EVENPACE LIMITED
WEYBRIDGE

Hellopages » Surrey » Elmbridge » KT13 8NY

Company number 03830679
Status Active
Incorporation Date 24 August 1999
Company Type Private Limited Company
Address 18 CEDAR ROAD, WEYBRIDGE, SURREY, KT13 8NY
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 24 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 24 August 2015 with full list of shareholders Statement of capital on 2015-08-30 GBP 18 . The most likely internet sites of EVENPACE LIMITED are www.evenpace.co.uk, and www.evenpace.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. The distance to to Feltham Rail Station is 5.5 miles; to Fulwell Rail Station is 6.3 miles; to Leatherhead Rail Station is 7.5 miles; to Slough Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Evenpace Limited is a Private Limited Company. The company registration number is 03830679. Evenpace Limited has been working since 24 August 1999. The present status of the company is Active. The registered address of Evenpace Limited is 18 Cedar Road Weybridge Surrey Kt13 8ny. The company`s financial liabilities are £8.34k. It is £3.34k against last year. And the total assets are £8.34k, which is £3.34k against last year. NIVEN, Simon is a Secretary of the company. NIVEN, Simon is a Director of the company. ROBERTS, Timothy Hal is a Director of the company. Secretary HOLMES, Simon has been resigned. Secretary WARNER, Judith Alison has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Director COX, Andrew Gerald has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director NICHOLLS, Christopher Stuart has been resigned. Director OFFORD, Kelsey Anne has been resigned. Director TOMLINS, Bridgette Mary, Dr has been resigned. The company operates in "Residents property management".


evenpace Key Finiance

LIABILITIES £8.34k
+66%
CASH n/a
TOTAL ASSETS £8.34k
+66%
All Financial Figures

Current Directors

Secretary
NIVEN, Simon
Appointed Date: 19 February 2004

Director
NIVEN, Simon
Appointed Date: 19 February 2004
58 years old

Director
ROBERTS, Timothy Hal
Appointed Date: 27 September 2014
55 years old

Resigned Directors

Secretary
HOLMES, Simon
Resigned: 19 February 2004
Appointed Date: 20 August 2003

Secretary
WARNER, Judith Alison
Resigned: 19 August 2003
Appointed Date: 03 November 2000

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 06 September 1999
Appointed Date: 24 August 1999

Director
COX, Andrew Gerald
Resigned: 09 May 2004
Appointed Date: 06 September 1999
64 years old

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 06 September 1999
Appointed Date: 24 August 1999

Director
NICHOLLS, Christopher Stuart
Resigned: 23 August 2010
Appointed Date: 06 September 1999
60 years old

Director
OFFORD, Kelsey Anne
Resigned: 08 November 2010
Appointed Date: 01 July 2009
55 years old

Director
TOMLINS, Bridgette Mary, Dr
Resigned: 27 September 2014
Appointed Date: 23 August 2010
53 years old

EVENPACE LIMITED Events

29 Aug 2016
Confirmation statement made on 24 August 2016 with updates
31 May 2016
Total exemption small company accounts made up to 31 August 2015
30 Aug 2015
Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-08-30
  • GBP 18

30 May 2015
Total exemption small company accounts made up to 31 August 2014
27 Sep 2014
Termination of appointment of Bridgette Mary Tomlins as a director on 27 September 2014
...
... and 49 more events
13 Sep 1999
Secretary resigned
13 Sep 1999
New director appointed
13 Sep 1999
Director resigned
13 Sep 1999
Registered office changed on 13/09/99 from: 76 whitchurch road cardiff south glamorgan CF14 3LX
24 Aug 1999
Incorporation