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
-
Check the company
-
UK
-
Northampton
- Company name
- EVENT EXHIBITION SERVICES LIMITED
- Company number
- 05169724
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
02 Jul 2004
Age - 21 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
- 66
- 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
- 61
- 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
- 61
- 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
- 61
- 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.