EVENT MANAGEMENT GROUP LIMITED
LYMINGTON

Hellopages » Hampshire » New Forest » SO41 0ED

Company number 05001917
Status Active
Incorporation Date 22 December 2003
Company Type Private Limited Company
Address UNIT 6 DELL BUILDINGS, MILFORD ROAD, LYMINGTON, HAMPSHIRE, SO41 0ED
Home Country United Kingdom
Nature of Business 93199 - Other sports activities
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 22 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 22 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 100 . The most likely internet sites of EVENT MANAGEMENT GROUP LIMITED are www.eventmanagementgroup.co.uk, and www.event-management-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. The distance to to New Milton Rail Station is 3.9 miles; to Brockenhurst Rail Station is 5.3 miles; to Hinton Admiral Rail Station is 6.3 miles; to Ashurst New Forest Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Event Management Group Limited is a Private Limited Company. The company registration number is 05001917. Event Management Group Limited has been working since 22 December 2003. The present status of the company is Active. The registered address of Event Management Group Limited is Unit 6 Dell Buildings Milford Road Lymington Hampshire So41 0ed. . HEDGES, Stuart Edward is a Director of the company. WARD, Richard James is a Director of the company. Secretary CHISNELL, Emily Jayne has been resigned. Secretary LATHAM, Graham William has been resigned. Secretary MILLEDGE, Marcia Juliet has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director LUDLOW, Jason James has been resigned. Director MILLEDGE, Robin Calvert has been resigned. Director MILLER, Joanna Louise has been resigned. The company operates in "Other sports activities".


Current Directors

Director
HEDGES, Stuart Edward
Appointed Date: 31 October 2014
46 years old

Director
WARD, Richard James
Appointed Date: 31 October 2014
59 years old

Resigned Directors

Secretary
CHISNELL, Emily Jayne
Resigned: 30 September 2012
Appointed Date: 10 February 2009

Secretary
LATHAM, Graham William
Resigned: 28 January 2004
Appointed Date: 22 December 2003

Secretary
MILLEDGE, Marcia Juliet
Resigned: 20 February 2009
Appointed Date: 28 January 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 December 2003
Appointed Date: 22 December 2003

Director
LUDLOW, Jason James
Resigned: 31 October 2014
Appointed Date: 22 December 2003
54 years old

Director
MILLEDGE, Robin Calvert
Resigned: 20 February 2009
Appointed Date: 22 December 2003
61 years old

Director
MILLER, Joanna Louise
Resigned: 28 February 2007
Appointed Date: 10 November 2005
47 years old

Persons With Significant Control

Mr Stuart Edward Hedges
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

Mr Richard James Ward
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

EVENT MANAGEMENT GROUP LIMITED Events

22 Dec 2016
Confirmation statement made on 22 December 2016 with updates
20 Jul 2016
Total exemption small company accounts made up to 31 March 2016
04 Jan 2016
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100

29 Apr 2015
Total exemption small company accounts made up to 31 October 2014
04 Feb 2015
Satisfaction of charge 1 in full
...
... and 50 more events
05 Jan 2004
Resolutions
  • ELRES ‐ Elective resolution

05 Jan 2004
Resolutions
  • ELRES ‐ Elective resolution

05 Jan 2004
Resolutions
  • ELRES ‐ Elective resolution

23 Dec 2003
Secretary resigned
22 Dec 2003
Incorporation

EVENT MANAGEMENT GROUP LIMITED Charges

16 March 2004
Debenture
Delivered: 19 March 2004
Status: Satisfied on 4 February 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…