EVER 2479 LIMITED
HOLYWELL

Hellopages » Flintshire » Flintshire » CH8 7GJ

Company number 05210007
Status Active
Incorporation Date 19 August 2004
Company Type Private Limited Company
Address GREENFIELD BUSINESS PARK NO 2, GREENFIELD, HOLYWELL, CH8 7GJ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Statement of capital following an allotment of shares on 16 August 2016 GBP 519.69 ; Full accounts made up to 31 December 2015. The most likely internet sites of EVER 2479 LIMITED are www.ever2479.co.uk, and www.ever-2479.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. Ever 2479 Limited is a Private Limited Company. The company registration number is 05210007. Ever 2479 Limited has been working since 19 August 2004. The present status of the company is Active. The registered address of Ever 2479 Limited is Greenfield Business Park No 2 Greenfield Holywell Ch8 7gj. . KINGSPAN GROUP LIMITED is a Secretary of the company. DOHERTY, Geoff Patrick is a Director of the company. MURTAGH, Gene is a Director of the company. WILSON, Peter Charles is a Director of the company. Secretary HANNAH, Paul George has been resigned. Nominee Secretary EVERSECRETARY LIMITED has been resigned. Director EPERJESI, Louis Leslie Alexander has been resigned. Director MCCARTHY, Gilbert has been resigned. Director MULVIHILL, Dermot has been resigned. Director NIXON, Leslie has been resigned. Director WILLIAMS, David Nicholas Owen has been resigned. Nominee Director EVERDIRECTOR LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
KINGSPAN GROUP LIMITED
Appointed Date: 12 May 2006

Director
DOHERTY, Geoff Patrick
Appointed Date: 31 May 2011
54 years old

Director
MURTAGH, Gene
Appointed Date: 03 December 2014
54 years old

Director
WILSON, Peter Charles
Appointed Date: 25 February 2011
68 years old

Resigned Directors

Secretary
HANNAH, Paul George
Resigned: 12 May 2006
Appointed Date: 05 October 2004

Nominee Secretary
EVERSECRETARY LIMITED
Resigned: 05 October 2004
Appointed Date: 19 August 2004

Director
EPERJESI, Louis Leslie Alexander
Resigned: 31 July 2009
Appointed Date: 12 May 2006
63 years old

Director
MCCARTHY, Gilbert
Resigned: 25 February 2011
Appointed Date: 31 July 2009
54 years old

Director
MULVIHILL, Dermot
Resigned: 31 May 2011
Appointed Date: 12 May 2006
75 years old

Director
NIXON, Leslie
Resigned: 25 February 2011
Appointed Date: 05 October 2004
74 years old

Director
WILLIAMS, David Nicholas Owen
Resigned: 25 February 2011
Appointed Date: 05 October 2004
78 years old

Nominee Director
EVERDIRECTOR LIMITED
Resigned: 05 October 2004
Appointed Date: 19 August 2004

Persons With Significant Control

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

EVER 2479 LIMITED Events

01 Dec 2016
Confirmation statement made on 30 November 2016 with updates
30 Nov 2016
Statement of capital following an allotment of shares on 16 August 2016
  • GBP 519.69

15 Sep 2016
Full accounts made up to 31 December 2015
26 May 2016
Statement of capital following an allotment of shares on 29 April 2016
  • GBP 419.69

01 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 319.69

...
... and 55 more events
19 Oct 2004
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights

19 Oct 2004
Resolutions
  • RES10 ‐ Resolution of allotment of securities

19 Oct 2004
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

19 Oct 2004
Registered office changed on 19/10/04 from: 1 callaghan square infirmary street cardiff CF10 5BT
19 Aug 2004
Incorporation

EVER 2479 LIMITED Charges

6 May 2005
Debenture
Delivered: 18 May 2005
Status: Satisfied on 4 May 2006
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…