EVERYTHING OFFICE LIMITED
LOWESTOFT OWA GROUP LIMITED OFFICE WORLD (ANGLIA) LIMITED

Hellopages » Suffolk » Waveney » NR32 2HD

Company number 03160851
Status Active
Incorporation Date 19 February 1996
Company Type Private Limited Company
Address THE GREENHOUSE QUAY VIEW BUSINESS PARK, BARNARDS WAY, LOWESTOFT, SUFFOLK, NR32 2HD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Confirmation statement made on 18 January 2017 with updates; Termination of appointment of Amy Mattock as a director on 10 October 2016; Appointment of Mr Mark Alan Watson as a director on 31 May 2016. The most likely internet sites of EVERYTHING OFFICE LIMITED are www.everythingoffice.co.uk, and www.everything-office.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. The distance to to Oulton Broad South Rail Station is 1.1 miles; to Haddiscoe Rail Station is 5.8 miles; to Berney Arms Rail Station is 8.8 miles; to Great Yarmouth Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Everything Office Limited is a Private Limited Company. The company registration number is 03160851. Everything Office Limited has been working since 19 February 1996. The present status of the company is Active. The registered address of Everything Office Limited is The Greenhouse Quay View Business Park Barnards Way Lowestoft Suffolk Nr32 2hd. . TAYLOR, Robert William is a Director of the company. WATSON, Mark Alan is a Director of the company. Secretary KENT, Nicholas Patrick has been resigned. Secretary SMITH, Margaret has been resigned. Secretary SULLIVAN, Richard has been resigned. Nominee Secretary C & M SECRETARIES LIMITED has been resigned. Director HEMSLEY, Kris Neil has been resigned. Director KENT, Nicholas Patrick has been resigned. Director MATTOCK, Amy has been resigned. Director PHILLIPS, Alexander Robin has been resigned. Director SMITH, Luke James has been resigned. Director SULLIVAN, Richard has been resigned. Nominee Director C & M REGISTRARS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
TAYLOR, Robert William
Appointed Date: 05 June 2002
78 years old

Director
WATSON, Mark Alan
Appointed Date: 31 May 2016
57 years old

Resigned Directors

Secretary
KENT, Nicholas Patrick
Resigned: 10 February 2009
Appointed Date: 03 October 2005

Secretary
SMITH, Margaret
Resigned: 05 June 2002
Appointed Date: 25 June 1996

Secretary
SULLIVAN, Richard
Resigned: 08 November 2005
Appointed Date: 05 June 2002

Nominee Secretary
C & M SECRETARIES LIMITED
Resigned: 25 June 1996
Appointed Date: 19 February 1996

Director
HEMSLEY, Kris Neil
Resigned: 31 May 2016
Appointed Date: 01 September 2006
47 years old

Director
KENT, Nicholas Patrick
Resigned: 10 February 2009
Appointed Date: 03 October 2005
63 years old

Director
MATTOCK, Amy
Resigned: 10 October 2016
Appointed Date: 01 April 2009
50 years old

Director
PHILLIPS, Alexander Robin
Resigned: 22 November 2013
Appointed Date: 02 January 2013
47 years old

Director
SMITH, Luke James
Resigned: 05 June 2002
Appointed Date: 25 June 1996
58 years old

Director
SULLIVAN, Richard
Resigned: 08 November 2005
Appointed Date: 15 November 2002
64 years old

Nominee Director
C & M REGISTRARS LIMITED
Resigned: 25 June 1996
Appointed Date: 19 February 1996

Persons With Significant Control

Taylor Keable Limited
Notified on: 18 January 2017
Nature of control: Ownership of shares – 75% or more

EVERYTHING OFFICE LIMITED Events

18 Jan 2017
Confirmation statement made on 18 January 2017 with updates
10 Oct 2016
Termination of appointment of Amy Mattock as a director on 10 October 2016
31 May 2016
Appointment of Mr Mark Alan Watson as a director on 31 May 2016
31 May 2016
Termination of appointment of Kris Neil Hemsley as a director on 31 May 2016
14 Mar 2016
Full accounts made up to 31 August 2015
...
... and 101 more events
10 Jul 1996
New secretary appointed
10 Jul 1996
New director appointed
10 Jul 1996
Registered office changed on 10/07/96 from: po box 55 7 spa road london SE16 3QQ
02 Jul 1996
Company name changed trackgold LIMITED\certificate issued on 03/07/96
19 Feb 1996
Incorporation

EVERYTHING OFFICE LIMITED Charges

5 November 2009
Debenture
Delivered: 10 November 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
22 October 2009
Debenture
Delivered: 27 October 2009
Status: Satisfied on 21 November 2009
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
3 January 2008
Legal charge
Delivered: 12 January 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: F/H plot 11 quay view business park barnards way lowestoft…
28 February 2003
Assignment of keyman life policy
Delivered: 7 March 2003
Status: Satisfied on 29 January 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Norwich union policy no: 8200014EM robert william taylor…
5 June 2002
Debenture containing fixed and floating charges
Delivered: 12 June 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
5 June 2002
Legal charge containing fixed and floating charges
Delivered: 12 June 2002
Status: Satisfied on 29 January 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All the f/h property k/a the marina vernon house lowestoft…
5 June 2002
Guarantee & debenture
Delivered: 7 June 2002
Status: Satisfied on 8 September 2007
Persons entitled: Luke James Smith
Description: Fixed and floating charges over the undertaking and all…
11 February 1998
Legal mortgage
Delivered: 14 February 1998
Status: Satisfied on 17 May 2002
Persons entitled: Midland Bank PLC
Description: F/H property k/a vernon house the marina lowestoft suffolk…
16 September 1996
Fixed and floating charge
Delivered: 5 October 1996
Status: Satisfied on 29 September 1998
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…