EXHIBITION VENUES LIMITED
LONDON EARLS COURT LIMITED EARLS COURT REAL ESTATE LIMITED EARLS COURT LIMITED

Hellopages » Greater London » Westminster » W1K 3SG

Company number 00557278
Status Active
Incorporation Date 14 November 1955
Company Type Private Limited Company
Address 4TH FLOOR, 26-28, MOUNT ROW, LONDON, UNITED KINGDOM, W1K 3SG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration two hundred and twenty-one events have happened. The last three records are Termination of appointment of Soumen Das as a director on 31 December 2016; Registration of charge 005572780006, created on 19 December 2016; Registration of charge 005572780007, created on 19 December 2016. The most likely internet sites of EXHIBITION VENUES LIMITED are www.exhibitionvenues.co.uk, and www.exhibition-venues.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-nine years and eleven months. Exhibition Venues Limited is a Private Limited Company. The company registration number is 00557278. Exhibition Venues Limited has been working since 14 November 1955. The present status of the company is Active. The registered address of Exhibition Venues Limited is 4th Floor 26 28 Mount Row London United Kingdom W1k 3sg. . MCCAVENY, Leigh is a Secretary of the company. PAVEY, Ruth Elizabeth is a Secretary of the company. DENYER, Yvonne Lillian is a Director of the company. HAWKSWORTH, Ian David is a Director of the company. JOBANPUTRA, Situl Suryakant is a Director of the company. NATHAN, Nigel Howard is a Director of the company. YARDLEY, Gary James is a Director of the company. Secretary BISSETT, Robert Derek has been resigned. Secretary CONWAY, Simon Alexander Malcolm has been resigned. Secretary FOLGER, Susan has been resigned. Secretary NEAL, Peter Richard has been resigned. Secretary PILCHER, Timothy James has been resigned. Director BLACK, James Spark has been resigned. Director BLACK, William Reginald has been resigned. Director CONWAY, Simon Alexander Malcolm has been resigned. Director DAS, Soumen has been resigned. Director DUTT, Alan has been resigned. Director FASKEN, David Kenneth has been resigned. Director FISCHEL, David Andrew has been resigned. Director GARRETT, Simon Charles, Colonel has been resigned. Director GLANFIELD, John Alan has been resigned. Director HARDY, Andrew Paul has been resigned. Director HOPE, Rowan Robin has been resigned. Director KING, Suzanne Jane has been resigned. Director LITTLEJOHNS, Douglas George has been resigned. Director LYONS, Anthony has been resigned. Director MORRIS, Andrew Bernard has been resigned. Director MORRIS, Jack Anthony has been resigned. Director PILCHER, Timothy James has been resigned. Director SCRIMGEOUR, Hugh Carron has been resigned. Director SELLINS, Jonathan Robert has been resigned. Director SELLINS, Jonathan Robert has been resigned. Director SMITH, Aidan Christopher has been resigned. Director SOUTHERTON, Karen has been resigned. Director STUART SMITH, James Willmot has been resigned. Director TATE, Richard John has been resigned. Director TATTAR, Balbinder Singh has been resigned. Director TAYLOR, Karen Margaret has been resigned. Director TAYLOR, Russell William has been resigned. Director VAGO, Derek has been resigned. Director VAUGHAN, Christopher John Victor has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MCCAVENY, Leigh
Appointed Date: 21 April 2016

Secretary
PAVEY, Ruth Elizabeth
Appointed Date: 04 May 2010

Director
DENYER, Yvonne Lillian
Appointed Date: 18 January 2008
59 years old

Director
HAWKSWORTH, Ian David
Appointed Date: 24 July 2007
59 years old

Director
JOBANPUTRA, Situl Suryakant
Appointed Date: 16 December 2016
51 years old

Director
NATHAN, Nigel Howard
Appointed Date: 10 February 2005
66 years old

Director
YARDLEY, Gary James
Appointed Date: 24 July 2007
59 years old

Resigned Directors

Secretary
BISSETT, Robert Derek
Resigned: 31 March 2000

Secretary
CONWAY, Simon Alexander Malcolm
Resigned: 24 July 2007
Appointed Date: 29 April 2004

Secretary
FOLGER, Susan
Resigned: 04 May 2010
Appointed Date: 24 July 2007

Secretary
NEAL, Peter Richard
Resigned: 29 April 2004
Appointed Date: 16 December 2003

Secretary
PILCHER, Timothy James
Resigned: 16 December 2003
Appointed Date: 01 April 2000

Director
BLACK, James Spark
Resigned: 30 November 1995
89 years old

Director
BLACK, William Reginald
Resigned: 31 July 2016
Appointed Date: 18 July 2008
74 years old

Director
CONWAY, Simon Alexander Malcolm
Resigned: 24 July 2007
Appointed Date: 07 May 2004
57 years old

Director
DAS, Soumen
Resigned: 31 December 2016
Appointed Date: 04 May 2010
49 years old

Director
DUTT, Alan
Resigned: 08 October 1996
Appointed Date: 01 May 1996
76 years old

Director
FASKEN, David Kenneth
Resigned: 30 May 1995
93 years old

Director
FISCHEL, David Andrew
Resigned: 04 May 2010
Appointed Date: 24 July 2007
67 years old

