EVENTMORE LIMITED
HEYWOOD PROPERTY TRADER MCR LIMITED EVENTMORE LIMITED

Hellopages » Greater Manchester » Rochdale » OL10 4NR

Company number 04998987
Status Active
Incorporation Date 18 December 2003
Company Type Private Limited Company
Address 69 YORK STREET, HEYWOOD, ENGLAND, OL10 4NR
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Appointment of Mrs Jasmine Mirza as a director on 5 February 2017; Termination of appointment of Tahir Khaliq as a director on 5 February 2017; Registration of charge 049989870018, created on 30 January 2017. The most likely internet sites of EVENTMORE LIMITED are www.eventmore.co.uk, and www.eventmore.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. The distance to to Eccles Rail Station is 8.9 miles; to Fairfield Rail Station is 8.9 miles; to Belle Vue Rail Station is 9.2 miles; to Guide Bridge Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Eventmore Limited is a Private Limited Company. The company registration number is 04998987. Eventmore Limited has been working since 18 December 2003. The present status of the company is Active. The registered address of Eventmore Limited is 69 York Street Heywood England Ol10 4nr. . MIRZA, Jasmine is a Director of the company. Secretary JONES WILLIS, Alex has been resigned. Secretary MAHMOOD, Zafar has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director DICKINSON, Paul Adam has been resigned. Director KHALIQ, Tahir has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
MIRZA, Jasmine
Appointed Date: 05 February 2017
48 years old

Resigned Directors

Secretary
JONES WILLIS, Alex
Resigned: 18 December 2009
Appointed Date: 01 February 2004

Secretary
MAHMOOD, Zafar
Resigned: 01 June 2006
Appointed Date: 30 March 2004

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 19 January 2004
Appointed Date: 18 December 2003

Director
DICKINSON, Paul Adam
Resigned: 09 April 2014
Appointed Date: 13 March 2014
50 years old

Director
KHALIQ, Tahir
Resigned: 05 February 2017
Appointed Date: 30 March 2004
58 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 19 January 2004
Appointed Date: 18 December 2003

Persons With Significant Control

Mr Tahir Khaliq
Notified on: 23 September 2016
58 years old
Nature of control: Ownership of shares – 75% or more

EVENTMORE LIMITED Events

05 Feb 2017
Appointment of Mrs Jasmine Mirza as a director on 5 February 2017
05 Feb 2017
Termination of appointment of Tahir Khaliq as a director on 5 February 2017
01 Feb 2017
Registration of charge 049989870018, created on 30 January 2017
05 Dec 2016
Previous accounting period shortened from 29 December 2015 to 28 December 2015
03 Nov 2016
Confirmation statement made on 23 September 2016 with updates
...
... and 72 more events
08 Apr 2004
Registered office changed on 08/04/04 from: levell & co atlantic business centre atlantic street broadheath altrincham WA14 5NQ
25 Jan 2004
Secretary resigned
25 Jan 2004
Director resigned
25 Jan 2004
Registered office changed on 25/01/04 from: 44 upper belgrave road clifton bristol BS8 2XN
18 Dec 2003
Incorporation

EVENTMORE LIMITED Charges

30 January 2017
Charge code 0499 8987 0018
Delivered: 1 February 2017
Status: Outstanding
Persons entitled: Kent Reliance
Description: 387 parr lane, bury.
25 March 2015
Charge code 0499 8987 0017
Delivered: 9 April 2015
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: 387 parr lane bury t/no LA303415…
5 October 2012
Debenture
Delivered: 18 October 2012
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: Fixed and floating charge over the undertaking and all…
5 October 2012
Debenture
Delivered: 18 October 2012
Status: Satisfied on 12 September 2013
Persons entitled: Lancashire Mortgage Corporation Limited
Description: Fixed and floating charge over the undertaking and all…
5 October 2012
Legal charge
Delivered: 10 October 2012
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: 91 hoghton road, st helens, wigan.
5 October 2012
Legal mortgage
Delivered: 10 October 2012
Status: Satisfied on 9 August 2013
Persons entitled: Lancashire Mortgage Corporation Limited
Description: 5 leigh road, wigan.
19 December 2011
Debenture
Delivered: 5 January 2012
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: Fixed and floating charge over the undertaking and all…
19 December 2011
Debenture
Delivered: 5 January 2012
Status: Satisfied on 13 September 2013
Persons entitled: Lancashire Mortgage Corporation Limited
Description: Fixed and floating charge over the undertaking and all…
19 December 2011
Debenture
Delivered: 5 January 2012
Status: Satisfied on 12 September 2013
Persons entitled: Lancashire Mortgage Corporation Limited
Description: Fixed and floating charge over all property and assets…
19 December 2011
Legal charge (corporate including floating charge)
Delivered: 22 December 2011
Status: Satisfied on 9 August 2013
Persons entitled: Lancashire Mortgage Corporation Limited
Description: 403 leigh road hindley green wigan.
19 December 2011
Legal charge (corporate including floating charge)
Delivered: 22 December 2011
Status: Satisfied on 9 August 2013
Persons entitled: Lancashire Mortgage Corporation Limited
Description: 293 leigh road hindley green wigan.
19 December 2011
Legal charge (corporate including floating charge)
Delivered: 22 December 2011
Status: Satisfied on 24 July 2013
Persons entitled: Lancashire Mortgage Corporation Limited
Description: 29 winifred street ince-in-makerfield.
11 October 2011
Debenture
Delivered: 28 October 2011
Status: Satisfied on 16 August 2013
Persons entitled: Lancashire Mortgage Corporation Limited
Description: 20 walsh street blackburn t/no LA813458 fixed charge and…
11 October 2011
Legal charge
Delivered: 28 October 2011
Status: Satisfied on 24 July 2013
Persons entitled: Lancashire Mortgage Corporation Limited
Description: 20 walsh street blackburn lancashire t/no LA813458 fixed…
11 October 2011
Legal charge
Delivered: 28 October 2011
Status: Satisfied on 23 July 2013
Persons entitled: Lancashire Mortgage Corporation Limited
Description: Freehold/leasehold/heritable property k/a 50 cutler lane…
11 October 2011
Debenture
Delivered: 28 October 2011
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: Freehold/leasehold/heritable property k/a 50 cutler lane…
1 April 2011
Legal charge
Delivered: 5 April 2011
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: 16 timberhurst bury lancashire t/no GM345842 fixed charge…
1 April 2011
Debenture
Delivered: 5 April 2011
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: 16 timberhurst bury t/no GM345842; fixed and floating…

Similar Companies

EVENTMEN LIMITED EVENTMET LIMITED EVENTMOUSE LTD EVENTMS LTD EVENTOB LIMITED EVENTOGATOR LTD EVENTOGRAPHY LIMITED