This company is commonly known as Everslim Services. The company was founded 36 years ago and was given the registration number 02146590. The firm's registered office is in NORWICH. You can find them at 1 St James Court, Whitefriars, Norwich, Norfolk. This company's SIC code is 99999 - Dormant Company.
Name | : | EVERSLIM SERVICES |
---|---|---|
Company Number | : | 02146590 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 July 1987 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 St James Court, Whitefriars, Norwich, Norfolk, NR3 1RU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Botanic House, 100 Hills Road, Cambridge, United Kingdom, CB2 1PH | Corporate Secretary | 26 August 2015 | Active |
Mills & Reeve Llp, Botanic House, 100 Hills Road, Cambridge, England, CB2 1PH | Director | 01 July 2015 | Active |
1, St. James Court, Whitefriars, Norwich, England, NR3 1RU | Director | 01 July 2015 | Active |
1 St James Court, Whitefriars, Norwich, NR3 1RU | Secretary | 10 October 1995 | Active |
High House Ranworth Road, Blofield, Norwich, NR13 4PJ | Secretary | - | Active |
100 Trinity Street, Norwich, NR2 2BJ | Secretary | 01 June 2006 | Active |
Hill House, Wacton, Norwich, NR15 2UE | Director | 29 May 1995 | Active |
The Old Rectory, Rockland St Mary, Norwich, NR14 7EY | Director | - | Active |
Heath Barn Poringland Road, Stoke Holy Cross, Norwich, NR14 8NL | Director | 06 June 2001 | Active |
78-84, Colmore Row, Birmingham, B3 2AB | Director | 02 November 2009 | Active |
1 St James Court, Norwich, NR3 1RU | Director | 25 September 1998 | Active |
1 St James Court, Norwich, NR3 1RU | Director | 05 March 1993 | Active |
1 St James Court, Norwich, NR3 1RU | Director | 22 December 1994 | Active |
112 Hills Road, Cambridge, CB2 1PH | Director | 25 September 1998 | Active |
33 The Terrace, Aldeburgh, IP15 5HJ | Director | 05 March 1993 | Active |
Eversheds Llp, Kett House Station Road, Cambridge, CB1 2JY | Director | 20 May 1994 | Active |
100 Trinity Street, Norwich, NR2 2BJ | Director | 01 June 2006 | Active |
1 St James Court, Norwich, NR3 1RU | Director | 01 June 2006 | Active |
Mills & Reeve Llp | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 24, King William Street, London, United Kingdom, EC4R 9AT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-16 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-20 | Address | Move registers to sail company with new address. | Download |
2017-06-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-07 | Address | Move registers to sail company with new address. | Download |
2015-08-28 | Officers | Termination secretary company with name termination date. | Download |
2015-08-28 | Officers | Appoint corporate secretary company with name date. | Download |
2015-07-02 | Officers | Appoint person director company with name date. | Download |
2015-07-02 | Officers | Appoint person director company with name date. | Download |
2015-07-02 | Officers | Termination director company with name termination date. | Download |
2015-07-02 | Officers | Termination director company with name termination date. | Download |
2015-06-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-11-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-11-28 | Address | Change sail address company. | Download |
2012-12-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2011-12-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2010-12-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2009-11-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.