EVOLUTION TECHNICAL SERVICES LIMITED
ELLAND STROMA EVOLUTION (MIDLANDS) LIMITED SIAS FM LIMITED DIFFUSION FM SERVICES LIMITED DIFFUSION SALES LIMITED

Hellopages » West Yorkshire » Calderdale » HX5 9DX

Company number 04742763
Status Active
Incorporation Date 24 April 2003
Company Type Private Limited Company
Address UNIT B3 LOWFIELDS CLOSE, LOWFIELDS BUSINESS PARK, ELLAND, ENGLAND, HX5 9DX
Home Country United Kingdom
Nature of Business 43210 - Electrical installation, 43220 - Plumbing, heat and air-conditioning installation, 81100 - Combined facilities support activities
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Resolutions RES15 ‐ Change company name resolution on 2017-04-01 ; Change of name notice; Registered office address changed from Unit 4 Pioneer Business Park Pioneer Way Castleford WF10 5QU to Unit B3 Lowfields Close Lowfields Business Park Elland HX5 9DX on 1 April 2017. The most likely internet sites of EVOLUTION TECHNICAL SERVICES LIMITED are www.evolutiontechnicalservices.co.uk, and www.evolution-technical-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. Evolution Technical Services Limited is a Private Limited Company. The company registration number is 04742763. Evolution Technical Services Limited has been working since 24 April 2003. The present status of the company is Active. The registered address of Evolution Technical Services Limited is Unit B3 Lowfields Close Lowfields Business Park Elland England Hx5 9dx. . CARVER, Matthew John is a Director of the company. LUMB, John Dominic is a Director of the company. O'GRADY, Mark is a Director of the company. Secretary UNSWORTH, Robert Marshall has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director COONEY, Mike has been resigned. Director DAVENPORT, Christopher Joseph has been resigned. Director HIGGINS, John has been resigned. Director KIRKHAM, Martin John has been resigned. Director STIMPSON, Leigh Alan has been resigned. Director UNSWORTH, Robert Marshall has been resigned. Director WINTER, Gordon Stuart has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Electrical installation".


Current Directors

Director
CARVER, Matthew John
Appointed Date: 23 December 2016
55 years old

Director
LUMB, John Dominic
Appointed Date: 24 March 2011
53 years old

Director
O'GRADY, Mark
Appointed Date: 24 March 2011
62 years old

Resigned Directors

Secretary
UNSWORTH, Robert Marshall
Resigned: 24 March 2011
Appointed Date: 24 April 2003

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 24 April 2003
Appointed Date: 24 April 2003

Director
COONEY, Mike
Resigned: 23 December 2016
Appointed Date: 01 April 2012
43 years old

Director
DAVENPORT, Christopher Joseph
Resigned: 26 February 2010
Appointed Date: 15 October 2009
70 years old

Director
HIGGINS, John
Resigned: 02 July 2014
Appointed Date: 24 March 2011
55 years old

Director
KIRKHAM, Martin John
Resigned: 24 March 2011
Appointed Date: 15 October 2009
63 years old

Director
STIMPSON, Leigh Alan
Resigned: 24 March 2011
Appointed Date: 24 April 2003
65 years old

Director
UNSWORTH, Robert Marshall
Resigned: 24 March 2011
Appointed Date: 24 April 2003
73 years old

Director
WINTER, Gordon Stuart
Resigned: 24 March 2011
Appointed Date: 20 August 2009
59 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 24 April 2003
Appointed Date: 24 April 2003

EVOLUTION TECHNICAL SERVICES LIMITED Events

04 Apr 2017
Resolutions
  • RES15 ‐ Change company name resolution on 2017-04-01

04 Apr 2017
Change of name notice
01 Apr 2017
Registered office address changed from Unit 4 Pioneer Business Park Pioneer Way Castleford WF10 5QU to Unit B3 Lowfields Close Lowfields Business Park Elland HX5 9DX on 1 April 2017
09 Jan 2017
Accounts for a small company made up to 31 March 2016
23 Dec 2016
Appointment of Mr Matthew John Carver as a director on 23 December 2016
...
... and 54 more events
30 Sep 2003
New secretary appointed;new director appointed
30 Sep 2003
New director appointed
01 Aug 2003
Director resigned
01 Aug 2003
Secretary resigned
24 Apr 2003
Incorporation

EVOLUTION TECHNICAL SERVICES LIMITED Charges

17 November 2010
All assets debenture
Delivered: 19 November 2010
Status: Satisfied on 15 March 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
26 August 2009
Debenture
Delivered: 16 September 2009
Status: Satisfied on 13 April 2011
Persons entitled: Energy Technique PLC
Description: Fixed and floating charge over the undertaking and all…