EARLY ACTION EXHIBITIONS LIMITED
STOKE ON TRENT EARLYACTION EXHIBITIONS LIMITED K G B DESIGN LIMITED

Hellopages » Staffordshire » Stoke-on-Trent » ST4 4DB

Company number 02913189
Status Liquidation
Incorporation Date 25 March 1994
Company Type Private Limited Company
Address C/O CURRIE YOUNG LTD, ALEXANDER HOUSE WATERS EDGE BUSINESS PARK, STOKE ON TRENT, ST4 4DB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Registered office address changed from The Old Barn Caverswall Park Caverswall Lane Stoke on Trent Staffordshire ST3 6HP to Alexander House Waters Edge Business Park Campbell Road Stoke on Trent ST4 4DB on 13 January 2017; Registered office address changed from Bedlam House 43 Duncan Street Salford Manchester M5 3SQ to The Old Barn Caverswall Park Caverswall Lane Stoke on Trent Staffordshire ST3 6HP on 16 November 2015; Statement of affairs with form 4.19. The most likely internet sites of EARLY ACTION EXHIBITIONS LIMITED are www.earlyactionexhibitions.co.uk, and www.early-action-exhibitions.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. Early Action Exhibitions Limited is a Private Limited Company. The company registration number is 02913189. Early Action Exhibitions Limited has been working since 25 March 1994. The present status of the company is Liquidation. The registered address of Early Action Exhibitions Limited is C O Currie Young Ltd Alexander House Waters Edge Business Park Stoke On Trent St4 4db. . BARRATT, Kate is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary BUTTON, Deborah has been resigned. Secretary JENNINGS, Raymond has been resigned. Secretary JONES, Helenya Ann has been resigned. Secretary JONES, Helenya Ann has been resigned. Secretary STANDERLINE, John Anthony has been resigned. Director BARRATT, Stephen Thomas has been resigned. Director BUTTON, Kevin Glyn has been resigned. Director JENNINGS, Raymond has been resigned. Director JONES, Helenya Ann has been resigned. Director WILCOCK, David John has been resigned. Director WORRALL, Mark has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
BARRATT, Kate
Appointed Date: 01 April 2014
52 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 25 March 1994
Appointed Date: 25 March 1994

Secretary
BUTTON, Deborah
Resigned: 20 July 1995
Appointed Date: 25 March 1994

Secretary
JENNINGS, Raymond
Resigned: 15 December 2005
Appointed Date: 20 July 1995

Secretary
JONES, Helenya Ann
Resigned: 01 March 2011
Appointed Date: 15 December 2005

Secretary
JONES, Helenya Ann
Resigned: 01 March 2011
Appointed Date: 15 December 2005

Secretary
STANDERLINE, John Anthony
Resigned: 04 November 2011
Appointed Date: 07 February 2011

Director
BARRATT, Stephen Thomas
Resigned: 02 April 2014
Appointed Date: 20 July 1995
71 years old

Director
BUTTON, Kevin Glyn
Resigned: 20 July 1995
Appointed Date: 25 March 1994
57 years old

Director
JENNINGS, Raymond
Resigned: 15 December 2005
Appointed Date: 20 July 1995
72 years old

Director
JONES, Helenya Ann
Resigned: 02 April 2014
Appointed Date: 09 April 2001
53 years old

Director
WILCOCK, David John
Resigned: 31 March 2004
Appointed Date: 29 March 1999
64 years old

Director
WORRALL, Mark
Resigned: 08 March 2006
Appointed Date: 29 March 1999
65 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 25 March 1994
Appointed Date: 25 March 1994

EARLY ACTION EXHIBITIONS LIMITED Events

13 Jan 2017
Registered office address changed from The Old Barn Caverswall Park Caverswall Lane Stoke on Trent Staffordshire ST3 6HP to Alexander House Waters Edge Business Park Campbell Road Stoke on Trent ST4 4DB on 13 January 2017
16 Nov 2015
Registered office address changed from Bedlam House 43 Duncan Street Salford Manchester M5 3SQ to The Old Barn Caverswall Park Caverswall Lane Stoke on Trent Staffordshire ST3 6HP on 16 November 2015
10 Nov 2015
Statement of affairs with form 4.19
10 Nov 2015
Appointment of a voluntary liquidator
10 Nov 2015
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-30
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-30
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-30
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-30

...
... and 83 more events
09 Jun 1994
Ad 05/04/94--------- £ si 99@1=99 £ ic 1/100
12 Apr 1994
Director resigned;new director appointed

12 Apr 1994
Secretary resigned;new secretary appointed

12 Apr 1994
Registered office changed on 12/04/94 from: the britannia suite international house 82/86 deansgate manchester M3 2ER

25 Mar 1994
Incorporation

EARLY ACTION EXHIBITIONS LIMITED Charges

10 February 2011
Deed of accession to a composite guarantee and debenture dated 8 june 2010 and
Delivered: 17 February 2011
Status: Satisfied on 20 May 2011
Persons entitled: Octopus Investments Limited
Description: Fixed and floating charge over the undertaking and all…
28 March 2000
Mortgage debenture
Delivered: 31 March 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…