EVENT EXHIBITION SERVICES LIMITED
310 WELLINGBOROUGH ROAD EVENTION EXHIBITION SERVICES LTD

Hellopages » Northamptonshire » Northampton » NN1 4EP
Company number 05169724
Status Active
Incorporation Date 2 July 2004
Company Type Private Limited Company
Address CHENEY & CO, CHARTERED ACCOUNTANTS, 310 WELLINGBOROUGH ROAD, NORTHAMPTON, NN1 4EP
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 2 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of EVENT EXHIBITION SERVICES LIMITED are www.eventexhibitionservices.co.uk, and www.event-exhibition-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. Event Exhibition Services Limited is a Private Limited Company. The company registration number is 05169724. Event Exhibition Services Limited has been working since 02 July 2004. The present status of the company is Active. The registered address of Event Exhibition Services Limited is Cheney Co Chartered Accountants 310 Wellingborough Road Northampton Nn1 4ep. . CODD, Rosemarie is a Secretary of the company. CODD, William Thomas is a Director of the company. JOYCE, John James is a Director of the company. Secretary CODD, William Thomas has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director JOYCE, John James has been resigned. Director JOYCE, John James has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Electrical installation".


Current Directors

Secretary
CODD, Rosemarie
Appointed Date: 05 August 2006

Director
CODD, William Thomas
Appointed Date: 02 July 2004
66 years old

Director
JOYCE, John James
Appointed Date: 27 November 2014
61 years old

Resigned Directors

Secretary
CODD, William Thomas
Resigned: 05 August 2006
Appointed Date: 02 July 2004

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 02 July 2004
Appointed Date: 02 July 2004

Director
JOYCE, John James
Resigned: 29 May 2013
Appointed Date: 17 December 2012
61 years old

Director
JOYCE, John James
Resigned: 05 August 2006
Appointed Date: 02 July 2004
61 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 02 July 2004
Appointed Date: 02 July 2004

Persons With Significant Control

Mr John James Joyce
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr William Thomas Codd
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EVENT EXHIBITION SERVICES LIMITED Events

16 Dec 2016
Total exemption small company accounts made up to 31 March 2016
11 Aug 2016
Confirmation statement made on 2 July 2016 with updates
10 Dec 2015
Total exemption small company accounts made up to 31 March 2015
08 Sep 2015
Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 102

07 Sep 2015
Appointment of Mr John James Joyce as a director on 27 November 2014
...
... and 33 more events
29 Jul 2004
New director appointed
29 Jul 2004
New secretary appointed;new director appointed
29 Jul 2004
Ad 02/07/04--------- £ si 100@1=100 £ ic 1/101
29 Jul 2004
Accounting reference date shortened from 31/07/05 to 31/03/05
02 Jul 2004
Incorporation

EVENT EXHIBITION SERVICES LIMITED Charges

10 February 2005
Debenture
Delivered: 15 February 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…