EVERGREEN ENTERPRISES LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 0XZ

Company number 07382113
Status Active
Incorporation Date 21 September 2010
Company Type Private Limited Company
Address AIRPORT HOUSE, SUITE 43 - 45, PURLEY WAY, CROYDON, SURREY, CR0 0XZ
Home Country United Kingdom
Nature of Business 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Termination of appointment of George Andrew Thomas as a director on 30 January 2017; Confirmation statement made on 21 September 2016 with updates; Termination of appointment of Susan Debra Suggars as a director on 13 October 2016. The most likely internet sites of EVERGREEN ENTERPRISES LIMITED are www.evergreenenterprises.co.uk, and www.evergreen-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and one months. Evergreen Enterprises Limited is a Private Limited Company. The company registration number is 07382113. Evergreen Enterprises Limited has been working since 21 September 2010. The present status of the company is Active. The registered address of Evergreen Enterprises Limited is Airport House Suite 43 45 Purley Way Croydon Surrey Cr0 0xz. . HUCKLE, Susan Jane is a Secretary of the company. HUCKLE, Susan Jane is a Director of the company. Secretary CHATT, Stephen has been resigned. Director CHATT, Stephen has been resigned. Director HUCKLE, Richard Kenneth has been resigned. Director KING, Daniel Mark has been resigned. Director MAHER, Ryan John has been resigned. Director MILNE, Wilfred has been resigned. Director SUGGARS, Susan Debra has been resigned. Director THOMAS, George Andrew has been resigned. The company operates in "Activities of patent and copyright agents; other legal activities n.e.c.".


Current Directors

Secretary
HUCKLE, Susan Jane
Appointed Date: 21 March 2011

Director
HUCKLE, Susan Jane
Appointed Date: 21 September 2010
63 years old

Resigned Directors

Secretary
CHATT, Stephen
Resigned: 21 March 2011
Appointed Date: 21 September 2010

Director
CHATT, Stephen
Resigned: 28 February 2012
Appointed Date: 21 September 2010
65 years old

Director
HUCKLE, Richard Kenneth
Resigned: 01 September 2014
Appointed Date: 21 September 2010
76 years old

Director
KING, Daniel Mark
Resigned: 01 September 2011
Appointed Date: 24 August 2011
38 years old

Director
MAHER, Ryan John
Resigned: 01 March 2016
Appointed Date: 05 November 2014
31 years old

Director
MILNE, Wilfred
Resigned: 28 August 2012
Appointed Date: 21 September 2010
67 years old

Director
SUGGARS, Susan Debra
Resigned: 13 October 2016
Appointed Date: 01 March 2016
58 years old

Director
THOMAS, George Andrew
Resigned: 30 January 2017
Appointed Date: 24 August 2011
33 years old

Persons With Significant Control

Mrs Susan Jane Huckle
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

George Andrew Thomas
Notified on: 6 April 2016
33 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EVERGREEN ENTERPRISES LIMITED Events

31 Jan 2017
Termination of appointment of George Andrew Thomas as a director on 30 January 2017
31 Oct 2016
Confirmation statement made on 21 September 2016 with updates
25 Oct 2016
Termination of appointment of Susan Debra Suggars as a director on 13 October 2016
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
23 Mar 2016
Director's details changed for George Andrew Thomas on 23 March 2016
...
... and 19 more events
31 Aug 2011
Appointment of George Andrew Thomas as a director
30 Mar 2011
Appointment of Susan Jane Trusty as a secretary
30 Mar 2011
Termination of appointment of Stephen Chatt as a secretary
22 Mar 2011
Director's details changed for Richard Kenneth Huckle on 21 March 2011
21 Sep 2010
Incorporation