EVENEVERY LIMITED
SHEPTON MALLET

Hellopages » Somerset » Mendip » BA4 6EA

Company number 04009956
Status Active
Incorporation Date 7 June 2000
Company Type Private Limited Company
Address STRATTON HOUSE, STRATTON HOUSE BACK LANE, STONEY STRATTON, SHEPTON MALLET, SOMERSET, BA4 6EA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices, 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-20 GBP 1,000 . The most likely internet sites of EVENEVERY LIMITED are www.evenevery.co.uk, and www.evenevery.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. Evenevery Limited is a Private Limited Company. The company registration number is 04009956. Evenevery Limited has been working since 07 June 2000. The present status of the company is Active. The registered address of Evenevery Limited is Stratton House Stratton House Back Lane Stoney Stratton Shepton Mallet Somerset Ba4 6ea. . HADWIN, Elizabeth Anne is a Secretary of the company. HADWIN, Richard Thomas is a Director of the company. Secretary HADWIN, David William has been resigned. Secretary HADWIN, Richard Thomas has been resigned. Secretary PITT, Jason Neil has been resigned. Nominee Secretary JORDAN COMPANY SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
HADWIN, Elizabeth Anne
Appointed Date: 02 April 2012

Director
HADWIN, Richard Thomas
Appointed Date: 24 July 2000
53 years old

Resigned Directors

Secretary
HADWIN, David William
Resigned: 02 January 2003
Appointed Date: 21 September 2000

Secretary
HADWIN, Richard Thomas
Resigned: 24 July 2000
Appointed Date: 24 July 2000

Secretary
PITT, Jason Neil
Resigned: 31 December 2011
Appointed Date: 02 January 2003

Nominee Secretary
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 21 September 2000
Appointed Date: 24 July 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 July 2000
Appointed Date: 07 June 2000

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 24 July 2000
Appointed Date: 07 June 2000

Persons With Significant Control

Mr Richard Thomas Hadwin
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Elizabeth Anne Hadwin
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EVENEVERY LIMITED Events

11 Jan 2017
Confirmation statement made on 31 December 2016 with updates
13 Oct 2016
Total exemption small company accounts made up to 31 December 2015
20 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1,000

12 Oct 2015
Total exemption small company accounts made up to 31 December 2014
22 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1,000

...
... and 56 more events
10 Aug 2000
New secretary appointed
10 Aug 2000
Registered office changed on 10/08/00 from: 1 mitchell lane bristol avon BS1 6BZ
08 Aug 2000
Secretary resigned
08 Aug 2000
Director resigned
07 Jun 2000
Incorporation