EVM PROPERTY SERVICES LIMITED
GREENFORD GRACEBLEND LIMITED

Hellopages » Greater London » Ealing » UB6 9QH
Company number 04173927
Status Active
Incorporation Date 7 March 2001
Company Type Private Limited Company
Address 104 RUISLIP ROAD, GREENFORD, MIDDLESEX, UB6 9QH
Home Country United Kingdom
Nature of Business 81221 - Window cleaning services
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Compulsory strike-off action has been discontinued; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of EVM PROPERTY SERVICES LIMITED are www.evmpropertyservices.co.uk, and www.evm-property-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. Evm Property Services Limited is a Private Limited Company. The company registration number is 04173927. Evm Property Services Limited has been working since 07 March 2001. The present status of the company is Active. The registered address of Evm Property Services Limited is 104 Ruislip Road Greenford Middlesex Ub6 9qh. . LACEY, Joseph Patrick Lacey is a Secretary of the company. VAN MEELIS, Ella Maria is a Director of the company. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Window cleaning services".


Current Directors

Secretary
LACEY, Joseph Patrick Lacey
Appointed Date: 24 April 2001

Director
VAN MEELIS, Ella Maria
Appointed Date: 24 April 2001
60 years old

Resigned Directors

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 06 April 2001
Appointed Date: 07 March 2001

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 06 April 2001
Appointed Date: 07 March 2001

EVM PROPERTY SERVICES LIMITED Events

31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
06 Apr 2016
Compulsory strike-off action has been discontinued
05 Apr 2016
Total exemption small company accounts made up to 30 April 2015
05 Apr 2016
First Gazette notice for compulsory strike-off
31 Mar 2016
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100

...
... and 34 more events
04 May 2001
Company name changed graceblend LIMITED\certificate issued on 04/05/01
13 Apr 2001
Director resigned
13 Apr 2001
Secretary resigned
13 Apr 2001
Registered office changed on 13/04/01 from: 381 kingsway hove east sussex BN3 4QD
07 Mar 2001
Incorporation