Check the

EVENT EXHIBITION SERVICES LIMITED

Company
EVENT EXHIBITION SERVICES LIMITED (05169724)

EVENT EXHIBITION SERVICES

Phone: +44 (0)1933 224 127
A⁺ rating

ABOUT EVENT EXHIBITION SERVICES LIMITED

: These are a great addition to your stand, particularly if you have chosen to brand the interior panels of your stand. Rather than the standard nameboard included in the shellscheme, you can opt to fully brand it instead, making your company stand out. Once you have placed your order, a member of our team will contact you with the sizes and artwork spec information.

: We can print and install your company logo to the standard nameboard that is included in your shellscheme. It will be displayed alongside your stand number and company name. Once you have placed your order, a member of our team will contact you to request a hi-res version of your logo.

: Fitted into a 1m panel, a lockable door provides security to any valuables you may have on your stand. The door can be used in a small storage area to gain access to a larger meeting space if required (when ordered in conjunction with wall panels).

: This is a white shelf 1m wide x 300mm deep. It is fixed in to our framework and can be used to display items/products. They can support up to 3kg in weight.

: This is a white shelf (1m wide x 300mm deep). It is fixed in to our framework at an angle and can be used to display items/products. They can support up to 3kg in weight.

KEY FINANCES

Year
2017
Assets
£360.78k ▼ £-3.95k (-1.08 %)
Cash
£149.06k ▲ £90.7k (155.40 %)
Liabilities
£9.73k ▼ £-219.23k (-95.75 %)
Net Worth
£351.06k ▲ £215.28k (158.56 %)

REGISTRATION INFO

Company name
EVENT EXHIBITION SERVICES LIMITED
Company number
05169724
Status
Active
Categroy
Private Limited Company
Date of Incorporation
02 Jul 2004
Age - 20 years
Home Country
United Kingdom

CONTACTS

Website
www.eventexhibitions.co.uk
Phones
+44 (0)1933 224 127
01933 224 127
Registered Address
CHENEY & CO,
CHARTERED ACCOUNTANTS,
310 WELLINGBOROUGH ROAD,
NORTHAMPTON,
NN1 4EP

ECONOMIC ACTIVITIES

43210
Electrical installation

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View

LAST EVENTS

16 Dec 2016
Total exemption small company accounts made up to 31 March 2016
11 Aug 2016
Confirmation statement made on 2 July 2016 with updates
10 Dec 2015
Total exemption small company accounts made up to 31 March 2015

CHARGES

10 February 2005
Status
Outstanding
Delivered
15 February 2005
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

EVENT EXHIBITION SERVICES LIMITED DIRECTORS

Rosemarie Codd

  Acting
Appointed
05 August 2006
Role
Secretary
Address
122a, Cravells Road, Harpenden, England, AL5 1BQ
Name
CODD, Rosemarie

William Thomas Codd

  Acting
Appointed
02 July 2004
Occupation
Director
Role
Director
Age
65
Nationality
British
Address
122a, Cravells Road, Harpenden, England, AL5 1BQ
Name
CODD, William Thomas

John James Joyce

  Acting
Appointed
27 November 2014
Occupation
Director
Role
Director
Age
60
Nationality
British
Address
36 Cotswold Drive, Wellingborough, Northamptonshire, England, NN8 2JB
Country Of Residence
England
Name
JOYCE, John James

William Thomas Codd

  Resigned PSC
Appointed
02 July 2004
Resigned
05 August 2006
Role
Secretary
Address
23 Countisbury Avenue, Enfield, London, Middlesex, EN1 2NL
Name
CODD, William Thomas
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

TEMPLE SECRETARIES LIMITED

  Resigned
Appointed
02 July 2004
Resigned
02 July 2004
Role
Nominee Secretary
Address
788-790 Finchley Road, London, NW11 7TJ
Name
TEMPLE SECRETARIES LIMITED

John James Joyce

  Resigned PSC
Appointed
17 December 2012
Resigned
29 May 2013
Occupation
Director
Role
Director
Age
60
Nationality
British
Address
36 Cotswold Drive, Wellingborough, Northamptonshire, England, NN8 2JB
Country Of Residence
England
Name
JOYCE, John James
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

John James Joyce

  Resigned
Appointed
02 July 2004
Resigned
05 August 2006
Occupation
Director
Role
Director
Age
60
Nationality
British
Address
28 Standing Stones, Great Billing, Northampton, Northamptonshire, NN3 9HA
Name
JOYCE, John James

COMPANY DIRECTORS LIMITED

  Resigned
Appointed
02 July 2004
Resigned
02 July 2004
Role
Nominee Director
Address
788-790 Finchley Road, London, NW11 7TJ
Name
COMPANY DIRECTORS LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.