 2005
Appointed Date: 21 February 2002
82 years old

Director
HUSTWAYTE, Derek John
Resigned: 02 June 1993
78 years old

Director
LAVER, David Ernest
Resigned: 09 September 1992
91 years old

Director
MACDONALD, Patricia Kathleen
Resigned: 09 September 1992
95 years old

Director
MARTIN, Peter John
Resigned: 16 January 2002
Appointed Date: 27 April 2000
79 years old

Director
PACKHAM, Stephen
Resigned: 01 July 1998
Appointed Date: 02 July 1995
74 years old

Director
PALMER, William Thomas
Resigned: 01 July 1998
106 years old

Director
PRIDDY, Derek John
Resigned: 08 September 2008
Appointed Date: 09 September 1992
93 years old

Director
REDMAN, Andrew James
Resigned: 01 September 2006
Appointed Date: 23 February 2006
79 years old

Director
WALTON, Robert Edward
Resigned: 19 May 2006
Appointed Date: 09 September 1992
96 years old

EVES CORNER TRADING COMPANY LIMITED Events

03 Jan 2017
Total exemption small company accounts made up to 31 March 2016
22 Jul 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-22
  • GBP 2

19 Dec 2015
Total exemption small company accounts made up to 31 March 2015
27 Jul 2015
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2

25 Sep 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 77 more events
06 Jul 1990
New director appointed

15 Jan 1990
Secretary resigned

10 Jan 1990
Ad 01/11/89--------- £ si 2@1=2 £ ic 2/4

08 Dec 1989
New secretary appointed;new director appointed

14 Jun 1989
Incorporation