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
Resigned Directors
Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 21 March 1997
Appointed Date: 08 October 1996
Director
MCINALLY, Eric
Resigned: 31 December 2003
Appointed Date: 21 March 1997
83 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
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…