This company is commonly known as The Event & Exhibition Partnership Limited. The company was founded 27 years ago and was given the registration number 03361424. The firm's registered office is in LONDON. You can find them at A3 Broomsleigh Business Park, Worsley Bridge Road, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | THE EVENT & EXHIBITION PARTNERSHIP LIMITED |
---|---|---|
Company Number | : | 03361424 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 April 1997 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | A3 Broomsleigh Business Park, Worsley Bridge Road, London, SE26 5BN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
A3 Broomsleigh Business Park, Worsley Bridge Road, London, SE26 5BN | Director | 04 March 2024 | Active |
A3 Broomsleigh Business Park, Worsley Bridge Road, London, SE26 5BN | Director | 04 March 2024 | Active |
A3 Broomsleigh Business Park, Worsley Bridge Road, London, SE26 5BN | Director | 28 April 1997 | Active |
17 Browning Road, Fetcham, Leatherhead, KT22 9HN | Secretary | 01 April 1998 | Active |
114 West Kensington Court, Edith Villas, London, W14 9AD | Secretary | 21 December 2001 | Active |
114 West Kensington Court, Edith Villas, London, W14 9AD | Secretary | 28 April 1997 | Active |
229 Nether Street, London, N3 1NT | Corporate Nominee Secretary | 28 April 1997 | Active |
Wsm Pinnacle House, 17-25 Hartfield Road Wimbledon, London, SW19 3SE | Corporate Secretary | 15 May 1997 | Active |
3 Polsted Road, Catford, SE6 4YH | Director | 01 April 1998 | Active |
114 West Kensington Court, Edith Villas, London, W14 9AD | Director | 15 May 1997 | Active |
6 Westwood Court, Woodside, London, SW19 7QJ | Director | 15 May 1997 | Active |
229 Nether Street, London, N3 1NT | Corporate Nominee Director | 28 April 1997 | Active |
Mr Peter David Roberts | ||
Notified on | : | 28 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit A3 Broomsleigh Business Park, Worsley Bridge Road, London, United Kingdom, SE26 5BN |
Nature of control | : |
|
Mrs Elizabeth Ann Turner | ||
Notified on | : | 28 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit A3 Broomsleigh Business Park, Worsley Bridge Road, London, United Kingdom, SE26 5BN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Officers | Appoint person director company with name date. | Download |
2024-03-13 | Officers | Appoint person director company with name date. | Download |
2024-03-12 | Capital | Capital name of class of shares. | Download |
2024-03-12 | Resolution | Resolution. | Download |
2024-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-09 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-08 | Capital | Capital return purchase own shares. | Download |
2022-08-23 | Resolution | Resolution. | Download |
2022-08-22 | Capital | Capital cancellation shares. | Download |
2022-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-19 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-17 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.