CAPITAL EVENTS MANAGEMENT LTD
PETERBOROUGH CAPITAL PORTFOLIO LIMITED SELECTLEASE LIMITED

Hellopages » Cambridgeshire » Peterborough » PE1 2SP

Company number 06597090
Status Active
Incorporation Date 19 May 2008
Company Type Private Limited Company
Address RUTHLYN HOUSE, 90 LINCOLN ROAD, PETERBOROUGH, PE1 2SP
Home Country United Kingdom
Nature of Business 90020 - Support activities to performing arts
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 1 May 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 100 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of CAPITAL EVENTS MANAGEMENT LTD are www.capitaleventsmanagement.co.uk, and www.capital-events-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and five months. Capital Events Management Ltd is a Private Limited Company. The company registration number is 06597090. Capital Events Management Ltd has been working since 19 May 2008. The present status of the company is Active. The registered address of Capital Events Management Ltd is Ruthlyn House 90 Lincoln Road Peterborough Pe1 2sp. . GRIFFITHS, Harry John Cromwell is a Director of the company. GRIFFITHS, Tom Yori is a Director of the company. Director Corporate Appointments Limited has been resigned. Director FRY, Benjamin John has been resigned. Director RUSSELL, Andrew John Curtis has been resigned. Director RUSSELL, James John Curtis has been resigned. Director RUSSELL, John Ashley Clifford has been resigned. Director RUSSELL, Susan Elizabeth has been resigned. The company operates in "Support activities to performing arts".


Current Directors

Director
GRIFFITHS, Harry John Cromwell
Appointed Date: 02 September 2014
30 years old

Director
GRIFFITHS, Tom Yori
Appointed Date: 05 September 2014
60 years old

Resigned Directors

Director
Corporate Appointments Limited
Resigned: 19 May 2008
Appointed Date: 19 May 2008

Director
FRY, Benjamin John
Resigned: 04 September 2008
Appointed Date: 13 June 2008
42 years old

Director
RUSSELL, Andrew John Curtis
Resigned: 02 September 2014
Appointed Date: 13 June 2008
42 years old

Director
RUSSELL, James John Curtis
Resigned: 20 September 2013
Appointed Date: 13 June 2008
40 years old

Director
RUSSELL, John Ashley Clifford
Resigned: 01 September 2014
Appointed Date: 13 June 2008
81 years old

Director
RUSSELL, Susan Elizabeth
Resigned: 08 August 2008
Appointed Date: 13 June 2008
78 years old

CAPITAL EVENTS MANAGEMENT LTD Events

27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
06 Jun 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100

11 Jun 2015
Total exemption small company accounts made up to 31 December 2014
01 Jun 2015
Statement of capital following an allotment of shares on 7 May 2015
  • GBP 100

20 May 2015
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1

...
... and 39 more events
30 Jul 2008
Accounting reference date shortened from 31/05/2009 to 31/12/2008
30 Jul 2008
Registered office changed on 30/07/2008 from 16 churchill way cardiff south glamorgan CF10 2DX uk
19 Jul 2008
Company name changed selectlease LIMITED\certificate issued on 22/07/08
19 Jun 2008
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

19 May 2008
Incorporation