SOLVE EVENT SOLUTIONS LIMITED
MARTOCK UNDER COVER HIRE & SALES LIMITED

Hellopages » Somerset » South Somerset » TA12 6DH

Company number 04021929
Status Active
Incorporation Date 27 June 2000
Company Type Private Limited Company
Address 2ND, FLOOR COMMERCE HOUSE NORTH STREET, MARTOCK, SOMERSET, TA12 6DH
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 27 June 2016 with full list of shareholders Statement of capital on 2016-07-19 GBP 1,000 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of SOLVE EVENT SOLUTIONS LIMITED are www.solveeventsolutions.co.uk, and www.solve-event-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. Solve Event Solutions Limited is a Private Limited Company. The company registration number is 04021929. Solve Event Solutions Limited has been working since 27 June 2000. The present status of the company is Active. The registered address of Solve Event Solutions Limited is 2nd Floor Commerce House North Street Martock Somerset Ta12 6dh. . HARDISTY, Charles Roger is a Secretary of the company. HARDISTY, Charles Roger is a Director of the company. HARDISTY, Jack is a Director of the company. Secretary PARKER, Mary Margaret has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director PARKER, Ellison John has been resigned. Director PARKER, Mary Margaret has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other retail sale in non-specialised stores".


Current Directors

Secretary
HARDISTY, Charles Roger
Appointed Date: 06 February 2004

Director
HARDISTY, Charles Roger
Appointed Date: 06 February 2004
81 years old

Director
HARDISTY, Jack
Appointed Date: 06 February 2004
42 years old

Resigned Directors

Secretary
PARKER, Mary Margaret
Resigned: 06 February 2004
Appointed Date: 27 June 2000

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 27 June 2000
Appointed Date: 27 June 2000

Director
PARKER, Ellison John
Resigned: 06 February 2004
Appointed Date: 27 June 2000
82 years old

Director
PARKER, Mary Margaret
Resigned: 06 February 2004
Appointed Date: 27 June 2000
75 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 27 June 2000
Appointed Date: 27 June 2000

SOLVE EVENT SOLUTIONS LIMITED Events

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
19 Jul 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-19
  • GBP 1,000

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
15 Jul 2015
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1,000

29 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 40 more events
02 Aug 2001
Secretary resigned
02 Aug 2001
Director resigned
02 Aug 2001
New secretary appointed;new director appointed
02 Aug 2001
New director appointed
27 Jun 2000
Incorporation