Eventday Limited

All UK companiesArts, entertainment and recreationEventday Limited

Gambling and betting activities

Eventday Limited contacts: address, phone, fax, email, website, shedule

Address: C/o Wright, Johnston & Mackenzie Limited 302 St Vincent Street G2 5RZ Glasgow

Phone: +44-1404 8707733

Fax: +44-1409 3660614

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Eventday Limited"? - send email to us!

Eventday Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Eventday Limited.

Registration data Eventday Limited

Register date: 1980-02-04

Register number: SC070545

Type of company: Private Limited Company

Get full report form global database UK for Eventday Limited

Owner, director, manager of Eventday Limited

Paul Bowtell Director. Address: 302 St Vincent Street, Glasgow, G2 5RZ, Scotland. DoB: May 1968, British

Neil Geoffrey Goulden Director. Address: Queensway, London, W2 4QH, England. DoB: November 1953, British

Dominic Stephen Harrison Director. Address: Glebe House, Vicarage Drive, Barking, Essex, IG11 7NS. DoB: January 1963, British

Gary William Hughes Director. Address: Queensway, 71 Queensway, London, W2 4QH, England. DoB: April 1962, British

John Julian Tristam Cronk Director. Address: Glebe House, Vicarage Drive, Barking, Essex, IG11 7NS. DoB: May 1947, British

Edward Matthew Giles Roberts Director. Address: Gala Group Limited, New Castle House Castle Boulevard, Nottingham, Nottinghamshire, NG7 1FT. DoB: August 1963, British

Leigh Smerdon Secretary. Address: 1 Cedar Grove, The Hedgerows Great Wyrley, Walsall, West Midlands, WS6 6QH. DoB: n\a, Other

Brian Roger Mattingley Director. Address: York House, Kennedy Close, Marlow, Buckinghamshire, SL7 3JA. DoB: November 1951, British

Richard Thomas Neville Sowerby Director. Address: Oakmead Farm, Ockham Lane, Cobham, Surrey, KT13 8EN. DoB: February 1952, British

Charles Blair Ritchie Sinton Secretary. Address: The Mill House, Old Mill Lane, Bray, Berkshire, SL6 2BG. DoB: January 1948, British

John Michael Kelly Director. Address: New Castle House, Castle Boulevard, Nottingham, Nottinghamshire, NG7 1FT. DoB: April 1947, British

Neil Geoffrey Goulden Director. Address: One The Shires, Wokingham, Berkshire, RG41 4SZ. DoB: November 1953, British

Martyn David Cheatle Secretary. Address: The Retreat 81 Wales Lane, Barton Under Needwood, Burton On Trent, Staffordshire, DE13 8JG. DoB: March 1962, British

Susan Boyle Harley Director. Address: Threeways Gills Hill Lane, Radlett, Hertfordshire, WD7 8DD. DoB: April 1959, British

Jonathan Griffiths Director. Address: 11 Pageant Crescent, London, SE16 5FZ. DoB: August 1951, British

Kate Emma Mclennan Director. Address: 5 The Barns, West Leith, Tring, Hertfordshire, HP23 6JJ. DoB: August 1970, British

Michael Jeremy Noble Secretary. Address: Goathill Farm Well Hill Lane, Well Hill, Chelsfield, Kent, BR6 7QJ. DoB: September 1957, British

Ian Timothy Payne Director. Address: The Elms 56 Avenue Road, Dorridge, Solihull, West Midlands, B93 8JZ. DoB: February 1953, British

Colin Waggett Director. Address: 41 Spring Grove, London, W4 3NH. DoB: July 1969, British

Simon Hodges Secretary. Address: Meadowbank 102 Crosshill Street, Lennoxtown, Glasgow, Lanarkshire, G66 7HQ. DoB: n\a, British

William Donald Mackay Secretary. Address: 79 Tweedsmuir Road, Glasgow, G52 2RX. DoB: March 1938, British

Ronald Neil Chisman Director. Address: 1 Beaufort Close, London, SW15 3TL. DoB: March 1947, British

Kenneth Tinkler Director. Address: Gartocharan Cottage, Gartness, Balfron Station, Stirlingshire, G63 0NH. DoB: March 1956, British

