EVENTBOOKINGS LTD
LIPHOOK CONFORM SYSTEMS LIMITED

Hellopages » Hampshire » East Hampshire » GU30 7DL

Company number 03224120
Status Active
Incorporation Date 12 July 1996
Company Type Private Limited Company
Address BOHUNT MANOR, PORTSMOUTH ROAD, LIPHOOK, HAMPSHIRE, GU30 7DL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Appointment of Mr Rahul Jagmohan Shah as a director on 16 March 2017; Termination of appointment of Mark Stephen Wright Beilby as a director on 16 March 2017; Appointment of Mr Rahul Jagmohan Shah as a secretary on 16 March 2017. The most likely internet sites of EVENTBOOKINGS LTD are www.eventbookings.co.uk, and www.eventbookings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and three months. The distance to to Haslemere Rail Station is 4.1 miles; to Petersfield Rail Station is 7.3 miles; to Bentley (Hants) Rail Station is 8 miles; to Farnham Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Eventbookings Ltd is a Private Limited Company. The company registration number is 03224120. Eventbookings Ltd has been working since 12 July 1996. The present status of the company is Active. The registered address of Eventbookings Ltd is Bohunt Manor Portsmouth Road Liphook Hampshire Gu30 7dl. . SHAH, Rahul Jagmohan is a Secretary of the company. SHAH, Rahul Jagmohan is a Director of the company. TAYLOR, Richard Scott is a Director of the company. Secretary BASSETT, Timothy Robert has been resigned. Secretary BOTHA, Llewellyn Kevan has been resigned. Secretary DOLBEAR, Jonathan has been resigned. Secretary HAINES, Philip Francis has been resigned. Secretary LOVEGROVE, Roger Thomas Henry has been resigned. Secretary SAXBY, Jacqueline Sarah has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BASSETT, Sally Ann has been resigned. Director BASSETT, Timothy Robert has been resigned. Director BEILBY, Mark Stephen Wright has been resigned. Director BOTHA, Llewellyn Kevan has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director FISHER, Richard John has been resigned. Director HAINES, Louise Patricia Mary has been resigned. Director HAINES, Philip Francis has been resigned. Director HOOD, James Terence has been resigned. Director MILLS, Christopher Andrew has been resigned. Director OLDFIELD, Nicholas Stuart Robert has been resigned. Director SARKAR, Nazir has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
SHAH, Rahul Jagmohan
Appointed Date: 16 March 2017

Director
SHAH, Rahul Jagmohan
Appointed Date: 16 March 2017
56 years old

Director
TAYLOR, Richard Scott
Appointed Date: 30 June 2013
54 years old

Resigned Directors

Secretary
BASSETT, Timothy Robert
Resigned: 26 March 2007
Appointed Date: 12 July 1996

Secretary
BOTHA, Llewellyn Kevan
Resigned: 30 June 2013
Appointed Date: 31 October 2008

Secretary
DOLBEAR, Jonathan
Resigned: 30 June 2013
Appointed Date: 21 July 2011

Secretary
HAINES, Philip Francis
Resigned: 31 October 2008
Appointed Date: 26 March 2007

Secretary
LOVEGROVE, Roger Thomas Henry
Resigned: 16 March 2017
Appointed Date: 16 December 2014

Secretary
SAXBY, Jacqueline Sarah
Resigned: 16 December 2014
Appointed Date: 30 June 2013

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 12 July 1996
Appointed Date: 12 July 1996

Director
BASSETT, Sally Ann
Resigned: 26 March 2007
Appointed Date: 12 July 1996
82 years old

Director
BASSETT, Timothy Robert
Resigned: 26 March 2007
Appointed Date: 12 July 1996
82 years old

Director
BEILBY, Mark Stephen Wright
Resigned: 16 March 2017
Appointed Date: 30 June 2013
65 years old

Director
BOTHA, Llewellyn Kevan
Resigned: 30 June 2013
Appointed Date: 31 October 2008
63 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 12 July 1996
Appointed Date: 12 July 1996
35 years old

Director
FISHER, Richard John
Resigned: 30 June 2013
Appointed Date: 29 September 2011
56 years old

Director
HAINES, Louise Patricia Mary
Resigned: 31 October 2008
Appointed Date: 27 March 2007
70 years old

Director
HAINES, Philip Francis
Resigned: 31 October 2008
Appointed Date: 01 December 1998
73 years old

Director
HOOD, James Terence
Resigned: 01 July 2010
Appointed Date: 12 August 2009
57 years old

Director
MILLS, Christopher Andrew
Resigned: 30 June 2013
Appointed Date: 22 March 2013
48 years old

Director
OLDFIELD, Nicholas Stuart Robert
Resigned: 30 June 2013
Appointed Date: 31 October 2008
53 years old

Director
SARKAR, Nazir
Resigned: 30 June 2013
Appointed Date: 21 January 2011
58 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 12 July 1996
Appointed Date: 12 July 1996

Persons With Significant Control

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

EVENTBOOKINGS LTD Events

20 Mar 2017
Appointment of Mr Rahul Jagmohan Shah as a director on 16 March 2017
20 Mar 2017
Termination of appointment of Mark Stephen Wright Beilby as a director on 16 March 2017
20 Mar 2017
Appointment of Mr Rahul Jagmohan Shah as a secretary on 16 March 2017
20 Mar 2017
Termination of appointment of Roger Thomas Henry Lovegrove as a secretary on 16 March 2017
18 Jul 2016
Confirmation statement made on 12 July 2016 with updates
...
... and 78 more events
18 Jul 1996
New secretary appointed;new director appointed
18 Jul 1996
Registered office changed on 18/07/96 from: crwys house 33 crwys road cardiff CF2 4YF
18 Jul 1996
Secretary resigned;director resigned
18 Jul 1996
Director resigned
12 Jul 1996
Incorporation