EVOLVE POLYMERS SALES LIMITED
BIRMINGHAM EVOLVE POLYMERS LIMITED EVOLVE POLYMERS SALES LIMITED EVOLVE POLYMERS LIMITED ECOPLASTICS SALES LTD CONTINUUM RECYCLING LIMITED PROJECT PARKES LIMITED

Hellopages » West Midlands » Birmingham » B1 2HZ

Company number 07532532
Status In Administration
Incorporation Date 16 February 2011
Company Type Private Limited Company
Address FOUR, BRINDLEYPLACE, BIRMINGHAM, B1 2HZ
Home Country United Kingdom
Nature of Business 38320 - Recovery of sorted materials
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Statement of affairs with form 2.14B; Notice of deemed approval of proposals; Statement of administrator's proposal. The most likely internet sites of EVOLVE POLYMERS SALES LIMITED are www.evolvepolymerssales.co.uk, and www.evolve-polymers-sales.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eight months. The distance to to Birmingham Snow Hill Rail Station is 0.7 miles; to Blake Street Rail Station is 9.2 miles; to Bloxwich Rail Station is 10.5 miles; to Bloxwich North Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Evolve Polymers Sales Limited is a Private Limited Company. The company registration number is 07532532. Evolve Polymers Sales Limited has been working since 16 February 2011. The present status of the company is In Administration. The registered address of Evolve Polymers Sales Limited is Four Brindleyplace Birmingham B1 2hz. . BROWN, Chris is a Director of the company. Secretary HOLDER, Jeffrey James has been resigned. Director BROWN, Nicholas Henry has been resigned. Director HOLDER, Jeff James has been resigned. Director JOHNSON, Ian has been resigned. Director MARR, Darren Richard has been resigned. Director MCGUIRK, Patrick has been resigned. Director REESCH, Paul Van has been resigned. Director RICHARDSON, Samuel James Ivo has been resigned. Director SHORT, Jonathan has been resigned. The company operates in "Recovery of sorted materials".


Current Directors

Director
BROWN, Chris
Appointed Date: 11 December 2014
63 years old

Resigned Directors

Secretary
HOLDER, Jeffrey James
Resigned: 11 December 2014
Appointed Date: 16 February 2011

Director
BROWN, Nicholas Henry
Resigned: 11 December 2014
Appointed Date: 23 October 2012
49 years old

Director
HOLDER, Jeff James
Resigned: 30 June 2013
Appointed Date: 16 February 2011
49 years old

Director
JOHNSON, Ian
Resigned: 10 March 2014
Appointed Date: 18 July 2011
65 years old

Director
MARR, Darren Richard
Resigned: 04 March 2015
Appointed Date: 24 September 2013
54 years old

Director
MCGUIRK, Patrick
Resigned: 23 October 2012
Appointed Date: 18 July 2011
50 years old

Director
REESCH, Paul Van
Resigned: 11 December 2014
Appointed Date: 10 March 2014
49 years old

Director
RICHARDSON, Samuel James Ivo
Resigned: 04 March 2015
Appointed Date: 16 February 2011
50 years old

Director
SHORT, Jonathan
Resigned: 04 March 2015
Appointed Date: 16 February 2011
61 years old

EVOLVE POLYMERS SALES LIMITED Events

06 Dec 2016
Statement of affairs with form 2.14B
05 Dec 2016
Notice of deemed approval of proposals
21 Nov 2016
Statement of administrator's proposal
14 Nov 2016
Registered office address changed from Hemswell Business Park Hemswell Lincolnshire DN21 5TU to Four Brindleyplace Birmingham B1 2HZ on 14 November 2016
09 Nov 2016
Appointment of an administrator
...
... and 45 more events
20 Jan 2012
Particulars of a mortgage or charge / charge no: 1
20 Sep 2011
Registered office address changed from , Project Parkes Limited Hemswell Business Park, Hemswell, Lincolnshire, DN21 5TU, United Kingdom on 20 September 2011
16 Sep 2011
Company name changed project parkes LIMITED\certificate issued on 16/09/11
  • RES15 ‐ Change company name resolution on 2011-07-18
  • NM01 ‐ Change of name by resolution

30 Aug 2011
Resolutions
  • RES15 ‐ Change company name resolution on 2011-07-18

16 Feb 2011
Incorporation

EVOLVE POLYMERS SALES LIMITED Charges

11 December 2014
Charge code 0753 2532 0003
Delivered: 17 December 2014
Status: Outstanding
Persons entitled: Aurelius Epsilon International Gmbh
Description: All of the company's present and future trade marks…
19 March 2012
A fixed charge on non-vesting debts
Delivered: 24 March 2012
Status: Outstanding
Persons entitled: Close Leasing Limited (Security Trustee)
Description: By way of fixed charge all non-vesting debts together with…
18 January 2012
Deposit agreement to secure own liabilities
Delivered: 20 January 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…