Graeme Niven Davidson Director. Address: 5 Broadleys Avenue, Bishopbriggs, Glasgow, G64 3AG. DoB: January 1959, British

John Ashley Laing Miller Secretary. Address: 18 Learmonth Gardens, Edinburgh, Midlothian, EH4 1HB. DoB: August 1948, British

Andrew Ross Mitchell Secretary. Address: Highwood, Kilmacolm, Refrewshire, PA13 4TA. DoB: January 1952, British

David Michael Charles Michels Director. Address: 15 Court Drive, Stanmore, Middlesex, HA7 4QH. DoB: December 1946, British

James Mccarvill Director. Address: 37 Brightside Avenue, Uddingston, Glasgow, G71 7NF. DoB: December 1944, British

Martin Magee Secretary. Address: 28 Barncluith Road, Hamilton, Lanarkshire, ML3 7DQ. DoB: n\a, British

William Morrison Director. Address: 15 Nursery Grove, Kilmacolm, Renfrewshire, PA13 4NH. DoB: December 1939, British

John Mcnulty Director. Address: 7 Romney Avenue, Glasgow, Lanarkshire, G44 5AW. DoB: January 1941, British

Stuart Jenkins Director. Address: Parkview, 7 Arden Drive, Giffnock, Glasgow, Lanarkshire, G46 7AF. DoB: October 1942, Uk

Andros Stakis Director. Address: Glentyan House, Glentyan Estate, Kilbarchan, Renfrewshire, PA10 7JJ. DoB: April 1956, British

Gerald Francis Duffy Director. Address: Kings Lodge 38 Kingsway, Gerrards Cross, Buckinghamshire, SH9 8NU. DoB: April 1947, British

William Hamilton Secretary. Address: 58 West Regent Street, Glasgow, Lanarkshire, G2 2QZ. DoB:

William Hamilton Director. Address: Douglas House 58c Allanfauld Road, Cumbernauld, Glasgow. DoB: n\a, British

Sir Reo Stakis Director. Address: 54 Aytoun Road, Pollokshields, Glasgow, Lanarkshire, G41 5HE. DoB: March 1913, British

Fivos Scholarios Director. Address: 110 Haggs Road, Glasgow, Lanarkshire, G41 4AT. DoB: January 1932, British

Jobs in Eventday Limited vacancies. Career and practice on Eventday Limited. Working and traineeship

Project Co-ordinator. From GBP 1900

Engineer. From GBP 2700

Engineer. From GBP 2800

Cleaner. From GBP 1000

Manager. From GBP 2300

Manager. From GBP 2100

Electrician. From GBP 1800

Director. From GBP 5900

Engineer. From GBP 2300

Responds for Eventday Limited on FaceBook

Read more comments for Eventday Limited. Leave a respond Eventday Limited in social networks. Eventday Limited on Facebook and Google+, LinkedIn, MySpace

Address Eventday Limited on google map

Other similar UK companies as Eventday Limited: Shuttleworth (uk) Limited | Elizavet Fine Greek Restaurant Ltd | Stewpots Limited | Pind Balluchi Ltd | The Belper Pub Company Limited

SC070545 is the reg. no. used by Eventday Limited. The firm was registered as a PLC on 1980-02-04. The firm has existed on the British market for the last 36 years. The company may be gotten hold of C/o Wright, Johnston & Mackenzie Limited 302 St Vincent Street in Glasgow. The main office area code assigned is G2 5RZ. The firm is known as Eventday Limited. It should be noted that it also operated as Stakis Leisure up till the name was replaced fourteen years from now. The company principal business activity number is 92000 - Gambling and betting activities. Its most recent filed account data documents were filed up to 2015-09-26 and the most recent annual return information was released on 2016-05-03. It has been thirty six years for Eventday Ltd on the local market, it is still strong and is an example for many.

There is 1 director at the current moment running this firm, namely Paul Bowtell who's been doing the director's obligations for 36 years. This firm had been managed by Neil Geoffrey Goulden (age 63) who ultimately in 2010. In addition a different director, namely Dominic Stephen Harrison, age 53 on 2010-09-01. At least one secretary in this firm is a limited company, specifically Gala Coral Secretaries Limited.