EVERSON HEWETT LIMITED - RUBERY, BIRMINGHAM
Company Profile | Company Filings |
Overview
EVERSON HEWETT LIMITED is a Private Limited Company from RUBERY, BIRMINGHAM and has the status: Active.
EVERSON HEWETT LIMITED was incorporated 28 years ago on 21/06/1995 and has the registered number: 03070861. The accounts status is DORMANT and accounts are next due on 30/06/2025.
EVERSON HEWETT LIMITED was incorporated 28 years ago on 21/06/1995 and has the registered number: 03070861. The accounts status is DORMANT and accounts are next due on 30/06/2025.
EVERSON HEWETT LIMITED - RUBERY, BIRMINGHAM
This company is listed in the following categories:
56210 - Event catering activities
56210 - Event catering activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2023 | 30/06/2025 |
Registered Office
PARKLANDS COURT, 24 PARKLANDS
RUBERY, BIRMINGHAM
WEST MIDLANDS
B45 9PZ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/05/2023 | 15/05/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ROBIN RONALD MILLS | Apr 1967 | British | Director | 2019-11-25 | CURRENT |
GARETH JONATHAN SHARPE | May 1980 | British | Director | 2021-11-02 | CURRENT |
COMPASS SECRETARIES LIMITED | Corporate Secretary | 2008-12-24 | CURRENT | ||
JODI LEA | Apr 1982 | British | Director | 2021-07-31 | CURRENT |
DAVID ANTHONY LITTLE | Sep 1967 | British | Secretary | 2002-04-30 UNTIL 2004-02-12 | RESIGNED |
JONATHAN ADRIAN HEWETT | May 1966 | British | Secretary | 1995-10-11 UNTIL 1996-02-01 | RESIGNED |
MR TIMOTHY CHARLES MASON | Mar 1958 | British | Secretary | 2004-02-12 UNTIL 2008-12-24 | RESIGNED |
MICHAEL BRETT ROLFE | Jun 1950 | British | Secretary | 1996-02-01 UNTIL 2002-04-30 | RESIGNED |
MR NEIL REYNOLDS SMITH | Jan 1965 | British | Director | 2008-12-24 UNTIL 2010-12-31 | RESIGNED |
MRS NESTA MARGARET LEWIS | Jan 1931 | British | Nominee Director | 1995-06-21 UNTIL 1995-10-11 | RESIGNED |
DEBORAH PRICE | Nominee Secretary | 1995-06-21 UNTIL 1995-10-11 | RESIGNED | ||
MRS ALISON JANE HENRIKSEN | Oct 1967 | British | Director | 2017-12-30 UNTIL 2019-02-01 | RESIGNED |
MRS SARAH JANE SERGEANT | May 1973 | British | Director | 2019-12-01 UNTIL 2021-07-31 | RESIGNED |
KATHERINE LOUISE PATTISON | Mar 1970 | British | Director | 2004-02-12 UNTIL 2006-11-22 | RESIGNED |
ANDREW ROBERT MARSHALL | Mar 1971 | British | Director | 2006-11-22 UNTIL 2008-12-24 | RESIGNED |
CHRISTOPHER NOEL MAHONY | Dec 1966 | Irish | Director | 2004-02-12 UNTIL 2004-11-25 | RESIGNED |
MR JASON CHARLES LEEK | Nov 1970 | British | Director | 2006-11-22 UNTIL 2013-05-08 | RESIGNED |
MR DENNIS MOULTON HOGAN | Aug 1963 | American | Director | 2014-01-06 UNTIL 2017-10-01 | RESIGNED |
JONATHAN ADRIAN HEWETT | May 1966 | British | Director | 1995-10-11 UNTIL 2006-11-22 | RESIGNED |
CHRISTOPHER JOHN GARSIDE | Sep 1964 | British | Director | 2018-01-02 UNTIL 2019-11-25 | RESIGNED |
MR GARY DONALD HALL | Jul 1950 | British | Director | 1995-10-11 UNTIL 2004-02-12 | RESIGNED |
MICHAEL GEORGE GREEN | Oct 1951 | British | Director | 2004-12-13 UNTIL 2006-01-03 | RESIGNED |
MR PAUL ANTHONY GALVIN | Sep 1967 | British | Director | 2010-12-31 UNTIL 2017-12-30 | RESIGNED |
STUART EVERSON | Oct 1956 | British | Director | 1995-10-11 UNTIL 2006-11-22 | RESIGNED |
KATE DUNHAM | May 1970 | British | Director | 2019-02-01 UNTIL 2020-01-31 | RESIGNED |
JOSEPHINE ARCHER | Jun 1958 | British | Director | 2004-02-12 UNTIL 2006-11-22 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Compass Group, Uk And Ireland Limited | 2016-04-06 | Birmingham West Midlands |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |