EVOSTAN LIMITED
BRACKNELL

Hellopages » Berkshire » Bracknell Forest » RG12 9SE

Company number 01851770
Status Active
Incorporation Date 1 October 1984
Company Type Private Limited Company
Address C\O JOHN MORTIMER PROPERTY MANAGEMENT LIMITED, BAGSHOT ROAD, BRACKNELL, BERKSHIRE, RG12 9SE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and thirty-six events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Annual return made up to 24 April 2016 with full list of shareholders Statement of capital on 2016-04-26 GBP 24 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of EVOSTAN LIMITED are www.evostan.co.uk, and www.evostan.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and twelve months. The distance to to Bagshot Rail Station is 3.8 miles; to Blackwater Rail Station is 5.2 miles; to Ash Vale Rail Station is 9.2 miles; to Burnham (Berks) Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Evostan Limited is a Private Limited Company. The company registration number is 01851770. Evostan Limited has been working since 01 October 1984. The present status of the company is Active. The registered address of Evostan Limited is C O John Mortimer Property Management Limited Bagshot Road Bracknell Berkshire Rg12 9se. . MORTIMER SECRETARIES LIMITED is a Secretary of the company. ALDER, Caroline is a Director of the company. COBLEY, Daniel John is a Director of the company. MACKLIN, Susan Elizabeth is a Director of the company. MURRAY, Nicholas is a Director of the company. Secretary BREWER, Hilary Ann Rose has been resigned. Secretary CLAYDON, Fiona has been resigned. Secretary COLLINGS, Nigel Andrew has been resigned. Secretary ELLIS, Patricia Anne has been resigned. Secretary HAMBLIN, William John has been resigned. Secretary JAMIESON, Jane Louise has been resigned. Secretary PALMER, Victoria Louise has been resigned. Secretary PARK LANE SECRETARIES LIMITED has been resigned. Director ASHENDEN, Michael has been resigned. Director BAYLISS, Richard James has been resigned. Director BREWER, Hilary Ann Rose has been resigned. Director CONOCHIE, Peter Arthur has been resigned. Director EDWARDS, Paul has been resigned. Director FEENEY, Michael has been resigned. Director JAMIESON, Richard James has been resigned. Director LAINSON, Trevor John has been resigned. Director NASH, Richard Wallace Edwards has been resigned. Director SMITH, Eliot John has been resigned. Director STOCKBRIDGE, Stephanie Ann has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
MORTIMER SECRETARIES LIMITED
Appointed Date: 23 October 2007

Director
ALDER, Caroline
Appointed Date: 21 August 1995
58 years old

Director
COBLEY, Daniel John
Appointed Date: 22 January 2007
54 years old

Director
MACKLIN, Susan Elizabeth
Appointed Date: 30 October 2006
68 years old

Director
MURRAY, Nicholas
Appointed Date: 20 July 1993
62 years old

Resigned Directors

Secretary
BREWER, Hilary Ann Rose
Resigned: 10 April 2000
Appointed Date: 09 March 1998

Secretary
CLAYDON, Fiona
Resigned: 29 April 1997
Appointed Date: 16 February 1995

Secretary
COLLINGS, Nigel Andrew
Resigned: 16 February 1995
Appointed Date: 20 July 1993

Secretary
ELLIS, Patricia Anne
Resigned: 01 March 2005
Appointed Date: 07 April 2004

Secretary
HAMBLIN, William John
Resigned: 07 April 2004
Appointed Date: 10 April 2000

Secretary
JAMIESON, Jane Louise
Resigned: 16 July 1993

Secretary
PALMER, Victoria Louise
Resigned: 09 March 1998
Appointed Date: 29 April 1997

Secretary
PARK LANE SECRETARIES LIMITED
Resigned: 01 October 2007
Appointed Date: 01 March 2005

Director
ASHENDEN, Michael
Resigned: 19 May 2013
Appointed Date: 23 March 1998
75 years old

Director
BAYLISS, Richard James
Resigned: 14 September 2004
64 years old

Director
BREWER, Hilary Ann Rose
Resigned: 30 April 1992
69 years old

Director
CONOCHIE, Peter Arthur
Resigned: 09 March 1998
64 years old

Director
EDWARDS, Paul
Resigned: 21 November 2003
Appointed Date: 21 August 1995
66 years old

Director
FEENEY, Michael
Resigned: 13 July 2006
Appointed Date: 29 May 2002
59 years old

Director
JAMIESON, Richard James
Resigned: 16 July 1993
58 years old

Director
LAINSON, Trevor John
Resigned: 04 October 2005
Appointed Date: 20 July 1993
62 years old

Director
NASH, Richard Wallace Edwards
Resigned: 24 September 1993
58 years old

Director
SMITH, Eliot John
Resigned: 21 August 1995
62 years old

Director
STOCKBRIDGE, Stephanie Ann
Resigned: 03 July 2006
Appointed Date: 04 October 2005
76 years old

EVOSTAN LIMITED Events

24 Jan 2017
Total exemption full accounts made up to 31 March 2016
26 Apr 2016
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 24

06 Aug 2015
Total exemption small company accounts made up to 31 March 2015
24 Apr 2015
Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 24

05 Aug 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 126 more events
18 May 1987
Memorandum and Articles of Association

28 Apr 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

24 Mar 1987
Return made up to 31/03/86; full list of members

04 Feb 1987
Registered office changed on 04/02/87 from: 26 chertsey street guildford surrey

01 Oct 1984
Certificate of incorporation