EXPO MANAGEMENT LIMITED
GUILDFORD

Hellopages » Surrey » Guildford » GU1 1UN

Company number 03202811
Status Liquidation
Incorporation Date 23 May 1996
Company Type Private Limited Company
Address 3RD FLOOR ONE LONDON SQUARE, CROSS LANES, GUILDFORD, GU1 1UN
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Liquidators statement of receipts and payments to 16 December 2016; Registered office address changed from C/O Diversified Business Communications (Uk) Ltd Nile House Nile Street Brighton BN1 1HW to 3rd Floor One London Square Cross Lanes Guildford GU1 1UN on 8 January 2016; Appointment of a voluntary liquidator. The most likely internet sites of EXPO MANAGEMENT LIMITED are www.expomanagement.co.uk, and www.expo-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and five months. Expo Management Limited is a Private Limited Company. The company registration number is 03202811. Expo Management Limited has been working since 23 May 1996. The present status of the company is Liquidation. The registered address of Expo Management Limited is 3rd Floor One London Square Cross Lanes Guildford Gu1 1un. . HOLM, Carsten is a Secretary of the company. HOLM, Carsten is a Director of the company. WIRTH, Theodore Raymond is a Director of the company. Secretary CHAPMAN, Brian Ronald has been resigned. Nominee Secretary DWYER, Daniel John has been resigned. Secretary GRIFFIN, Mark Andrew has been resigned. Secretary GRIFFIN, Philip David has been resigned. Secretary READ, Russell Alan has been resigned. Director ALLEN, John Gareth has been resigned. Director ALLEN, John Gareth has been resigned. Director CHAPMAN, Brian Ronald has been resigned. Director CLANCY, Paul Gerald has been resigned. Nominee Director DOYLE, Betty June has been resigned. Nominee Director DWYER, Daniel John has been resigned. Director GRIFFIN, Mark Andrew has been resigned. Director MARSH, David John has been resigned. Director MILLINGTON, Neil Kenneth has been resigned. Director READ, Russell Alan has been resigned. Director WEST, Anthony Robert has been resigned. Director WHITEHEAD, Michael John has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
HOLM, Carsten
Appointed Date: 01 July 2014

Director
HOLM, Carsten
Appointed Date: 01 July 2014
63 years old

Director
WIRTH, Theodore Raymond
Appointed Date: 01 July 2014
64 years old

Resigned Directors

Secretary
CHAPMAN, Brian Ronald
Resigned: 05 February 1998
Appointed Date: 01 March 1997

Nominee Secretary
DWYER, Daniel John
Resigned: 23 May 1996
Appointed Date: 23 May 1996

Secretary
GRIFFIN, Mark Andrew
Resigned: 01 July 2014
Appointed Date: 01 October 1999

Secretary
GRIFFIN, Philip David
Resigned: 01 October 1999
Appointed Date: 05 February 1998

Secretary
READ, Russell Alan
Resigned: 12 November 1996
Appointed Date: 23 May 1996

Director
ALLEN, John Gareth
Resigned: 01 July 2014
Appointed Date: 17 September 2004
75 years old

Director
ALLEN, John Gareth
Resigned: 05 February 1998
Appointed Date: 23 May 1996
75 years old

Director
CHAPMAN, Brian Ronald
Resigned: 05 February 1998
Appointed Date: 23 May 1996
83 years old

Director
CLANCY, Paul Gerald
Resigned: 01 January 2015
Appointed Date: 01 July 2014
72 years old

Nominee Director
DOYLE, Betty June
Resigned: 23 May 1996
Appointed Date: 23 May 1996
89 years old

Nominee Director
DWYER, Daniel John
Resigned: 23 May 1996
Appointed Date: 23 May 1996
84 years old

Director
GRIFFIN, Mark Andrew
Resigned: 01 July 2014
Appointed Date: 11 February 1997
63 years old

Director
MARSH, David John
Resigned: 02 June 2003
Appointed Date: 01 October 1999
73 years old

Director
MILLINGTON, Neil Kenneth
Resigned: 05 February 1998
Appointed Date: 23 May 1996
76 years old

Director
READ, Russell Alan
Resigned: 05 February 1998
Appointed Date: 23 May 1996
83 years old

Director
WEST, Anthony Robert
Resigned: 16 April 2010
Appointed Date: 14 November 2001
59 years old

Director
WHITEHEAD, Michael John
Resigned: 05 February 1998
Appointed Date: 23 May 1996
74 years old

EXPO MANAGEMENT LIMITED Events

14 Feb 2017
Liquidators statement of receipts and payments to 16 December 2016
08 Jan 2016
Registered office address changed from C/O Diversified Business Communications (Uk) Ltd Nile House Nile Street Brighton BN1 1HW to 3rd Floor One London Square Cross Lanes Guildford GU1 1UN on 8 January 2016
05 Jan 2016
Appointment of a voluntary liquidator
05 Jan 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-17
  • LRESSP ‐ Special resolution to wind up on 2015-12-17

05 Jan 2016
Declaration of solvency
...
... and 105 more events
16 Oct 1996
New director appointed
16 Oct 1996
New director appointed
16 Oct 1996
Director resigned
16 Oct 1996
Secretary resigned;director resigned
23 May 1996
Incorporation

EXPO MANAGEMENT LIMITED Charges

10 December 2003
All assets debenture
Delivered: 12 December 2003
Status: Satisfied on 29 August 2014
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
2 July 2003
Debenture
Delivered: 11 July 2003
Status: Satisfied on 29 August 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 January 1999
Mortgage debenture
Delivered: 1 February 1999
Status: Satisfied on 23 September 2004
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…