EVE AND ADAM LIMITED
HERTFORDSHIRE

Hellopages » Hertfordshire » St Albans » AL3 5BX

Company number 04537693
Status Active
Incorporation Date 17 September 2002
Company Type Private Limited Company
Address 12 CATHERINE STREET, ST. ALBANS, HERTFORDSHIRE, AL3 5BX
Home Country United Kingdom
Nature of Business 96020 - Hairdressing and other beauty treatment
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 17 September 2016 with updates; Director's details changed for Sally Anne Watkins on 30 March 2014; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of EVE AND ADAM LIMITED are www.eveandadam.co.uk, and www.eve-and-adam.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. Eve and Adam Limited is a Private Limited Company. The company registration number is 04537693. Eve and Adam Limited has been working since 17 September 2002. The present status of the company is Active. The registered address of Eve and Adam Limited is 12 Catherine Street St Albans Hertfordshire Al3 5bx. . GRAHAM, Alison Jane is a Secretary of the company. SHEPHERD, Sally Anne is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Secretary DEGG, Patrick William has been resigned. Secretary WATKINS, Sally Anne has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director DEGG, Julian has been resigned. Director DEGG, Patrick William has been resigned. Director RAWCLIFFE, John James has been resigned. The company operates in "Hairdressing and other beauty treatment".


Current Directors

Secretary
GRAHAM, Alison Jane
Appointed Date: 15 September 2007

Director
SHEPHERD, Sally Anne
Appointed Date: 17 September 2002
57 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 17 September 2002
Appointed Date: 17 September 2002

Secretary
DEGG, Patrick William
Resigned: 05 April 2005
Appointed Date: 17 September 2002

Secretary
WATKINS, Sally Anne
Resigned: 15 September 2007
Appointed Date: 05 April 2005

Nominee Director
BREWER, Kevin, Dr
Resigned: 17 September 2002
Appointed Date: 17 September 2002
73 years old

Director
DEGG, Julian
Resigned: 15 September 2007
Appointed Date: 17 September 2002
50 years old

Director
DEGG, Patrick William
Resigned: 05 April 2005
Appointed Date: 17 September 2002
54 years old

Director
RAWCLIFFE, John James
Resigned: 05 April 2005
Appointed Date: 17 September 2002
54 years old

Persons With Significant Control

Mrs Sally Anne Shepherd
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Rawcliffe
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EVE AND ADAM LIMITED Events

14 Nov 2016
Confirmation statement made on 17 September 2016 with updates
11 Nov 2016
Director's details changed for Sally Anne Watkins on 30 March 2014
26 Sep 2016
Total exemption small company accounts made up to 31 December 2015
06 Oct 2015
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 2

29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 38 more events
02 Oct 2002
New secretary appointed
24 Sep 2002
Secretary resigned
24 Sep 2002
Director resigned
23 Sep 2002
Ad 17/09/02--------- £ si 1@1=1 £ ic 1/2
17 Sep 2002
Incorporation

EVE AND ADAM LIMITED Charges

30 October 2003
Debenture
Delivered: 4 November 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 March 2003
Rent deposit deed
Delivered: 21 March 2003
Status: Outstanding
Persons entitled: Trustees of the Churchlands
Description: £3,125.