EVENSURE MANAGEMENT LIMITED
BEAMINSTER

Hellopages » Dorset » West Dorset » DT8 3AA

Company number 03260618
Status Active
Incorporation Date 8 October 1996
Company Type Private Limited Company
Address 40 HOGSHILL STREET, BEAMINSTER, DORSET, DT8 3AA
Home Country United Kingdom
Nature of Business 80100 - Private security activities
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 8 October 2016 with updates; Notice of completion of voluntary arrangement. The most likely internet sites of EVENSURE MANAGEMENT LIMITED are www.evensuremanagement.co.uk, and www.evensure-management.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-eight years and twelve months. Evensure Management Limited is a Private Limited Company. The company registration number is 03260618. Evensure Management Limited has been working since 08 October 1996. The present status of the company is Active. The registered address of Evensure Management Limited is 40 Hogshill Street Beaminster Dorset Dt8 3aa. The company`s financial liabilities are £130.32k. It is £19.88k against last year. The cash in hand is £153.12k. It is £76.48k against last year. And the total assets are £563.04k, which is £-16.47k against last year. VAN TUBBERGH, Frederik Christoffel Johannes is a Secretary of the company. BLACK, Johannes Louis is a Director of the company. SPARKS, Melvyn Richard is a Director of the company. VAN TUBBERGH, Frederik Christoffel Johannes is a Director of the company. Secretary COLE, Rosemarie Joy has been resigned. Secretary MCINALLY, Eric has been resigned. Secretary MCINALLY, Janet has been resigned. Secretary RATCLIFFE, Andrew John has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BROOM, Keith Windsor has been resigned. Director FELL, Jonathan Irvine Richard, M Director has been resigned. Director MCINALLY, Eric has been resigned. Director PATON, George Livingston has been resigned. Director RATCLIFFE, Andrew John, Company Secretary has been resigned. Director VAN TUBBERGH, Frederik Christoffel Johannes has been resigned. Director VAN TUBBERGH, Frederik Christoffel Johannes has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Private security activities".


evensure management Key Finiance

LIABILITIES £130.32k
+17%
CASH £153.12k
+99%
TOTAL ASSETS £563.04k
-3%
All Financial Figures

Current Directors

Secretary
VAN TUBBERGH, Frederik Christoffel Johannes
Appointed Date: 01 March 2014

Director
BLACK, Johannes Louis
Appointed Date: 01 April 2010
45 years old

Director
SPARKS, Melvyn Richard
Appointed Date: 21 March 1997
81 years old

Director
VAN TUBBERGH, Frederik Christoffel Johannes
Appointed Date: 18 September 2012
53 years old

Resigned Directors

Secretary
COLE, Rosemarie Joy
Resigned: 27 July 2005
Appointed Date: 02 October 2003

Secretary
MCINALLY, Eric
Resigned: 01 October 2003
Appointed Date: 09 May 2000

Secretary
MCINALLY, Janet
Resigned: 09 May 2000
Appointed Date: 21 March 1997

Secretary
RATCLIFFE, Andrew John
Resigned: 28 February 2014
Appointed Date: 27 July 2005

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 21 March 1997
Appointed Date: 08 October 1996

Director
BROOM, Keith Windsor
Resigned: 01 July 2010
Appointed Date: 01 October 2004
81 years old

Director
FELL, Jonathan Irvine Richard, M Director
Resigned: 08 August 2008
Appointed Date: 01 March 2002
77 years old

Director
MCINALLY, Eric
Resigned: 31 December 2003
Appointed Date: 21 March 1997
83 years old

Director
PATON, George Livingston
Resigned: 30 November 2003
Appointed Date: 09 May 2000
81 years old

Director
RATCLIFFE, Andrew John, Company Secretary
Resigned: 30 November 2003
Appointed Date: 09 May 2000
78 years old

Director
VAN TUBBERGH, Frederik Christoffel Johannes
Resigned: 31 July 2012
Appointed Date: 04 March 2008
53 years old

Director
VAN TUBBERGH, Frederik Christoffel Johannes
Resigned: 10 November 2007
Appointed Date: 01 October 2004
53 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 21 March 1997
Appointed Date: 08 October 1996

Persons With Significant Control

West March Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Mr Melvyn Richard Sparks
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

EVENSURE MANAGEMENT LIMITED Events

03 Mar 2017
Total exemption small company accounts made up to 31 August 2016
19 Oct 2016
Confirmation statement made on 8 October 2016 with updates
20 May 2016
Notice of completion of voluntary arrangement
07 Mar 2016
Total exemption small company accounts made up to 31 August 2015
28 Jan 2016
Registered office address changed from Guardian Business Recovery 72 Temple Chambers Temple Avenue London EC4Y 0HP to 40 Hogshill Street Beaminster Dorset DT8 3AA on 28 January 2016
...
... and 108 more events
13 Mar 1997
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

13 Mar 1997
£ nc 1000/10000 08/10/96
13 Mar 1997
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

13 Mar 1997
Registered office changed on 13/03/97 from: 788-790 finchley road london NW11 7UR
08 Oct 1996
Incorporation

EVENSURE MANAGEMENT LIMITED Charges

13 April 2006
Legal charge
Delivered: 22 April 2006
Status: Satisfied on 11 June 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a 25/27 chertsey street guildford surrey…
26 August 2005
Mortgage
Delivered: 31 August 2005
Status: Satisfied on 4 May 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being premier house 25/27 chertsey…
3 April 2002
All assets debenture deed
Delivered: 5 April 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
21 August 1997
Debenture deed
Delivered: 22 August 1997
Status: Satisfied on 4 May 2006
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…