EVOCE LTD
BRENTWOOD ON HOLD PRODUCTIONS LIMITED MESSAGES ON HOLD (UK) LIMITED

Hellopages » Essex » Brentwood » CM14 4EG

Company number 03288288
Status Active
Incorporation Date 5 December 1996
Company Type Private Limited Company
Address 2ND FLOOR ROMY HOUSE, 163-167 KINGS ROAD, BRENTWOOD, ESSEX, ENGLAND, CM14 4EG
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 5 December 2016 with updates; Director's details changed for Richard Hoyle on 26 January 2017; Director's details changed for Richard Hoyle on 26 January 2017. The most likely internet sites of EVOCE LTD are www.evoce.co.uk, and www.evoce.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. The distance to to Gidea Park Rail Station is 4.6 miles; to Billericay Rail Station is 5.2 miles; to Laindon Rail Station is 6.3 miles; to Grays Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Evoce Ltd is a Private Limited Company. The company registration number is 03288288. Evoce Ltd has been working since 05 December 1996. The present status of the company is Active. The registered address of Evoce Ltd is 2nd Floor Romy House 163 167 Kings Road Brentwood Essex England Cm14 4eg. . HOYLE, Richard is a Director of the company. Secretary AVERILL, Sharon Louise has been resigned. Secretary SAUNDERS HALL, Joan has been resigned. Secretary WILSON, Nicola Suzanne has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director AVERILL, Sharon Louise has been resigned. Director SAUNDERS HALL, Joan has been resigned. Director SIEVERDINGBECK, Silke has been resigned. Director WILSON, Glenn Brian has been resigned. Director WILSON, Nicola Suzanne has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Non-trading company".


evoce Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
HOYLE, Richard
Appointed Date: 01 May 2002
54 years old

Resigned Directors

Secretary
AVERILL, Sharon Louise
Resigned: 14 November 1999
Appointed Date: 05 December 1996

Secretary
SAUNDERS HALL, Joan
Resigned: 29 February 2012
Appointed Date: 01 May 2002

Secretary
WILSON, Nicola Suzanne
Resigned: 02 May 2002
Appointed Date: 15 February 2000

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 05 December 1996
Appointed Date: 05 December 1996

Director
AVERILL, Sharon Louise
Resigned: 14 November 1999
Appointed Date: 05 December 1996
50 years old

Director
SAUNDERS HALL, Joan
Resigned: 23 April 2015
Appointed Date: 01 May 2002
86 years old

Director
SIEVERDINGBECK, Silke
Resigned: 15 February 2000
Appointed Date: 14 November 1999
49 years old

Director
WILSON, Glenn Brian
Resigned: 02 May 2002
Appointed Date: 05 December 1996
53 years old

Director
WILSON, Nicola Suzanne
Resigned: 02 May 2002
Appointed Date: 15 February 2000
45 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 05 December 1996
Appointed Date: 05 December 1996

Persons With Significant Control

Richard Hoyle
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – 75% or more

EVOCE LTD Events

26 Jan 2017
Confirmation statement made on 5 December 2016 with updates
26 Jan 2017
Director's details changed for Richard Hoyle on 26 January 2017
26 Jan 2017
Director's details changed for Richard Hoyle on 26 January 2017
21 Mar 2016
Total exemption small company accounts made up to 30 June 2015
20 Jan 2016
Termination of appointment of Joan Saunders Hall as a director on 23 April 2015
...
... and 68 more events
23 May 1997
Secretary resigned
23 May 1997
Director resigned
23 May 1997
New secretary appointed;new director appointed
23 May 1997
New director appointed
05 Dec 1996
Incorporation

EVOCE LTD Charges

27 June 2002
Debenture
Delivered: 6 July 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…