EVERGREEN PROPERTIES (LONDON) LIMITED
NEWMARKET

Hellopages » Cambridgeshire » East Cambridgeshire » CB8 9DD

Company number 02252607
Status Active
Incorporation Date 6 May 1988
Company Type Private Limited Company
Address CHEVELEY PARK STUD, DUCHESS DRIVE, NEWMARKET, SUFFOLK, CB8 9DD
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 21 October 2016 with updates; Accounts for a dormant company made up to 30 September 2015; Annual return made up to 21 October 2015 with full list of shareholders Statement of capital on 2015-10-26 GBP 2 . The most likely internet sites of EVERGREEN PROPERTIES (LONDON) LIMITED are www.evergreenpropertieslondon.co.uk, and www.evergreen-properties-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and five months. Evergreen Properties London Limited is a Private Limited Company. The company registration number is 02252607. Evergreen Properties London Limited has been working since 06 May 1988. The present status of the company is Active. The registered address of Evergreen Properties London Limited is Cheveley Park Stud Duchess Drive Newmarket Suffolk Cb8 9dd. . DANT, Christopher James is a Secretary of the company. COPUS, Roy Bernard is a Director of the company. THOMPSON, David Brian is a Director of the company. Secretary COPUS, Roy Bernard has been resigned. Director THOMPSON, Richard Charles has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
DANT, Christopher James
Appointed Date: 30 November 1996

Director
COPUS, Roy Bernard

66 years old

Director
THOMPSON, David Brian
Appointed Date: 31 March 1998
89 years old

Resigned Directors

Secretary
COPUS, Roy Bernard
Resigned: 30 November 1996

Director
THOMPSON, Richard Charles
Resigned: 31 March 1998
61 years old

Persons With Significant Control

Thompson Investments (London) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EVERGREEN PROPERTIES (LONDON) LIMITED Events

25 Oct 2016
Confirmation statement made on 21 October 2016 with updates
17 Jun 2016
Accounts for a dormant company made up to 30 September 2015
26 Oct 2015
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2

23 Jun 2015
Accounts for a dormant company made up to 30 September 2014
30 Oct 2014
Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
  • GBP 2

...
... and 62 more events
27 Jun 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

27 Jun 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

27 Jun 1988
Registered office changed on 27/06/88 from: shaibern house 28 scrutton st london EC2A 4RQ

13 Jun 1988
Company name changed touchstream LIMITED\certificate issued on 14/06/88

06 May 1988
Incorporation

EVERGREEN PROPERTIES (LONDON) LIMITED Charges

29 July 1988
Legal charge
Delivered: 4 August 1988
Status: Outstanding
Persons entitled: Algemene Bank Nederland Nv
Description: F/H, 68, compayne gardens london NW6. Title no. Ngl 475344…