ORIGIN EVENTS LIMITED
READING

Hellopages » Berkshire » Reading » RG1 1PL

Company number 05048518
Status Active
Incorporation Date 18 February 2004
Company Type Private Limited Company
Address CROWE CLARK WHITEHILL LLP, AQUIS HOUSE, 49-51 BLAGRAVE STREET, READING, BERKSHIRE, RG1 1PL
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 18 February 2017 with updates; Full accounts made up to 31 July 2016; Annual return made up to 18 February 2016 with full list of shareholders Statement of capital on 2016-02-29 GBP 1 . The most likely internet sites of ORIGIN EVENTS LIMITED are www.originevents.co.uk, and www.origin-events.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. Origin Events Limited is a Private Limited Company. The company registration number is 05048518. Origin Events Limited has been working since 18 February 2004. The present status of the company is Active. The registered address of Origin Events Limited is Crowe Clark Whitehill Llp Aquis House 49 51 Blagrave Street Reading Berkshire Rg1 1pl. . RIDEOUT, Debra Jane is a Director of the company. SUTHERLAND, Alan Duthie is a Director of the company. Secretary STEPHEN, Ian Cameron has been resigned. Director ANDERSON, Robert John has been resigned. Director COLLINS, Alexander has been resigned. Director HUNTER, Christopher David has been resigned. Director SCOTT, Gregory Paul has been resigned. Director STEPHEN, Ian Cameron has been resigned. Director TIVERS, John Peter has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
RIDEOUT, Debra Jane
Appointed Date: 01 January 2014
64 years old

Director
SUTHERLAND, Alan Duthie
Appointed Date: 21 October 2005
51 years old

Resigned Directors

Secretary
STEPHEN, Ian Cameron
Resigned: 30 September 2010
Appointed Date: 18 February 2004

Director
ANDERSON, Robert John
Resigned: 01 January 2014
Appointed Date: 18 February 2004
74 years old

Director
COLLINS, Alexander
Resigned: 25 June 2008
Appointed Date: 22 November 2007
40 years old

Director
HUNTER, Christopher David
Resigned: 31 January 2005
Appointed Date: 18 February 2004
45 years old

Director
SCOTT, Gregory Paul
Resigned: 08 November 2007
Appointed Date: 20 November 2006
48 years old

Director
STEPHEN, Ian Cameron
Resigned: 30 September 2010
Appointed Date: 18 February 2004
63 years old

Director
TIVERS, John Peter
Resigned: 09 November 2004
Appointed Date: 18 February 2004
44 years old

Persons With Significant Control

The University Of Surrey Students' Union Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ORIGIN EVENTS LIMITED Events

24 Mar 2017
Confirmation statement made on 18 February 2017 with updates
16 Dec 2016
Full accounts made up to 31 July 2016
29 Feb 2016
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1

11 Nov 2015
Full accounts made up to 31 July 2015
16 Mar 2015
Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1

...
... and 44 more events
12 Apr 2005
Accounts for a dormant company made up to 31 July 2004
14 Feb 2005
Director resigned
15 Nov 2004
Director resigned
13 May 2004
Accounting reference date shortened from 28/02/05 to 31/07/04
18 Feb 2004
Incorporation