EVERHAM LIMITED
BRACKLEY

Hellopages » Northamptonshire » South Northamptonshire » NN13 5QG

Company number 02788697
Status Active
Incorporation Date 10 February 1993
Company Type Private Limited Company
Address GLEBE FARM WELSH LANE, HELMDON, BRACKLEY, NORTHAMPTONSHIRE, NN13 5QG
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 10 February 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 10 February 2016 with full list of shareholders Statement of capital on 2016-03-23 GBP 2 . The most likely internet sites of EVERHAM LIMITED are www.everham.co.uk, and www.everham.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. Everham Limited is a Private Limited Company. The company registration number is 02788697. Everham Limited has been working since 10 February 1993. The present status of the company is Active. The registered address of Everham Limited is Glebe Farm Welsh Lane Helmdon Brackley Northamptonshire Nn13 5qg. . MASON, Fiona Mary is a Secretary of the company. MASON, David Llewellyn is a Director of the company. Secretary MASON, David Llewellyn has been resigned. Nominee Secretary RUTLAND SECRETARIES LIMITED has been resigned. Director JENKINSON, Peter Edward has been resigned. Nominee Director RUTLAND DIRECTORS LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
MASON, Fiona Mary
Appointed Date: 01 January 1998

Director
MASON, David Llewellyn
Appointed Date: 24 June 1993
70 years old

Resigned Directors

Secretary
MASON, David Llewellyn
Resigned: 01 March 2000
Appointed Date: 24 June 1993

Nominee Secretary
RUTLAND SECRETARIES LIMITED
Resigned: 24 June 1993
Appointed Date: 10 February 1993

Director
JENKINSON, Peter Edward
Resigned: 01 October 1997
Appointed Date: 24 June 1993
79 years old

Nominee Director
RUTLAND DIRECTORS LIMITED
Resigned: 24 June 1993
Appointed Date: 10 February 1993

Persons With Significant Control

Mr David Llewellyn Mason
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Fiona Mary Mason
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EVERHAM LIMITED Events

11 Feb 2017
Confirmation statement made on 10 February 2017 with updates
21 Jul 2016
Total exemption small company accounts made up to 30 September 2015
23 Mar 2016
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2

30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
19 Feb 2015
Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 2

...
... and 49 more events
29 Jun 1993
Accounting reference date notified as 30/09

29 Jun 1993
Registered office changed on 29/06/93 from: rutland house 148 edmund street birmingham B3 2JR

29 Jun 1993
New secretary appointed;director resigned;new director appointed

29 Jun 1993
Secretary resigned;new director appointed

10 Feb 1993
Incorporation