ENTERPRISE VENTURES (GENERAL PARTNER EVF/LEV) LIMITED
PRESTON ENTERPRISE (GENERAL PARTNER) LIMITED LANCASHIRE ENTERPRISES (GENERAL PARTNER) LIMITED

Hellopages » Lancashire » Preston » PR1 8UQ

Company number 02487876
Status Active
Incorporation Date 2 April 1990
Company Type Private Limited Company
Address PRESTON TECHNOLOGY MANAGEMENT, CENTRE MARSH LANE, PRESTON, LANCASHIRE, PR1 8UQ
Home Country United Kingdom
Nature of Business 64303 - Activities of venture and development capital companies
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 2 April 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 2 ; Appointment of Mr Mark Andrew Payton as a director on 9 March 2016. The most likely internet sites of ENTERPRISE VENTURES (GENERAL PARTNER EVF/LEV) LIMITED are www.enterpriseventuresgeneralpartnerevflev.co.uk, and www.enterprise-ventures-general-partner-evf-lev.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and six months. Enterprise Ventures General Partner Evf Lev Limited is a Private Limited Company. The company registration number is 02487876. Enterprise Ventures General Partner Evf Lev Limited has been working since 02 April 1990. The present status of the company is Active. The registered address of Enterprise Ventures General Partner Evf Lev Limited is Preston Technology Management Centre Marsh Lane Preston Lancashire Pr1 8uq. . SIMPSON, Andrew John is a Secretary of the company. DIGGINES, Jonathan Brett is a Director of the company. GLANFIELD, Martin James is a Director of the company. MEAD, Matthew Sidney is a Director of the company. PAYTON, Mark Andrew, Dr is a Director of the company. SIMPSON, Andrew John is a Director of the company. Secretary BAMFORD, Richard William has been resigned. Secretary DIGGINES, Jonathan Brett has been resigned. Secretary GAVAN, John Vincent has been resigned. Secretary HEPPER, Richard John has been resigned. Secretary WILLIAMS, Neil Edward has been resigned. Director ADAMS, David Howard has been resigned. Director BAMFORD, Richard William has been resigned. Director CONNOLLY, Michael Joseph has been resigned. Director FOX, Robert George Ernest has been resigned. Director HYNES, Michael Robert has been resigned. Director LANDAU, Dennis Marcus, Sir has been resigned. Director LEE, Joseph Geoffrey has been resigned. Director MASON, James has been resigned. Director MASON, James has been resigned. Director RICKSON, Peter Gordon Grenville has been resigned. Director SINGLETON, Clifford Houghton has been resigned. Director TURNER, Eric James has been resigned. Director YOUNG, Leslie Clarence, Sir has been resigned. The company operates in "Activities of venture and development capital companies".


Current Directors

Secretary
SIMPSON, Andrew John
Appointed Date: 25 June 2009

Director
DIGGINES, Jonathan Brett
Appointed Date: 01 December 2005
72 years old

Director
GLANFIELD, Martin James
Appointed Date: 09 March 2016
66 years old

Director
MEAD, Matthew Sidney
Appointed Date: 09 March 2016
61 years old

Director
PAYTON, Mark Andrew, Dr
Appointed Date: 09 March 2016
58 years old

Director
SIMPSON, Andrew John
Appointed Date: 09 September 2008
69 years old

Resigned Directors

Secretary
BAMFORD, Richard William
Resigned: 12 September 2003
Appointed Date: 03 December 2002

Secretary
DIGGINES, Jonathan Brett
Resigned: 25 June 2009
Appointed Date: 06 December 2006

Secretary
GAVAN, John Vincent
Resigned: 23 October 2002
Appointed Date: 07 December 2001

Secretary
HEPPER, Richard John
Resigned: 06 December 2006
Appointed Date: 12 September 2003

Secretary
WILLIAMS, Neil Edward
Resigned: 07 December 2001

Director
ADAMS, David Howard
Resigned: 01 May 2006
Appointed Date: 03 February 2000
81 years old

Director
BAMFORD, Richard William
Resigned: 15 June 2011
Appointed Date: 01 December 2005
78 years old

Director
CONNOLLY, Michael Joseph
Resigned: 30 December 1991
Appointed Date: 26 July 1991
84 years old

Director
FOX, Robert George Ernest
Resigned: 08 August 1994
Appointed Date: 20 January 1992
86 years old

Director
HYNES, Michael Robert
Resigned: 20 January 1992
79 years old

Director
LANDAU, Dennis Marcus, Sir
Resigned: 28 July 1997
Appointed Date: 26 July 1991
98 years old

Director
LEE, Joseph Geoffrey
Resigned: 03 February 2000
Appointed Date: 20 January 1992
93 years old

Director
MASON, James
Resigned: 27 November 2007
Appointed Date: 11 March 1999
101 years old

Director
MASON, James
Resigned: 27 March 1992
Appointed Date: 26 July 1991
101 years old

Director
RICKSON, Peter Gordon Grenville
Resigned: 01 December 2005
Appointed Date: 05 June 1998
83 years old

Director
SINGLETON, Clifford Houghton
Resigned: 25 December 1997
Appointed Date: 02 September 1994
102 years old

Director
TURNER, Eric James
Resigned: 30 May 2003
Appointed Date: 15 May 1992
79 years old

Director
YOUNG, Leslie Clarence, Sir
Resigned: 11 March 1999
Appointed Date: 26 September 1997
100 years old

ENTERPRISE VENTURES (GENERAL PARTNER EVF/LEV) LIMITED Events

23 Sep 2016
Full accounts made up to 31 December 2015
06 Apr 2016
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2

11 Mar 2016
Appointment of Mr Mark Andrew Payton as a director on 9 March 2016
11 Mar 2016
Current accounting period extended from 31 December 2016 to 31 March 2017
11 Mar 2016
Appointment of Mr Martin James Glanfield as a director on 9 March 2016
...
... and 117 more events
24 May 1990
Memorandum and Articles of Association

17 May 1990
Registered office changed on 17/05/90 from: 2 baches street london N1 6UB

17 May 1990
Secretary resigned;new secretary appointed

17 May 1990
Director resigned;new director appointed

02 Apr 1990
Incorporation