EVANS, WILSON AND EVANS LIMITED
COLWYN BAY

Hellopages » Conwy » Conwy » LL29 9YF

Company number 02141919
Status Active
Incorporation Date 23 June 1987
Company Type Private Limited Company
Address 305 ABERGELE ROAD, OLD COLWYN, COLWYN BAY, WALES, LL29 9YF
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings, 41202 - Construction of domestic buildings, 43390 - Other building completion and finishing, 47520 - Retail sale of hardware, paints and glass in specialised stores
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Purchase of own shares.; Purchase of own shares.; Confirmation statement made on 14 October 2016 with updates. The most likely internet sites of EVANS, WILSON AND EVANS LIMITED are www.evanswilsonandevans.co.uk, and www.evans-wilson-and-evans.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and four months. The distance to to Llandudno Junction Rail Station is 4.3 miles; to Abergele & Pensarn Rail Station is 5.1 miles; to Conwy Rail Station is 5.2 miles; to Tal-y-Cafn Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Evans Wilson and Evans Limited is a Private Limited Company. The company registration number is 02141919. Evans Wilson and Evans Limited has been working since 23 June 1987. The present status of the company is Active. The registered address of Evans Wilson and Evans Limited is 305 Abergele Road Old Colwyn Colwyn Bay Wales Ll29 9yf. . EVANS, Lucy is a Secretary of the company. EVANS, Peter John is a Director of the company. EVANS, William is a Director of the company. Secretary DAVIES, Linda Anne has been resigned. Secretary HAMMOND, David Peter has been resigned. Director EVANS, Gwynfor has been resigned. Director EVANS, Theresa Jane has been resigned. Director HAMMOND, David Peter has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
EVANS, Lucy
Appointed Date: 30 September 2016

Director
EVANS, Peter John
Appointed Date: 01 June 1994
49 years old

Director
EVANS, William
Appointed Date: 01 January 2008
45 years old

Resigned Directors

Secretary
DAVIES, Linda Anne
Resigned: 01 November 2003

Secretary
HAMMOND, David Peter
Resigned: 30 September 2016
Appointed Date: 01 November 2003

Director
EVANS, Gwynfor
Resigned: 10 January 2014
70 years old

Director
EVANS, Theresa Jane
Resigned: 30 September 2016
68 years old

Director
HAMMOND, David Peter
Resigned: 30 September 2016
78 years old

Persons With Significant Control

Mr William Richard Evans
Notified on: 14 October 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Peter John Evans
Notified on: 14 October 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EVANS, WILSON AND EVANS LIMITED Events

11 Jan 2017
Purchase of own shares.
11 Jan 2017
Purchase of own shares.
23 Nov 2016
Confirmation statement made on 14 October 2016 with updates
23 Nov 2016
Appointment of Mrs Lucy Evans as a secretary on 30 September 2016
23 Nov 2016
Termination of appointment of David Peter Hammond as a secretary on 30 September 2016
...
... and 90 more events
17 Jan 1989
Accounts for a small company made up to 31 July 1988

07 Sep 1987
Particulars of mortgage/charge

01 Sep 1987
Accounting reference date notified as 31/07

17 Jul 1987
Secretary resigned

23 Jun 1987
Incorporation

EVANS, WILSON AND EVANS LIMITED Charges

5 October 2015
Charge code 0214 1919 0009
Delivered: 9 October 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
12 April 2013
Charge code 0214 1919 0008
Delivered: 20 April 2013
Status: Satisfied on 6 August 2014
Persons entitled: Cyngor Gwynedd Council
Description: 4 tithebarn street caernarfon gwynedd. Notification of…
12 January 2010
Debenture
Delivered: 15 January 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
5 November 2007
Legal mortgage
Delivered: 6 November 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land on the southern side of lon hen felin cibyn industrial…
24 October 2007
Debenture
Delivered: 26 October 2007
Status: Satisfied on 14 January 2010
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 February 2001
Legal mortgage
Delivered: 28 February 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land at cibyn industrial estate caernarfon…
27 June 1995
Legal mortgage
Delivered: 6 July 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H-property k/a site with frontage onto bangor road…
2 September 1994
Legal charge
Delivered: 19 September 1994
Status: Satisfied on 26 July 1995
Persons entitled: Barclays Bank PLC
Description: 5 blue bell cottages cilgwyn tal-y-sarn llanllyfni…
27 August 1987
Debenture
Delivered: 7 September 1987
Status: Satisfied on 26 July 1995
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…