EVERBRIDGE EUROPE LIMITED
COLCHESTER VOCAL LIMITED CELLULAR DIRECT LIMITED

Hellopages » Essex » Colchester » CO4 5YQ

Company number 03621410
Status Active
Incorporation Date 25 August 1998
Company Type Private Limited Company
Address 6 DE GREY SQUARE, DE GREY ROAD, COLCHESTER, CO4 5YQ
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 25 August 2016 with updates; Satisfaction of charge 036214100002 in full. The most likely internet sites of EVERBRIDGE EUROPE LIMITED are www.everbridgeeurope.co.uk, and www.everbridge-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and one months. Everbridge Europe Limited is a Private Limited Company. The company registration number is 03621410. Everbridge Europe Limited has been working since 25 August 1998. The present status of the company is Active. The registered address of Everbridge Europe Limited is 6 De Grey Square De Grey Road Colchester Co4 5yq. . ELLERTSON, Jaime Wallace is a Director of the company. GOLDMAN, Kenneth Scott is a Director of the company. HAWKINS, Nick is a Director of the company. Secretary ASHBY, Laura Jayne has been resigned. Secretary CAPLIS, Mary has been resigned. Secretary CARDY, Stephen Frank has been resigned. Secretary ENGLISH, David John has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Secretary S L SECRETARIAT LIMITED has been resigned. Director CAPLIS, Mary has been resigned. Director ENGLISH, David John has been resigned. Director FLOWER, David Percy has been resigned. Director MILES, Owen Bruce Jenkins has been resigned. Director PUTRA, Cintawati has been resigned. Director RAPLEY, Daren John has been resigned. Director SERCOMBE, Brent Roderick has been resigned. Director WHEATLEY- PERRY, Trevor Paul has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Other telecommunications activities".


Current Directors

Director
ELLERTSON, Jaime Wallace
Appointed Date: 13 March 2014
68 years old

Director
GOLDMAN, Kenneth Scott
Appointed Date: 22 April 2015
66 years old

Director
HAWKINS, Nick
Appointed Date: 22 April 2015
63 years old

Resigned Directors

Secretary
ASHBY, Laura Jayne
Resigned: 26 September 2012
Appointed Date: 31 March 2010

Secretary
CAPLIS, Mary
Resigned: 16 January 2004
Appointed Date: 25 August 1998

Secretary
CARDY, Stephen Frank
Resigned: 31 March 2010
Appointed Date: 08 December 2008

Secretary
ENGLISH, David John
Resigned: 09 June 2006
Appointed Date: 01 May 2003

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 25 August 1998
Appointed Date: 25 August 1998

Secretary
S L SECRETARIAT LIMITED
Resigned: 08 December 2008
Appointed Date: 09 June 2006

Director
CAPLIS, Mary
Resigned: 16 January 2004
Appointed Date: 25 August 1998
60 years old

Director
ENGLISH, David John
Resigned: 09 June 2006
Appointed Date: 01 May 2003
43 years old

Director
FLOWER, David Percy
Resigned: 31 July 2014
Appointed Date: 13 March 2014
63 years old

Director
MILES, Owen Bruce Jenkins
Resigned: 13 March 2014
Appointed Date: 01 January 2010
50 years old

Director
PUTRA, Cintawati
Resigned: 22 April 2015
Appointed Date: 13 March 2014
59 years old

Director
RAPLEY, Daren John
Resigned: 13 March 2014
Appointed Date: 01 September 2006
60 years old

Director
SERCOMBE, Brent Roderick
Resigned: 03 October 2000
Appointed Date: 11 August 2000
64 years old

Director
WHEATLEY- PERRY, Trevor Paul
Resigned: 13 March 2014
Appointed Date: 27 August 1998
55 years old

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 25 August 1998
Appointed Date: 25 August 1998

Persons With Significant Control

Everbridge Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EVERBRIDGE EUROPE LIMITED Events

27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
05 Sep 2016
Confirmation statement made on 25 August 2016 with updates
11 Jan 2016
Satisfaction of charge 036214100002 in full
03 Nov 2015
Company name changed vocal LIMITED\certificate issued on 03/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-30

13 Oct 2015
Full accounts made up to 31 December 2014
...
... and 85 more events
18 Sep 1998
New director appointed
18 Sep 1998
New secretary appointed;new director appointed
18 Sep 1998
Director resigned
18 Sep 1998
Secretary resigned
25 Aug 1998
Incorporation

EVERBRIDGE EUROPE LIMITED Charges

13 March 2014
Charge code 0362 1410 0002
Delivered: 27 March 2014
Status: Satisfied on 11 January 2016
Persons entitled: Mr Daren John Rapley Mr Trevor Wheatley-Perry
Description: Notification of addition to or amendment of charge…
22 February 1999
Debenture
Delivered: 27 February 1999
Status: Satisfied on 20 February 2014
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…