EHVIL DISSENTIENTS LIMITED
THE SURREY RESEARCH PARK,

Hellopages » Surrey » Guildford » GU2 7XY

Company number 00476995
Status Active
Incorporation Date 9 January 1950
Company Type Private Limited Company
Address THE PRIESTLEY CENTRE, 10 PRIESTLEY ROAD, THE SURREY RESEARCH PARK,, GUILDFORD, SURREY, GU2 7XY
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and forty events have happened. The last three records are Confirmation statement made on 26 January 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Termination of appointment of Nathan Palmer as a director on 15 April 2016. The most likely internet sites of EHVIL DISSENTIENTS LIMITED are www.ehvildissentients.co.uk, and www.ehvil-dissentients.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-five years and nine months. Ehvil Dissentients Limited is a Private Limited Company. The company registration number is 00476995. Ehvil Dissentients Limited has been working since 09 January 1950. The present status of the company is Active. The registered address of Ehvil Dissentients Limited is The Priestley Centre 10 Priestley Road The Surrey Research Park Guildford Surrey Gu2 7xy. . KELLY, Susan Kathleen is a Secretary of the company. BRACKFIELD, Andrew Christopher is a Director of the company. DEVERS, Dorian Kevin Thomas is a Director of the company. WILLIAMS, Sally Ann is a Director of the company. Secretary BRACKFIELD, Andrew Christopher has been resigned. Secretary HUNT, Carol Anne has been resigned. Secretary LARKINS, Sarah Louise has been resigned. Secretary PAVEY, David Gordon has been resigned. Director BAKER, Ian Kenneth Hood has been resigned. Director DEEMING, Nicholas has been resigned. Director DENNIS, Michael has been resigned. Director FINKEN, Thorben, Dr has been resigned. Director HUNT, Carol Anne has been resigned. Director LARKINS, Sarah Louise has been resigned. Director LEWIS, Nigel Andrew has been resigned. Director LLOYD, Caroline Mary has been resigned. Director MOBERLY, Andrew John has been resigned. Director MOSTYN, Gareth has been resigned. Director PALMER, Nathan has been resigned. Director PAVEY, David Gordon has been resigned. Director PREBBLE, John Mark Selwyn has been resigned. Director SMALL, Jeremy Peter has been resigned. Director SPENCE, Patrick Charles Gordon has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
KELLY, Susan Kathleen
Appointed Date: 21 December 2007

Director
BRACKFIELD, Andrew Christopher
Appointed Date: 26 June 2007
69 years old

Director
DEVERS, Dorian Kevin Thomas
Appointed Date: 21 January 2013
49 years old

Director
WILLIAMS, Sally Ann
Appointed Date: 14 January 2016
55 years old

Resigned Directors

Secretary
BRACKFIELD, Andrew Christopher
Resigned: 21 December 2007
Appointed Date: 20 July 2007

Secretary
HUNT, Carol Anne
Resigned: 02 October 2006
Appointed Date: 02 December 1994

Secretary
LARKINS, Sarah Louise
Resigned: 20 July 2007
Appointed Date: 03 October 2006

Secretary
PAVEY, David Gordon
Resigned: 02 December 1994

Director
BAKER, Ian Kenneth Hood
Resigned: 15 December 2000
74 years old

Director
DEEMING, Nicholas
Resigned: 26 June 2007
Appointed Date: 11 September 2001
71 years old

Director
DENNIS, Michael
Resigned: 10 April 2012
Appointed Date: 01 July 2009
66 years old

Director
FINKEN, Thorben, Dr
Resigned: 20 January 2013
Appointed Date: 22 December 2008
54 years old

Director
HUNT, Carol Anne
Resigned: 02 October 2006
Appointed Date: 15 December 2000
64 years old

Director
LARKINS, Sarah Louise
Resigned: 20 July 2007
Appointed Date: 03 October 2006
50 years old

Director
LEWIS, Nigel Andrew
Resigned: 30 June 2009
Appointed Date: 16 August 2008
69 years old

Director
LLOYD, Caroline Mary
Resigned: 11 September 2001
Appointed Date: 15 December 2000
63 years old

Director
MOBERLY, Andrew John
Resigned: 15 December 2000
Appointed Date: 12 February 1999
65 years old

Director
MOSTYN, Gareth
Resigned: 15 August 2008
Appointed Date: 21 December 2007
53 years old

Director
PALMER, Nathan
Resigned: 15 April 2016
Appointed Date: 10 April 2012
54 years old

Director
PAVEY, David Gordon
Resigned: 02 December 1994
63 years old

Director
PREBBLE, John Mark Selwyn
Resigned: 03 July 1995
Appointed Date: 02 December 1994
73 years old

Director
SMALL, Jeremy Peter
Resigned: 12 February 1999
Appointed Date: 03 July 1995
60 years old

Director
SPENCE, Patrick Charles Gordon
Resigned: 21 December 2007
Appointed Date: 20 July 2007
67 years old

Persons With Significant Control

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

EHVIL DISSENTIENTS LIMITED Events

31 Jan 2017
Confirmation statement made on 26 January 2017 with updates
28 Jul 2016
Accounts for a dormant company made up to 31 December 2015
18 Apr 2016
Termination of appointment of Nathan Palmer as a director on 15 April 2016
15 Feb 2016
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 500

15 Jan 2016
Appointment of Mrs Sally Ann Williams as a director on 14 January 2016
...
... and 130 more events
16 Sep 1987
Director resigned

25 Feb 1987
Full accounts made up to 30 September 1986

25 Feb 1987
Return made up to 22/01/87; full list of members

02 Dec 1986
Return made up to 22/01/86; full list of members

13 Feb 1986
Accounts for a small company made up to 30 September 1985