Every Nominees Limited HONITON


Every Nominees started in year 1996 as Private Limited Company with registration number 03208676. The Every Nominees company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Honiton at The Laurels. Postal code: EX14 1BY.

There is a single director in the company at the moment - James G., appointed on 18 January 2001. In addition, a secretary was appointed - James G., appointed on 16 July 2007. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Richard H. who worked with the the company until 16 July 2007.

Every Nominees Limited Address / Contact

Office Address The Laurels
Office Address2 46 New Street
Town Honiton
Post code EX14 1BY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03208676
Date of Incorporation Thu, 6th Jun 1996
Industry Financial intermediation not elsewhere classified
End of financial Year 30th April
Company age 28 years old
Account next due date Wed, 31st Jan 2024 (111 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

James G.

Position: Secretary

Appointed: 16 July 2007

James G.

Position: Director

Appointed: 18 January 2001

Giles B.

Position: Director

Appointed: 22 June 2004

Resigned: 30 September 2019

John C.

Position: Director

Appointed: 22 June 2004

Resigned: 02 January 2009

Karen D.

Position: Director

Appointed: 06 March 2003

Resigned: 01 January 2009

Andrew P.

Position: Director

Appointed: 26 March 2002

Resigned: 22 October 2008

Kimberly S.

Position: Director

Appointed: 18 January 2001

Resigned: 01 April 2014

Clive D.

Position: Director

Appointed: 18 January 2001

Resigned: 01 April 2014

John H.

Position: Director

Appointed: 18 January 2001

Resigned: 01 April 2014

Mark I.

Position: Director

Appointed: 18 January 2001

Resigned: 01 April 2014

Stephen M.

Position: Director

Appointed: 01 November 1998

Resigned: 15 February 2022

Richard S.

Position: Director

Appointed: 01 November 1998

Resigned: 01 April 2014

Robert S.

Position: Director

Appointed: 06 June 1996

Resigned: 31 March 2011

Charles H.

Position: Director

Appointed: 06 June 1996

Resigned: 20 October 2007

Richard H.

Position: Director

Appointed: 06 June 1996

Resigned: 16 July 2007

Peter M.

Position: Director

Appointed: 06 June 1996

Resigned: 01 May 2003

Richard H.

Position: Secretary

Appointed: 06 June 1996

Resigned: 16 July 2007

David S.

Position: Director

Appointed: 06 June 1996

Resigned: 31 January 2008

David S.

Position: Director

Appointed: 06 June 1996

Resigned: 30 April 1998

Andrew S.

Position: Director

Appointed: 06 June 1996

Resigned: 31 August 1997

David W.

Position: Director

Appointed: 06 June 1996

Resigned: 15 February 2022

Katherine S.

Position: Director

Appointed: 06 June 1996

Resigned: 03 February 2020

Charles C.

Position: Director

Appointed: 06 June 1996

Resigned: 15 February 2022

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As we researched, there is James G. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

James G.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-05-012018-04-302019-04-302020-04-302021-04-232021-05-012022-04-302022-05-012023-04-30
Balance Sheet
Cash Bank On Hand  18181818181818
Net Assets Liabilities  18181818181818
Cash Bank In Hand00       
Net Assets Liabilities Including Pension Asset Liability00       
Reserves/Capital
Called Up Share Capital00       
Other
Number Shares Allotted   1818    
Par Value Share   11 1 1
Capital Employed00       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Dormant company accounts made up to April 30, 2023
filed on: 25th, January 2024
Free Download (2 pages)

Company search

Advertisements