EVENT MARKETING SOLUTIONS LTD

Address:
The Refinery, South Road, Ellesmere Port, CH65 4LE, United Kingdom

EVENT MARKETING SOLUTIONS LTD is a business entity registered at Companies House, UK, with entity identifier is 04083556. The registration start date is October 4, 2000. The current status is Active.

Company Overview

Company Number 04083556
Company Name EVENT MARKETING SOLUTIONS LTD
Registered Address The Refinery
South Road
Ellesmere Port
CH65 4LE
United Kingdom
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2000-10-04
Account Category SMALL
Account Ref Day 29
Account Ref Month 12
Accounts Due Date 2020-12-29
Accounts Last Update 2018-12-31
Returns Due Date 2016-11-01
Returns Last Update 2015-10-04
Confirmation Statement Due Date 2021-10-18
Confirmation Statement Last Update 2020-10-04
Mortgage Charges 9
Mortgage Outstanding 3
Mortgage Satisfied 6
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
82301 Activities of exhibition and fair organisers

Office Location

Address THE REFINERY
SOUTH ROAD
Post Town ELLESMERE PORT
Post Code CH65 4LE
Country UNITED KINGDOM

Companies with the same location

Entity Name Office Address
EMS EMEA LTD The Refinery, South Road, Ellesmere Port, CH65 4LE, United Kingdom
EMS PRODUCTION LTD The Refinery, South Road, Ellesmere Port, CH65 4LE, England
SHELLWAY INVESTMENTS LTD The Refinery, South Road, Ellesmere Port, CH65 4LE, United Kingdom
EMS HEALTHCARE LIMITED The Refinery, South Road, Ellesmere Port, CH65 4LE, United Kingdom
EVENTMS LTD The Refinery, South Road, Ellesmere Port, CH65 4LE, United Kingdom
EMS MOBILE HEALTHCARE LIMITED The Refinery, South Road, Ellesmere Port, CH65 4LE, United Kingdom
EMS HEALTHCARE FACILITIES LIMITED The Refinery, South Road, Ellesmere Port, CH65 4LE, United Kingdom
EXPERIENTIAL MARKETING SOLUTIONS LIMITED The Refinery, South Road, Ellesmere Port, CH65 4LE, United Kingdom

Companies with the same post code

Entity Name Office Address
WORSE FOR WARE LTD The Refinery The Refinery, South Road, The Refinery, South Road, Ellesmere Port, Cheshire, CH65 4LE, England

Companies with the same post town

Entity Name Office Address
PAISLEYS PERSONALISED GIFTS LTD 32 Oldfield Road, Ellesmere Port, CH65 8DE, United Kingdom
IMSOL LIMITED 15 Slackswood Close, Ellesmere Port, CH65 3AH, United Kingdom
PORT AND ANCHOR EATERY LTD Port and Anchor Eatery, 1 South Pier Road, Ellesmere Port, Cheshire, CH65 4FL, United Kingdom
FLORIANSUTA LTD 4 Horstone Crescent, Great Sutton, Ellesmere Port, CH66 2JP, United Kingdom
SO TOGETHER BAR & EATERY LTD Elta Partnerships, The Technology Centre, Inward Way, Ellesmere Port, Cheshire, CH65 3EN, United Kingdom
J&J'S COLLECTABLES LTD 23 Mulberry Park, Ellesmere Port, CH66 1SZ, United Kingdom
LJ HEALTH & WELLBEING LTD 2 Dunkirk Drive, Whitby, Ellesmere Port, CH65 6QH, United Kingdom
NOAHTRANS LIMITED 28 Princes Road, Ellesmere Port, CH65 8AX, United Kingdom
GRIFFIN STAR LIMITED Unit C1 (a), Poole Hall Industrial Estate, Ellesmere Port, Merseyside, CH66 1ST, United Kingdom
JB TRANSERVICES LTD 25 Wilkinson Street, Ellesmere Port, CH65 2DX, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
LEGG, David Jason, M Secretary (Active) The Granary, Claim Farm, Manley Road, Kingswood, Frodsham, Cheshire, WA6 6HT /
28 April 2005
British /
Accountant
AUSTIN, Keith Harrison Director (Active) 7 The Paddock, Curzon Park South, Chester, Cheshire, CH4 8AE July 1964 /
5 October 2000
British /
United Kingdom
Company Director
JOHNSTON, Iain Barrie Director (Active) The Bothy, Park Lane Pulford, Chester, CH4 9HB January 1966 /
1 November 2003
British /
United Kingdom
Company Director
LEGG, David Jason, M Director (Active) The Granary, Claim Farm, Manley Road, Kingswood, Frodsham, Cheshire, WA6 6HT January 1967 /
28 April 2005
British /
United Kingdom
Accountant
WHELAN, Nic Director (Active) 182 Grove Park, Knutsford, Cheshire, England, WA16 8HN April 1977 /
26 February 2015
British /
England
Director
AUSTIN, Lynne Carole Secretary (Resigned) 7 The Paddock, Curzon Park South, Chester, Cheshire, CH4 8AE /
1 December 2000
/
HOWE, Andrew Mckinlay Secretary (Resigned) 9 Ivy Court, Wrexham Road, Pulford, Chester, CH4 9EZ /
11 March 2003
/
AUSTIN, Lynne Carole Director (Resigned) 7 The Paddock, Curzon Park South, Chester, Cheshire, CH4 8AE July 1963 /
4 May 2001
British /
Director
BLYTH, Peter Director (Resigned) 17 Belsham Close, Chesham, Buckinghamshire, England, HP5 2DS November 1965 /
5 July 2013
British /
England
Operations Director
ISLES, Justin Matthew Director (Resigned) 3a, Moseley Rd, Cheadle Hulme, Cheshire, SK8 5HJ January 1971 /
29 January 2007
United Kingdom /
United Kingdom
Account Director
SIMON, Ellis Director (Resigned) Manor Cottage, Church Road Eccleston, Chester, Cheshire, CH4 9HT February 1964 /
28 April 2005
British /
Commerical Director
FORM 10 DIRECTORS FD LTD Nominee Director (Resigned) 39a Leicester Road, Salford, Manchester, Lancashire, M7 4AS /
4 October 2000
/

Competitor

Search similar business entities

Post Town ELLESMERE PORT
Post Code CH65 4LE
Category marketing
SIC Code 82301 - Activities of exhibition and fair organisers
Category + Posttown marketing + ELLESMERE PORT

Improve Information

Please provide details on EVENT MARKETING SOLUTIONS LTD by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches