EVS BROADCAST UK LIMITED
LEATHERHEAD

Hellopages » Surrey » Mole Valley » KT22 8DY

Company number 03730675
Status Active
Incorporation Date 8 March 1999
Company Type Private Limited Company
Address ASHCOMBE HOUSE, 5 THE CRESCENT, LEATHERHEAD, SURREY, UNITED KINGDOM, KT22 8DY
Home Country United Kingdom
Nature of Business 46180 - Agents specialized in the sale of other particular products
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 8 March 2017 with updates; Full accounts made up to 31 December 2015; Registered office address changed from 15-19 Cavendish Place London W1G 0DD to Ashcombe House 5 the Crescent Leatherhead Surrey KT22 8DY on 28 July 2016. The most likely internet sites of EVS BROADCAST UK LIMITED are www.evsbroadcastuk.co.uk, and www.evs-broadcast-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. The distance to to Chessington North Rail Station is 4.9 miles; to Reigate Rail Station is 6.5 miles; to Kingston Rail Station is 8.2 miles; to Fulwell Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Evs Broadcast Uk Limited is a Private Limited Company. The company registration number is 03730675. Evs Broadcast Uk Limited has been working since 08 March 1999. The present status of the company is Active. The registered address of Evs Broadcast Uk Limited is Ashcombe House 5 The Crescent Leatherhead Surrey United Kingdom Kt22 8dy. . ABSIL, Yvan Marie Daniel Joseph is a Director of the company. COUNSON, Michel Hubert Pierre Lucien is a Director of the company. Secretary D'OULTREMONT, Geoffroy has been resigned. Secretary ROLUS, Yves Jules Jerome has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director COMES, Serge has been resigned. Director D'OULTREMONT, Geoffroy has been resigned. Director DUMBRUCH, Jean Jules Simon has been resigned. Director GALLOY, Jacques Roger Auguste has been resigned. Director HENRY, Alexander has been resigned. Director JANSSEN, Johannes Jozef has been resigned. Director L'HOEST, Pierre Michel Eugene has been resigned. Director MINGUET, Laurent Jose Philippe has been resigned. Director RAFFA, Tino has been resigned. Director STONEHAM, Brett has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Agents specialized in the sale of other particular products".


Current Directors

Director
ABSIL, Yvan Marie Daniel Joseph
Appointed Date: 27 April 2016
53 years old

Director
COUNSON, Michel Hubert Pierre Lucien
Appointed Date: 27 April 2016
65 years old

Resigned Directors

Secretary
D'OULTREMONT, Geoffroy
Resigned: 31 March 2014
Appointed Date: 01 January 2009

Secretary
ROLUS, Yves Jules Jerome
Resigned: 31 December 2008
Appointed Date: 08 March 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 08 March 1999
Appointed Date: 08 March 1999

Director
COMES, Serge
Resigned: 31 December 2007
Appointed Date: 01 May 2000
59 years old

Director
D'OULTREMONT, Geoffroy
Resigned: 31 December 2008
Appointed Date: 01 January 2008
54 years old

Director
DUMBRUCH, Jean Jules Simon
Resigned: 26 October 2011
Appointed Date: 08 March 1999
74 years old

Director
GALLOY, Jacques Roger Auguste
Resigned: 01 September 2013
Appointed Date: 29 September 2011
54 years old

Director
HENRY, Alexander
Resigned: 28 February 2011
Appointed Date: 01 July 2003
54 years old

Director
JANSSEN, Johannes Jozef
Resigned: 14 October 2014
Appointed Date: 01 September 2013
65 years old

Director
L'HOEST, Pierre Michel Eugene
Resigned: 31 December 2002
Appointed Date: 08 March 1999
67 years old

Director
MINGUET, Laurent Jose Philippe
Resigned: 01 March 2002
Appointed Date: 08 March 1999
66 years old

Director
RAFFA, Tino
Resigned: 28 April 2016
Appointed Date: 01 September 2013
52 years old

Director
STONEHAM, Brett
Resigned: 28 April 2016
Appointed Date: 01 September 2013
53 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 08 March 1999
Appointed Date: 08 March 1999

Persons With Significant Control

Evs Broadcast Equipment Sa
Notified on: 8 March 2017
Nature of control: Ownership of shares – 75% or more

EVS BROADCAST UK LIMITED Events

21 Mar 2017
Confirmation statement made on 8 March 2017 with updates
12 Oct 2016
Full accounts made up to 31 December 2015
28 Jul 2016
Registered office address changed from 15-19 Cavendish Place London W1G 0DD to Ashcombe House 5 the Crescent Leatherhead Surrey KT22 8DY on 28 July 2016
23 May 2016
Termination of appointment of Brett Stoneham as a director on 28 April 2016
23 May 2016
Termination of appointment of Tino Raffa as a director on 28 April 2016
...
... and 65 more events
14 Apr 1999
New director appointed
14 Apr 1999
New secretary appointed
14 Apr 1999
New director appointed
14 Apr 1999
Ad 08/03/99--------- £ si 49998@1=49998 £ ic 2/50000
08 Mar 1999
Incorporation