Everdirector Limited SALFORD


Founded in 1997, Everdirector, classified under reg no. 03481125 is an active company. Currently registered at 2 New Bailey M3 5GS, Salford the company has been in the business for twenty seven years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on April 30, 2023. Since September 22, 1998 Everdirector Limited is no longer carrying the name Ever Nominees One.

The company has one director. Simon C., appointed on 15 September 2023. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Everdirector Limited Address / Contact

Office Address 2 New Bailey
Office Address2 6 Stanley Street
Town Salford
Post code M3 5GS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03481125
Date of Incorporation Mon, 15th Dec 1997
Industry Non-trading company
End of financial Year 30th April
Company age 27 years old
Account next due date Fri, 31st Jan 2025 (259 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Thu, 30th Nov 2023 (2023-11-30)
Last confirmation statement dated Wed, 16th Nov 2022

Company staff

Simon C.

Position: Director

Appointed: 15 September 2023

Keith F.

Position: Director

Appointed: 01 June 2023

Resigned: 15 September 2023

Debra J.

Position: Director

Appointed: 13 August 2018

Resigned: 01 June 2023

Claire L.

Position: Director

Appointed: 28 January 2016

Resigned: 13 August 2018

Alasdair O.

Position: Director

Appointed: 28 October 2013

Resigned: 28 January 2016

Peter H.

Position: Director

Appointed: 21 June 2011

Resigned: 28 October 2013

Mark S.

Position: Director

Appointed: 30 September 2010

Resigned: 21 June 2011

Robin S.

Position: Director

Appointed: 30 June 2005

Resigned: 30 September 2010

Edward B.

Position: Secretary

Appointed: 23 November 2004

Resigned: 16 October 2018

Robin S.

Position: Secretary

Appointed: 15 October 2004

Resigned: 23 November 2004

Joanne G.

Position: Secretary

Appointed: 24 January 2000

Resigned: 15 October 2004

Lee W.

Position: Secretary

Appointed: 18 October 1999

Resigned: 24 January 2000

Anne C.

Position: Secretary

Appointed: 24 March 1999

Resigned: 18 October 1999

Windsor D.

Position: Director

Appointed: 03 February 1998

Resigned: 25 March 2005

Michael S.

Position: Director

Appointed: 03 February 1998

Resigned: 30 June 2005

Andrew D.

Position: Director

Appointed: 15 December 1997

Resigned: 30 April 2004

Lorraine S.

Position: Secretary

Appointed: 15 December 1997

Resigned: 24 March 1999

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As BizStats discovered, there is Eversheds Sutherland (International) Llp from London, United Kingdom. The abovementioned PSC is categorised as "a limited liability partnership", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Eversheds Sutherland (International) Llp

One Wood Street, London, EC2V 7WS, United Kingdom

Legal authority United Kingdom
Legal form Limited Liability Partnership
Country registered England And Wales
Place registered Companies House
Registration number Oc304065
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Ever Nominees One September 22, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Net Assets Liabilities2222222
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset2222222
Number Shares Allotted 2222 2
Par Value Share 1111 1

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Dormant company accounts made up to April 30, 2023
filed on: 8th, August 2023
Free Download (2 pages)

Company search