EVRADALE LIMITED
BILLERICAY

Hellopages » Essex » Basildon » CM12 0EQ

Company number 01430295
Status Active
Incorporation Date 18 June 1979
Company Type Private Limited Company
Address LAKEVIEW HOUSE, 4 WOODBROOK CRESCENT, BILLERICAY, ESSEX, CM12 0EQ
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Satisfaction of charge 2 in full. The most likely internet sites of EVRADALE LIMITED are www.evradale.co.uk, and www.evradale.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and four months. The distance to to Shenfield Rail Station is 3.5 miles; to Laindon Rail Station is 4.4 miles; to Basildon Rail Station is 4.7 miles; to Brentwood Rail Station is 4.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Evradale Limited is a Private Limited Company. The company registration number is 01430295. Evradale Limited has been working since 18 June 1979. The present status of the company is Active. The registered address of Evradale Limited is Lakeview House 4 Woodbrook Crescent Billericay Essex Cm12 0eq. . BURKEY, Sonia Elaine is a Secretary of the company. BURKEY, Sonia Elaine is a Director of the company. SPICE, Deborah June is a Director of the company. Secretary PUGH, Ann Jennifer has been resigned. Director PUGH, Ann Jennifer has been resigned. Director PUGH, Raymond Keith has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
BURKEY, Sonia Elaine
Appointed Date: 01 March 1999

Director
BURKEY, Sonia Elaine
Appointed Date: 01 March 1999
55 years old

Director
SPICE, Deborah June
Appointed Date: 01 March 1999
53 years old

Resigned Directors

Secretary
PUGH, Ann Jennifer
Resigned: 06 March 1999

Director
PUGH, Ann Jennifer
Resigned: 06 March 1999
80 years old

Director
PUGH, Raymond Keith
Resigned: 06 March 1999
81 years old

Persons With Significant Control

Mr Raymond Keith Pugh
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Ann Jennifer Pugh
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EVRADALE LIMITED Events

07 Dec 2016
Confirmation statement made on 31 October 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
05 Mar 2016
Satisfaction of charge 2 in full
05 Mar 2016
Satisfaction of charge 1 in full
16 Dec 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100

...
... and 65 more events
14 Apr 1989
Full accounts made up to 31 May 1988

14 Apr 1989
Return made up to 31/12/88; full list of members

23 May 1988
Full accounts made up to 31 May 1987

18 Feb 1988
Return made up to 31/12/87; full list of members

17 Mar 1987
Full accounts made up to 31 May 1986

EVRADALE LIMITED Charges

6 July 1998
Legal charge
Delivered: 10 July 1998
Status: Satisfied on 5 March 2016
Persons entitled: Barclays Bank PLC
Description: Land to the east side of wouldham rd,grays,essex; ex 519531.
16 September 1994
Legal charge
Delivered: 5 October 1994
Status: Satisfied on 5 March 2016
Persons entitled: Barclays Bank PLC
Description: Motor repair depot, wouldham road, grays, essex t/no:…