EVENTUS HIRE LTD
PORTSMOUTH JONGOR (HAMPSHIRE & DORSET) LIMITED BLAKEDEW 187 LIMITED

Hellopages » Hampshire » Portsmouth » PO3 5RW

Company number 03844178
Status Active
Incorporation Date 20 September 1999
Company Type Private Limited Company
Address 1700 BLUEPRINT, DUNDAS SPUR, PORTSMOUTH, HAMPSHIRE, PO3 5RW
Home Country United Kingdom
Nature of Business 56210 - Event catering activities
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-22 GBP 15,750 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of EVENTUS HIRE LTD are www.eventushire.co.uk, and www.eventus-hire.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. Eventus Hire Ltd is a Private Limited Company. The company registration number is 03844178. Eventus Hire Ltd has been working since 20 September 1999. The present status of the company is Active. The registered address of Eventus Hire Ltd is 1700 Blueprint Dundas Spur Portsmouth Hampshire Po3 5rw. . TREGENNA, Kay Beverley is a Secretary of the company. TREGENNA, Kay Beverley is a Director of the company. TREGENNA, Simon Charles is a Director of the company. Nominee Secretary BLAKELAW SECRETARIES LIMITED has been resigned. Director LAYCOCK, John Steven has been resigned. Director MONCKTON, Alexandra Joyce has been resigned. Nominee Director BLAKELAW DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Event catering activities".


eventus hire Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
TREGENNA, Kay Beverley
Appointed Date: 08 November 1999

Director
TREGENNA, Kay Beverley
Appointed Date: 08 November 1999
60 years old

Director
TREGENNA, Simon Charles
Appointed Date: 31 March 2015
60 years old

Resigned Directors

Nominee Secretary
BLAKELAW SECRETARIES LIMITED
Resigned: 08 November 1999
Appointed Date: 20 September 1999

Director
LAYCOCK, John Steven
Resigned: 30 January 2015
Appointed Date: 27 June 2001
76 years old

Director
MONCKTON, Alexandra Joyce
Resigned: 27 June 2001
Appointed Date: 08 November 1999
78 years old

Nominee Director
BLAKELAW DIRECTOR SERVICES LIMITED
Resigned: 08 November 1999
Appointed Date: 20 September 1999

EVENTUS HIRE LTD Events

09 Sep 2016
Total exemption small company accounts made up to 31 December 2015
22 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 15,750

15 Sep 2015
Total exemption small company accounts made up to 31 December 2014
14 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 15,750

13 Apr 2015
Appointment of Simon Charles Tregenna as a director on 31 March 2015
...
... and 54 more events
16 Nov 1999
Resolutions
  • (W)ELRES ‐ S252 disp laying acc 08/11/99
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

16 Nov 1999
Resolutions
  • (W)ELRES ‐ S366A disp holding agm 08/11/99

16 Nov 1999
Ad 08/11/99--------- £ si 99@1=99 £ ic 1/100
16 Nov 1999
New secretary appointed;new director appointed
20 Sep 1999
Incorporation

EVENTUS HIRE LTD Charges

31 July 2008
Rent deposit deed
Delivered: 5 August 2008
Status: Outstanding
Persons entitled: Glen House Estates
Description: All monies standing to the credit of a deposit account and…
23 December 1999
Debenture
Delivered: 7 January 2000
Status: Outstanding
Persons entitled: Capital Bank Cashflow Finance Limited
Description: First fixed charge all discounted debts and the other debts…
9 December 1999
Debenture
Delivered: 16 December 1999
Status: Outstanding
Persons entitled: Jongor Limited
Description: Fixed and floating charges over the undertaking and all…