DEW EVENTS LIMITED
RICHMOND DEW EXHIBITIONS LIMITED

Hellopages » Greater London » Richmond upon Thames » TW9 1DN
Company number 05516194
Status Active
Incorporation Date 22 July 2005
Company Type Private Limited Company
Address GATEWAY HOUSE, 28 THE QUADRANT, RICHMOND, SURREY, TW9 1DN
Home Country United Kingdom
Nature of Business 82301 - Activities of exhibition and fair organisers
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 9 August 2016 with updates; Confirmation statement made on 22 July 2016 with updates. The most likely internet sites of DEW EVENTS LIMITED are www.dewevents.co.uk, and www.dew-events.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. Dew Events Limited is a Private Limited Company. The company registration number is 05516194. Dew Events Limited has been working since 22 July 2005. The present status of the company is Active. The registered address of Dew Events Limited is Gateway House 28 The Quadrant Richmond Surrey Tw9 1dn. . POOLE, Jacqueline Mary is a Secretary of the company. BOWDEN, Alexander David Stuart is a Director of the company. CUNNINGHAM, Corinne Lisa is a Director of the company. MORTIMORE, Richard John Norman is a Director of the company. REES, Robert Christopher is a Director of the company. VILAIR, Michel is a Director of the company. Secretary WILKINS, David Edward has been resigned. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. Director ALGOUD, Louis has been resigned. Director FORSTER, Peter Nicholas has been resigned. Director RUSBRIDGE, Michael John has been resigned. Director WILKINS, David Edward has been resigned. Director WILKINS, Nicola Susan has been resigned. The company operates in "Activities of exhibition and fair organisers".


Current Directors

Secretary
POOLE, Jacqueline Mary
Appointed Date: 15 October 2008

Director
BOWDEN, Alexander David Stuart
Appointed Date: 02 December 2013
58 years old

Director
CUNNINGHAM, Corinne Lisa
Appointed Date: 28 June 2013
60 years old

Director
MORTIMORE, Richard John Norman
Appointed Date: 02 December 2013
66 years old

Director
REES, Robert Christopher
Appointed Date: 15 October 2008
67 years old

Director
VILAIR, Michel
Appointed Date: 22 January 2014
59 years old

Resigned Directors

Secretary
WILKINS, David Edward
Resigned: 15 October 2008
Appointed Date: 22 July 2005

Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 22 July 2005
Appointed Date: 22 July 2005

Director
ALGOUD, Louis
Resigned: 22 January 2014
Appointed Date: 15 October 2008
78 years old

Director
FORSTER, Peter Nicholas
Resigned: 30 June 2013
Appointed Date: 15 October 2008
72 years old

Director
RUSBRIDGE, Michael John
Resigned: 31 December 2015
Appointed Date: 28 June 2013
71 years old

Director
WILKINS, David Edward
Resigned: 15 October 2008
Appointed Date: 22 July 2005
66 years old

Director
WILKINS, Nicola Susan
Resigned: 15 October 2008
Appointed Date: 22 July 2005
64 years old

Persons With Significant Control

Reed Exhibitions Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DEW EVENTS LIMITED Events

23 Sep 2016
Full accounts made up to 31 December 2015
11 Aug 2016
Confirmation statement made on 9 August 2016 with updates
09 Aug 2016
Confirmation statement made on 22 July 2016 with updates
18 Jan 2016
Termination of appointment of Michael John Rusbridge as a director on 31 December 2015
26 Aug 2015
Full accounts made up to 31 December 2014
...
... and 43 more events
29 Sep 2005
Ad 19/09/05--------- £ si 9999@1=9999 £ ic 1/10000
29 Sep 2005
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

03 Aug 2005
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

25 Jul 2005
Secretary resigned
22 Jul 2005
Incorporation

DEW EVENTS LIMITED Charges

24 October 2005
Debenture
Delivered: 29 October 2005
Status: Satisfied on 6 September 2008
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 October 2005
Legal charge
Delivered: 29 October 2005
Status: Satisfied on 6 September 2008
Persons entitled: National Westminster Bank PLC
Description: The property known as unit 17/18 martinfield business…