EVENTER LIMITED
LONDON

Hellopages » Greater London » Westminster » W1D 6LA

Company number 02602705
Status Liquidation
Incorporation Date 18 April 1991
Company Type Private Limited Company
Address BRIDGE BUSINESS RECOVERY, 3RD FLOOR 39-45, LONDON, W1D 6LA
Home Country United Kingdom
Nature of Business 7440 - Advertising
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Receiver's abstract of receipts and payments to 6 July 2010; Receiver's abstract of receipts and payments to 13 June 2010; Receiver's abstract of receipts and payments to 13 June 2009. The most likely internet sites of EVENTER LIMITED are www.eventer.co.uk, and www.eventer.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and six months. Eventer Limited is a Private Limited Company. The company registration number is 02602705. Eventer Limited has been working since 18 April 1991. The present status of the company is Liquidation. The registered address of Eventer Limited is Bridge Business Recovery 3rd Floor 39 45 London W1d 6la. . STREETER, David John is a Secretary of the company. SANDERS, Keith Malcolm is a Director of the company. WARD-STREETER, David John is a Director of the company. Secretary CASTLE STREET REGISTRARS LTD has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Secretary MERCURY DATA LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Advertising".


Current Directors

Secretary
STREETER, David John
Appointed Date: 29 July 2002

Director
SANDERS, Keith Malcolm
Appointed Date: 30 April 1991
66 years old

Director
WARD-STREETER, David John
Appointed Date: 30 April 1991
66 years old

Resigned Directors

Secretary
CASTLE STREET REGISTRARS LTD
Resigned: 27 March 1996
Appointed Date: 30 April 1991

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 30 April 1991
Appointed Date: 18 April 1991

Secretary
MERCURY DATA LIMITED
Resigned: 29 July 2002
Appointed Date: 27 March 1996

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 30 April 1991
Appointed Date: 18 April 1991

EVENTER LIMITED Events

13 Jul 2010
Receiver's abstract of receipts and payments to 6 July 2010
13 Jul 2010
Receiver's abstract of receipts and payments to 13 June 2010
13 Jul 2010
Receiver's abstract of receipts and payments to 13 June 2009
08 Jul 2010
Notice of ceasing to act as receiver or manager
18 Feb 2010
Notice of ceasing to act as receiver or manager
...
... and 55 more events
17 Jan 1992
Ad 08/05/91--------- £ si 98@1=98 £ ic 2/100

15 May 1991
New secretary appointed

15 May 1991
Secretary resigned;director resigned;new director appointed

15 May 1991
Registered office changed on 15/05/91 from: 84 temple chambers temple avenue london EC4Y ohp

18 Apr 1991
Incorporation

EVENTER LIMITED Charges

18 March 2003
Debenture
Delivered: 20 March 2003
Status: Outstanding
Persons entitled: Metropolitan Factors Limited
Description: Fixed and floating charges over the undertaking and all…
7 December 2001
Charge
Delivered: 11 December 2001
Status: Outstanding
Persons entitled: Metropolitan Factors Limited
Description: By way of fixed equitable charge on all book debts the…
8 March 2000
Debenture
Delivered: 16 March 2000
Status: Satisfied on 12 December 2001
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…