EVEGATE PUBLISHING LIMITED
HYTHE

Hellopages » Kent » Shepway » CT21 4LR

Company number 02942995
Status Active
Incorporation Date 27 June 1994
Company Type Private Limited Company
Address SPICER HOUSE LYMPNE INDUSTRIAL ESTATE, LYMPNE, HYTHE, KENT, CT21 4LR
Home Country United Kingdom
Nature of Business 58142 - Publishing of consumer and business journals and periodicals
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 24 June 2016 with full list of shareholders Statement of capital on 2016-08-27 GBP 2,250 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of EVEGATE PUBLISHING LIMITED are www.evegatepublishing.co.uk, and www.evegate-publishing.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. The distance to to Sandling Rail Station is 2.4 miles; to Folkestone West Rail Station is 6.1 miles; to Ashford International Rail Station is 7.4 miles; to Wye Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Evegate Publishing Limited is a Private Limited Company. The company registration number is 02942995. Evegate Publishing Limited has been working since 27 June 1994. The present status of the company is Active. The registered address of Evegate Publishing Limited is Spicer House Lympne Industrial Estate Lympne Hythe Kent Ct21 4lr. . MCGRORTY, Jamie is a Director of the company. RABSON, Clive is a Director of the company. Secretary CARPENTER, Venetia Caroline has been resigned. Secretary RABSON, Clive has been resigned. Secretary RABSON, Donald Charles has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Publishing of consumer and business journals and periodicals".


Current Directors

Director
MCGRORTY, Jamie
Appointed Date: 27 February 2006
47 years old

Director
RABSON, Clive
Appointed Date: 27 June 1994
72 years old

Resigned Directors

Secretary
CARPENTER, Venetia Caroline
Resigned: 30 June 2006
Appointed Date: 09 January 1995

Secretary
RABSON, Clive
Resigned: 12 October 2009
Appointed Date: 01 July 2006

Secretary
RABSON, Donald Charles
Resigned: 06 January 1995
Appointed Date: 27 June 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 27 June 1994
Appointed Date: 27 June 1994

EVEGATE PUBLISHING LIMITED Events

22 Sep 2016
Total exemption small company accounts made up to 30 June 2016
27 Aug 2016
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-08-27
  • GBP 2,250

16 Sep 2015
Total exemption small company accounts made up to 30 June 2015
25 Jun 2015
Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2,250

29 Sep 2014
Total exemption small company accounts made up to 30 June 2014
...
... and 58 more events
20 Sep 1995
New secretary appointed
19 Sep 1995
Return made up to 27/06/95; full list of members
  • 363(288) ‐ Secretary resigned

19 Jul 1994
Particulars of mortgage/charge

30 Jun 1994
Secretary resigned

27 Jun 1994
Incorporation

EVEGATE PUBLISHING LIMITED Charges

26 January 2011
Debenture
Delivered: 28 January 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
10 July 1994
Single debenture
Delivered: 19 July 1994
Status: Satisfied on 11 August 2007
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…