Director
GARRETT, Simon Charles, Colonel
Resigned: 12 April 2002
Appointed Date: 01 May 1996
65 years old

Director
GLANFIELD, John Alan
Resigned: 31 July 1994
92 years old

Director
HARDY, Andrew Paul
Resigned: 12 May 2000
Appointed Date: 11 April 1995
68 years old

Director
HOPE, Rowan Robin
Resigned: 27 October 2000
Appointed Date: 07 October 1994
79 years old

Director
KING, Suzanne Jane
Resigned: 25 February 2000
Appointed Date: 01 March 1997
62 years old

Director
LITTLEJOHNS, Douglas George
Resigned: 06 September 1996
Appointed Date: 14 June 1994
79 years old

Director
LYONS, Anthony
Resigned: 24 July 2007
Appointed Date: 19 May 2004
58 years old

Director
MORRIS, Andrew Bernard
Resigned: 07 August 2004
Appointed Date: 30 September 1999
72 years old

Director
MORRIS, Jack Anthony
Resigned: 29 April 2004
Appointed Date: 30 September 1999
69 years old

Director
PILCHER, Timothy James
Resigned: 29 April 2004
Appointed Date: 19 December 2000
56 years old

Director
SCRIMGEOUR, Hugh Carron
Resigned: 30 September 1999
73 years old

Director
SELLINS, Jonathan Robert
Resigned: 31 December 2008
Appointed Date: 01 February 2006
62 years old

Director
SELLINS, Jonathan Robert
Resigned: 01 February 2006
Appointed Date: 08 September 2000
62 years old

Director
SMITH, Aidan Christopher
Resigned: 31 March 2008
Appointed Date: 24 July 2007
66 years old

Director
SOUTHERTON, Karen
Resigned: 19 April 2002
Appointed Date: 29 February 2000
58 years old

Director
STUART SMITH, James Willmot
Resigned: 21 March 2000
Appointed Date: 01 March 1997
83 years old

Director
TATE, Richard John
Resigned: 14 January 1996
Appointed Date: 11 April 1995
74 years old

Director
TATTAR, Balbinder Singh
Resigned: 31 July 2014
Appointed Date: 20 November 2008
61 years old

Director
TAYLOR, Karen Margaret
Resigned: 08 September 2000
Appointed Date: 11 April 1995
61 years old

Director
TAYLOR, Russell William
Resigned: 28 February 1998
Appointed Date: 01 January 1993
67 years old

Director
VAGO, Derek
Resigned: 01 April 2005
Appointed Date: 07 May 2004
62 years old

Director
VAUGHAN, Christopher John Victor
Resigned: 01 February 2000
77 years old

EXHIBITION VENUES LIMITED Events

03 Jan 2017
Termination of appointment of Soumen Das as a director on 31 December 2016
23 Dec 2016
Registration of charge 005572780006, created on 19 December 2016
23 Dec 2016
Registration of charge 005572780007, created on 19 December 2016
16 Dec 2016
Appointment of Mr Situl Suryakant Jobanputra as a director on 16 December 2016
06 Dec 2016
Termination of appointment of William Reginald Black as a director on 31 July 2016
...
... and 211 more events
23 Jan 1976
Accounts made up to 31 December 2073
18 Dec 1974
Annual return made up to 19/11/74
21 Mar 1974
Annual return made up to 12/01/73
02 Apr 1963
Memorandum of association
14 Nov 1955
Incorporation

EXHIBITION VENUES LIMITED Charges

19 December 2016
Charge code 0055 7278 0007
Delivered: 23 December 2016
Status: Outstanding
Persons entitled: Credit Agricole Corporate and Investment Bank (As Security Trustee for the Secured Parties)
Description: By way of first legal mortgage, all freehold and leasehold…
19 December 2016
Charge code 0055 7278 0006
Delivered: 23 December 2016
Status: Outstanding
Persons entitled: Credit Agricole Corporate and Investment Bank (As Security Trustee for the Secured Parties)
Description: Contains fixed charge…
24 July 2007
Debenture
Delivered: 6 August 2007
Status: Satisfied on 9 March 2011
Persons entitled: Capital and Counties Limited
Description: Fixed and floating charges over the undertaking and all…
1 February 2006
Debenture
Delivered: 20 February 2006
Status: Satisfied on 14 May 2012
Persons entitled: Anglo Irish Bank Corporation PLC (The Security Trustee)
Description: The property k/a 1. f/h olympia t/n BGL31510 2. l/h olympia…
11 February 2005
Debenture
Delivered: 25 February 2005
Status: Satisfied on 4 February 2006
Persons entitled: Anglo Irish Bank Corporation PLC (In Its Capacity as Security Agent for the Beneficiaries
Description: F/H olympia exhibition hall hammersmith road london t/n…
7 May 2004
Debenture
Delivered: 11 May 2004
Status: Satisfied on 4 February 2006
Persons entitled: Nomura International PLC (As Security Agent and Trustee for the Beneficiaries)
Description: Fixed and floating charges over the undertaking and all…
30 September 1999
Guarantee & debenture
Delivered: 13 October 1999
Status: Satisfied on 20 May 2004
Persons entitled: Credit Suisse First Boston as Agent and Trustee for the Secured Parties (The Security Trustee)
Description: Leasehold land being earls court exhibition halls at…