This company is commonly known as Everdirector Limited. The company was founded 26 years ago and was given the registration number 03481125. The firm's registered office is in MANCHESTER. You can find them at Eversheds House, 70 Great Bridgewater Street, Manchester, . This company's SIC code is 74990 - Non-trading company.
Name | : | EVERDIRECTOR LIMITED |
---|---|---|
Company Number | : | 03481125 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 December 1997 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, New Bailey, 6 Stanley Street, Salford, United Kingdom, M3 5GS | Director | 15 September 2023 | Active |
Eversheds House, 70 Great Bridgewater Street, Manchester, United Kingdom, M1 5ES | Secretary | 23 November 2004 | Active |
48 Shipley Walk, Newcastle Upon Tyne, NE6 2HB | Secretary | 24 March 1999 | Active |
117 Salters Road, Gosforth, Newcastle Upon Tyne, NE3 1DU | Secretary | 24 January 2000 | Active |
11 Brookhill Close, Diggle, Saddleworth, OL3 5NH | Secretary | 15 October 2004 | Active |
9 Centurian Way, Bedlington, NE22 6LD | Secretary | 15 December 1997 | Active |
23 Natley Avenue, East Boldon, NE36 0LZ | Secretary | 18 October 1999 | Active |
Fir Trees Farm, Lowgate, Hexham, NE46 2NS | Director | 15 December 1997 | Active |
West Oakwood, Hexham, NE46 4LB | Director | 03 February 1998 | Active |
One, Wood Street, London, United Kingdom, EC2V 7WS | Director | 01 June 2023 | Active |
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES | Director | 21 June 2011 | Active |
Bridgewater Place, Water Lane, Leeds, United Kingdom, LS11 5DR | Director | 13 August 2018 | Active |
One Wood Street, London, United Kingdom, EC2V 7WS | Director | 28 January 2016 | Active |
Eversheds House, 70 Great Bridgewater Street, Manchester, United Kingdom, M1 5ES | Director | 28 October 2013 | Active |
Bridgewater Place, Water Lane, Leeds, United Kingdom, LS11 5DR | Director | 30 June 2005 | Active |
11 Heathfield Place, Low Fell, Gateshead, NE9 5AS | Director | 03 February 1998 | Active |
One, Wood Street, London, EC2V 7WS | Director | 30 September 2010 | Active |
Eversheds Sutherland (International) Llp | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | One, Wood Street, London, United Kingdom, EC2V 7WS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-18 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-03 | Officers | Termination director company with name termination date. | Download |
2023-10-03 | Officers | Appoint person director company with name date. | Download |
2023-08-08 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-13 | Resolution | Resolution. | Download |
2023-06-13 | Incorporation | Memorandum articles. | Download |
2023-06-02 | Officers | Termination director company with name termination date. | Download |
2023-06-02 | Officers | Appoint person director company with name date. | Download |
2022-12-19 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-27 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-01 | Address | Change registered office address company with date old address new address. | Download |
2021-03-30 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-27 | Accounts | Accounts with accounts type dormant. | Download |
2019-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-23 | Accounts | Accounts with accounts type dormant. | Download |
2018-12-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-13 | Officers | Termination secretary company with name termination date. | Download |
2018-08-14 | Officers | Termination director company with name termination date. | Download |
2018-08-14 | Officers | Appoint person director company with name date. | Download |
2018-01-15 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.