EVERTON INVESTMENTS LIMITED
MERSEYSIDE BROOMCO (2790) LIMITED

Hellopages » Merseyside » Liverpool » L4 4EL

Company number 04349739
Status Active
Incorporation Date 9 January 2002
Company Type Private Limited Company
Address GOODISON PARK, LIVERPOOL, MERSEYSIDE, L4 4EL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 9 January 2017 with updates; Full accounts made up to 31 May 2016; Appointment of Mr Christopher James Anderson as a secretary on 14 October 2016. The most likely internet sites of EVERTON INVESTMENTS LIMITED are www.evertoninvestments.co.uk, and www.everton-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. The distance to to Edge Hill Rail Station is 2.7 miles; to Brunswick Rail Station is 3.9 miles; to Kirkby Rail Station is 4.2 miles; to Formby Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Everton Investments Limited is a Private Limited Company. The company registration number is 04349739. Everton Investments Limited has been working since 09 January 2002. The present status of the company is Active. The registered address of Everton Investments Limited is Goodison Park Liverpool Merseyside L4 4el. . ANDERSON, Christopher James is a Secretary of the company. KENWRIGHT, William is a Director of the company. WOODS, Jon Vincent is a Director of the company. Secretary CHESTON, Michael Anthony has been resigned. Secretary DUNFORD, Michael John has been resigned. Secretary EVANS, Martin John has been resigned. Secretary INGLES, George Robert Grant has been resigned. Nominee Secretary DLA SECRETARIAL SERVICES LIMITED has been resigned. Director BIRCH, Trevor Nigel has been resigned. Director CARTER, Philip David, Sir has been resigned. Director CARTER, Philip David, Sir has been resigned. Nominee Director DLA NOMINEES LIMITED has been resigned. Director DUNFORD, Michael John has been resigned. Director WYNESS, Keith has been resigned. Nominee Director DLA SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
ANDERSON, Christopher James
Appointed Date: 14 October 2016

Director
KENWRIGHT, William
Appointed Date: 01 June 2004
80 years old

Director
WOODS, Jon Vincent
Appointed Date: 16 July 2004
79 years old

Resigned Directors

Secretary
CHESTON, Michael Anthony
Resigned: 31 December 2006
Appointed Date: 01 June 2004

Secretary
DUNFORD, Michael John
Resigned: 01 June 2004
Appointed Date: 06 March 2002

Secretary
EVANS, Martin John
Resigned: 31 December 2012
Appointed Date: 03 January 2007

Secretary
INGLES, George Robert Grant
Resigned: 14 October 2016
Appointed Date: 01 January 2013

Nominee Secretary
DLA SECRETARIAL SERVICES LIMITED
Resigned: 04 March 2002
Appointed Date: 09 January 2002

Director
BIRCH, Trevor Nigel
Resigned: 16 July 2004
Appointed Date: 01 June 2004
67 years old

Director
CARTER, Philip David, Sir
Resigned: 23 April 2015
Appointed Date: 09 August 2008
98 years old

Director
CARTER, Philip David, Sir
Resigned: 01 June 2004
Appointed Date: 06 March 2002
98 years old

Nominee Director
DLA NOMINEES LIMITED
Resigned: 04 March 2002
Appointed Date: 09 January 2002

Director
DUNFORD, Michael John
Resigned: 01 June 2004
Appointed Date: 06 March 2002
72 years old

Director
WYNESS, Keith
Resigned: 29 July 2008
Appointed Date: 13 September 2004
69 years old

Nominee Director
DLA SECRETARIAL SERVICES LIMITED
Resigned: 04 March 2002
Appointed Date: 09 January 2002

Persons With Significant Control

The Everton Football Club Company Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EVERTON INVESTMENTS LIMITED Events

17 Jan 2017
Confirmation statement made on 9 January 2017 with updates
13 Jan 2017
Full accounts made up to 31 May 2016
19 Oct 2016
Appointment of Mr Christopher James Anderson as a secretary on 14 October 2016
19 Oct 2016
Termination of appointment of George Robert Grant Ingles as a secretary on 14 October 2016
05 Oct 2016
Satisfaction of charge 1 in full
...
... and 51 more events
19 Mar 2002
Secretary resigned
19 Mar 2002
Director resigned
11 Mar 2002
Registered office changed on 11/03/02 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
30 Jan 2002
Company name changed broomco (2790) LIMITED\certificate issued on 30/01/02
09 Jan 2002
Incorporation

EVERTON INVESTMENTS LIMITED Charges

18 March 2002
Issuer deed of charge
Delivered: 5 April 2002
Status: Satisfied on 5 October 2016
Persons entitled: Prudential Trustee Company Limited (In Its Capacity as Trustee)
Description: The issuer by way of first fixed security (a) conveyed…