MARY ANN EVANS PROMOTIONS LIMITED
NUNEATON

Hellopages » Warwickshire » Nuneaton and Bedworth » CV10 7QL

Company number 03289630
Status Active
Incorporation Date 9 December 1996
Company Type Private Limited Company
Address MARY ANN EVANS HOSPICE, ELIOT WAY, NUNEATON, WARWICKSHIRE, CV10 7QL
Home Country United Kingdom
Nature of Business 92000 - Gambling and betting activities
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 23 September 2016 with updates; Total exemption full accounts made up to 31 December 2015; Total exemption full accounts made up to 31 December 2014. The most likely internet sites of MARY ANN EVANS PROMOTIONS LIMITED are www.maryannevanspromotions.co.uk, and www.mary-ann-evans-promotions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. The distance to to Coventry Rail Station is 7.8 miles; to Canley Rail Station is 8.3 miles; to Tile Hill Rail Station is 9.5 miles; to Polesworth Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mary Ann Evans Promotions Limited is a Private Limited Company. The company registration number is 03289630. Mary Ann Evans Promotions Limited has been working since 09 December 1996. The present status of the company is Active. The registered address of Mary Ann Evans Promotions Limited is Mary Ann Evans Hospice Eliot Way Nuneaton Warwickshire Cv10 7ql. . HANCOCK, Elizabeth Mary is a Secretary of the company. HANCOCK, Elizabeth Mary is a Director of the company. HAWKINS, Maureen Ann is a Director of the company. Secretary ECCLES, Peter Christopher has been resigned. Secretary HUMPHRISS, Brian Arthur has been resigned. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director BURTON, John James has been resigned. Director COWLEY, Michael Christopher has been resigned. Director ECCLES, Peter Christopher has been resigned. Director HUMPHRISS, Brian Arthur has been resigned. Director MOORE, John has been resigned. Director OWEN, Edgar George has been resigned. Director PENNY, Gordon Arthur has been resigned. Director ROAN, Yvonne has been resigned. Director TUSTAIN, Peter has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Gambling and betting activities".


Current Directors

Secretary
HANCOCK, Elizabeth Mary
Appointed Date: 01 July 2004

Director
HANCOCK, Elizabeth Mary
Appointed Date: 16 November 2005
60 years old

Director
HAWKINS, Maureen Ann
Appointed Date: 08 September 2011
65 years old

Resigned Directors

Secretary
ECCLES, Peter Christopher
Resigned: 07 March 1997
Appointed Date: 09 December 1996

Secretary
HUMPHRISS, Brian Arthur
Resigned: 01 July 2004
Appointed Date: 07 March 1997

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 09 December 1996
Appointed Date: 09 December 1996

Director
BURTON, John James
Resigned: 25 January 2006
Appointed Date: 09 December 1996
97 years old

Director
COWLEY, Michael Christopher
Resigned: 18 January 2006
Appointed Date: 21 May 2001
60 years old

Director
ECCLES, Peter Christopher
Resigned: 20 November 1997
Appointed Date: 09 December 1996
101 years old

Director
HUMPHRISS, Brian Arthur
Resigned: 01 March 2010
Appointed Date: 21 May 2001
85 years old

Director
MOORE, John
Resigned: 19 October 2005
Appointed Date: 25 August 1999
88 years old

Director
OWEN, Edgar George
Resigned: 18 October 2007
Appointed Date: 05 September 1997
86 years old

Director
PENNY, Gordon Arthur
Resigned: 08 September 2011
Appointed Date: 09 December 1996
99 years old

Director
ROAN, Yvonne
Resigned: 09 September 2010
Appointed Date: 19 July 2006
78 years old

Director
TUSTAIN, Peter
Resigned: 25 September 2008
Appointed Date: 21 May 2001
64 years old

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 09 December 1996
Appointed Date: 09 December 1996

Persons With Significant Control

Mrs Elizabeth Mary Hancock
Notified on: 23 September 2016
60 years old
Nature of control: Has significant influence or control

MARY ANN EVANS PROMOTIONS LIMITED Events

23 Sep 2016
Confirmation statement made on 23 September 2016 with updates
22 Sep 2016
Total exemption full accounts made up to 31 December 2015
17 Sep 2015
Total exemption full accounts made up to 31 December 2014
11 Sep 2015
Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 2

08 Oct 2014
Total exemption full accounts made up to 31 December 2013
...
... and 62 more events
13 Dec 1996
New director appointed
13 Dec 1996
New director appointed
13 Dec 1996
Director resigned
13 Dec 1996
Secretary resigned
09 Dec 1996
Incorporation

MARY ANN EVANS PROMOTIONS LIMITED Charges

30 June 1997
Debenture
Delivered: 5 July 1997
Status: Outstanding
Persons entitled: Mary Ann Evans Hospice
Description: .. fixed and floating charges over the undertaking and all…