TRISH MCEVOY U.K. LIMITED

Hellopages » Greater London » Barnet » N3 1XW

Company number 03203073
Status Active
Incorporation Date 23 May 1996
Company Type Private Limited Company
Address 35 BALLARDS LANE, LONDON, N3 1XW
Home Country United Kingdom
Nature of Business 47750 - Retail sale of cosmetic and toilet articles in specialised stores
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 23 May 2016 with full list of shareholders Statement of capital on 2016-05-27 GBP 100 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of TRISH MCEVOY U.K. LIMITED are www.trishmcevoyuk.co.uk, and www.trish-mcevoy-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and five months. The distance to to Barbican Rail Station is 7.1 miles; to Battersea Park Rail Station is 8.9 miles; to Brentford Rail Station is 9.4 miles; to Barnes Bridge Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Trish Mcevoy U K Limited is a Private Limited Company. The company registration number is 03203073. Trish Mcevoy U K Limited has been working since 23 May 1996. The present status of the company is Active. The registered address of Trish Mcevoy U K Limited is 35 Ballards Lane London N3 1xw. . SHERMAN, Ronald is a Secretary of the company. MCEVOY, Trish is a Director of the company. Nominee Secretary FITZSIMONS, Gerard has been resigned. Secretary MONTAGU, Alexandre has been resigned. Secretary SHORT, John Richard has been resigned. Nominee Director FITZSIMONS, Gerard has been resigned. Director SHORT, John Richard has been resigned. Nominee Director WOMACK, Michael Thomas has been resigned. The company operates in "Retail sale of cosmetic and toilet articles in specialised stores".


Current Directors

Secretary
SHERMAN, Ronald
Appointed Date: 18 May 2000

Director
MCEVOY, Trish
Appointed Date: 23 October 1996
75 years old

Resigned Directors

Nominee Secretary
FITZSIMONS, Gerard
Resigned: 05 June 1996
Appointed Date: 23 May 1996

Secretary
MONTAGU, Alexandre
Resigned: 18 May 2000
Appointed Date: 23 October 1996

Secretary
SHORT, John Richard
Resigned: 23 October 1996
Appointed Date: 05 June 1996

Nominee Director
FITZSIMONS, Gerard
Resigned: 05 June 1996
Appointed Date: 23 May 1996
66 years old

Director
SHORT, John Richard
Resigned: 23 October 1996
Appointed Date: 05 June 1996
75 years old

Nominee Director
WOMACK, Michael Thomas
Resigned: 23 October 1996
Appointed Date: 23 May 1996
78 years old

TRISH MCEVOY U.K. LIMITED Events

04 Oct 2016
Total exemption small company accounts made up to 31 December 2015
27 May 2016
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100

25 Sep 2015
Total exemption small company accounts made up to 31 December 2014
29 May 2015
Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100

19 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 56 more events
28 Oct 1996
Ad 23/10/96--------- £ si 98@1=98 £ ic 2/100
07 Oct 1996
Company name changed tayvin 59 LIMITED\certificate issued on 08/10/96
12 Jun 1996
New secretary appointed;new director appointed
12 Jun 1996
Secretary resigned;director resigned
23 May 1996
Incorporation

TRISH MCEVOY U.K. LIMITED Charges

8 August 2006
Debenture
Delivered: 25 August 2006
Status: Outstanding
Persons entitled: Citibank N.A.
Description: Fixed and floating charges over the undertaking and all…
30 June 2006
Deed of charge over credit balances
Delivered: 7 July 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re trish mcevoy U.K. limited.business…