EVENTECH LIMITED - LONDON
Company Profile | Company Filings |
Overview
EVENTECH LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
EVENTECH LIMITED was incorporated 27 years ago on 25/07/1996 and has the registered number: 03229417. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/05/2024.
EVENTECH LIMITED was incorporated 27 years ago on 25/07/1996 and has the registered number: 03229417. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/05/2024.
EVENTECH LIMITED - LONDON
This company is listed in the following categories:
45112 - Sale of used cars and light motor vehicles
45112 - Sale of used cars and light motor vehicles
45200 - Maintenance and repair of motor vehicles
77110 - Renting and leasing of cars and light motor vehicles
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 8 | 31/08/2022 | 31/05/2024 |
Registered Office
THE POINT
LONDON
W2 1AF
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
25/07/2023 | 08/08/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR QAISER VAKANI | Secretary | 2021-10-01 | CURRENT | ||
MR PAUL BRYAN SUTER | Feb 1967 | British | Director | 2020-03-23 | CURRENT |
MR LIAM GRIFFIN | Mar 1973 | British | Director | 2020-03-23 | CURRENT |
PATRICK GALLAGHER | Mar 1967 | British | Director | 2020-03-23 | CURRENT |
L & A SECRETARIAL LIMITED | Corporate Nominee Secretary | 1996-07-25 UNTIL 1996-09-09 | RESIGNED | ||
L & A REGISTRARS LIMITED | Corporate Nominee Director | 1996-07-25 UNTIL 1996-09-09 | RESIGNED | ||
MR DARYL FOSTER | Jun 1959 | British | Secretary | 1996-10-16 UNTIL 2013-04-19 | RESIGNED |
MR LIAM GRIFFIN | Mar 1973 | Secretary | 1996-09-09 UNTIL 1996-10-16 | RESIGNED | |
MR LEE GAGE | Secretary | 2016-01-04 UNTIL 2021-03-31 | RESIGNED | ||
MISS AYOMIDE OLANIREGUN | Secretary | 2021-04-01 UNTIL 2021-08-27 | RESIGNED | ||
MR GARY CUST | Secretary | 2014-04-25 UNTIL 2015-08-13 | RESIGNED | ||
ANDREW KENNETH BOLAND | Secretary | 2015-08-13 UNTIL 2016-01-04 | RESIGNED | ||
MR DAVID GEORGE STICKLAND | May 1969 | British | Director | 2016-07-01 UNTIL 2018-06-19 | RESIGNED |
ANDREW KENNETH BOLAND | Dec 1969 | British | Director | 2015-03-03 UNTIL 2020-03-23 | RESIGNED |
MR GARY CUST | Dec 1953 | British | Director | 2014-11-28 UNTIL 2015-08-13 | RESIGNED |
MR DARYL FOSTER | Jun 1959 | British | Director | 1996-10-16 UNTIL 2013-04-19 | RESIGNED |
MR SIMON GORDON | Apr 1970 | British | Director | 2018-06-19 UNTIL 2020-03-23 | RESIGNED |
MR MATTHEW JAMES BARBROOK | Aug 1968 | British | Director | 2013-03-19 UNTIL 2014-11-28 | RESIGNED |
MR JOHN PATRICK GRIFFIN | Aug 1942 | British,Irish | Director | 1996-09-09 UNTIL 2013-04-19 | RESIGNED |
MR LIAM GRIFFIN | Mar 1973 | British | Director | 2013-04-19 UNTIL 2017-04-01 | RESIGNED |
PETER CHRISTOPHER INGRAM | Mar 1967 | British | Director | 2007-11-07 UNTIL 2008-03-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Addison Lee Group Limited | 2016-07-25 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |