Company number 02784079
Status Active
Incorporation Date 27 January 1993
Company Type Private Limited Company
Address CAMINO PARK, JAMES WATT WAY, CRAWLEY, WEST SUSSEX, RH10 9TZ
Home Country United Kingdom
Nature of Business 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
Phone, email, etc
Since the company registration one hundred and forty-one events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Appointment of Mr Andrew James King as a director on 3 November 2016; Termination of appointment of Nicholas Guy Wilkinson as a director on 30 August 2016. The most likely internet sites of F.W. EVANS CYCLES (UK) LIMITED are www.fwevanscyclesuk.co.uk, and www.f-w-evans-cycles-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and one months. The distance to to Salfords (Surrey) Rail Station is 4.2 miles; to Balcombe Rail Station is 6.1 miles; to Redhill Rail Station is 6.9 miles; to Littlehaven Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.F W Evans Cycles Uk Limited is a Private Limited Company.
The company registration number is 02784079. F W Evans Cycles Uk Limited has been working since 27 January 1993.
The present status of the company is Active. The registered address of F W Evans Cycles Uk Limited is Camino Park James Watt Way Crawley West Sussex Rh10 9tz. . TROWBRIDGE, Stephen is a Secretary of the company. KING, Andrew James is a Director of the company. RICE, Michael John is a Director of the company. TROWBRIDGE, Stephen is a Director of the company. Secretary BLANCHARD, Jonathan Neil has been resigned. Secretary BULLOCK, Simon Charles has been resigned. Secretary HALL, Andrew James has been resigned. Secretary RICE, Michael John has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BLANCHARD, Jonathan Neil has been resigned. Director BULLOCK, Simon Charles has been resigned. Director CUNNINGHAM, Mike has been resigned. Director DAVIES, Gavyn has been resigned. Director DEMERITTE, Deborah Lynn has been resigned. Director EVANS, Nicholas David has been resigned. Director HALL, Andrew James has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director SMITH, Mark Richard has been resigned. Director SMITH, Michael has been resigned. Director SMITH, Richard Gary has been resigned. Director TERRINGTON, Andrew has been resigned. Director VANIMAN, Bryan has been resigned. Director WILKINSON, Nicholas Guy has been resigned. Director WRIGHT, Jeanette has been resigned. The company operates in "Retail sale of sports goods, fishing gear, camping goods, boats and bicycles".
Current Directors
Resigned Directors
Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 27 January 1993
Appointed Date: 27 January 1993
Director
CUNNINGHAM, Mike
Resigned: 30 November 2003
Appointed Date: 03 December 2001
57 years old
Director
DAVIES, Gavyn
Resigned: 01 May 2015
Appointed Date: 04 April 2008
75 years old
Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 27 January 1993
Appointed Date: 27 January 1993
Director
SMITH, Michael
Resigned: 30 September 1994
Appointed Date: 27 January 1993
64 years old
Director
TERRINGTON, Andrew
Resigned: 28 January 2011
Appointed Date: 03 December 2001
54 years old
Director
VANIMAN, Bryan
Resigned: 27 October 2008
Appointed Date: 04 April 2008
51 years old
Director
WRIGHT, Jeanette
Resigned: 10 September 1999
Appointed Date: 01 November 1994
70 years old
Persons With Significant Control
Eci Partners Llp
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - More than 25% but not more than 50%
Eci 10 Gp Limited
Notified on: 6 April 2016
Nature of control: Has significant influence or control as a member of a firm
F.W. EVANS CYCLES (UK) LIMITED Events
14 Nov 2016
Confirmation statement made on 31 October 2016 with updates
07 Nov 2016
Appointment of Mr Andrew James King as a director on 3 November 2016
31 Aug 2016
Termination of appointment of Nicholas Guy Wilkinson as a director on 30 August 2016
05 Aug 2016
Full accounts made up to 31 October 2015
05 Aug 2016
Registration of charge 027840790012, created on 28 July 2016
...
... and 131 more events
08 Feb 1993
Registered office changed on 08/02/93 from: 84 temple chambers temple avenue london EC4Y 0HP
08 Feb 1993
New secretary appointed;new director appointed
08 Feb 1993
Secretary resigned;director resigned;new director appointed
27 Jan 1993
Incorporation
28 July 2016
Charge code 0278 4079 0012
Delivered: 5 August 2016
Status: Outstanding
Persons entitled: Eci Ventures Nominees Limited as Security Agent for the Holders of the Secured Loan Notes from Time to Time (Security Agent)
Description: P logo trademark with registered number 2425014. to see all…
24 March 2016
Charge code 0278 4079 0011
Delivered: 4 April 2016
Status: Outstanding
Persons entitled: Eci Ventures Nominees Limited (Registered in England and Wales with Number 02457145)
Description: Pinnacle trade mark - registered number 4036674 to see all…
1 May 2015
Charge code 0278 4079 0010
Delivered: 7 May 2015
Status: Outstanding
Persons entitled: Eci Ventures Nominees Limited (As Security Agent)
Description: Contains fixed charge…
1 May 2015
Charge code 0278 4079 0009
Delivered: 6 May 2015
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: Registered trade mark with registration number 4036674.…
18 September 2013
Charge code 0278 4079 0008
Delivered: 23 September 2013
Status: Satisfied
on 6 May 2015
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
4 April 2008
An omnibus guarantee and set-off agreement
Delivered: 10 April 2008
Status: Satisfied
on 2 November 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
4 April 2008
Debenture
Delivered: 10 April 2008
Status: Satisfied
on 2 November 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
10 January 2005
Debenture
Delivered: 18 January 2005
Status: Satisfied
on 26 April 2008
Persons entitled: Barclays Bank PLC
Description: By way of fixed charge all land and all other land, all…
8 April 2004
Debenture
Delivered: 22 April 2004
Status: Satisfied
on 6 March 2007
Persons entitled: Nigel Spencer Sloam, Richard Gary Smith, Carolyn Esme Smith and Mark Richard Smith the Trusteesof the F W Evans Pension Scheme
Description: A specific equitable charge over all freehold and leasehold…
5 February 2001
Rent deposit deed
Delivered: 19 February 2001
Status: Satisfied
on 6 March 2007
Persons entitled: Derwent Valley Property Developments Limited
Description: All the company's right title benefit and interest in and…
24 December 1999
Legal mortgage
Delivered: 6 January 2000
Status: Satisfied
on 30 December 2000
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H 5 london road croydon surrey. By way of specific charge…
19 March 1996
Mortgage debenture
Delivered: 26 March 1996
Status: Satisfied
on 29 June 2006
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…