PAUL EVANS PARTNERS LIMITED
EXETER

Hellopages » Devon » Exeter » EX1 3QS

Company number 02869397
Status In Administration/Administrative Receiver
Incorporation Date 5 November 1993
Company Type Private Limited Company
Address BISHOP FLEMING, 2ND FLOOR STRATUS HOUSE EMPEROR WAY, EXETER, DEVON, EX1 3QS
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Notice of move from Administration to Dissolution on 7 March 2017; Administrator's progress report to 4 January 2016; Administrator's progress report to 4 July 2016. The most likely internet sites of PAUL EVANS PARTNERS LIMITED are www.paulevanspartners.co.uk, and www.paul-evans-partners.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. Paul Evans Partners Limited is a Private Limited Company. The company registration number is 02869397. Paul Evans Partners Limited has been working since 05 November 1993. The present status of the company is In Administration/Administrative Receiver. The registered address of Paul Evans Partners Limited is Bishop Fleming 2nd Floor Stratus House Emperor Way Exeter Devon Ex1 3qs. . WARD, Jacqui Patricia is a Secretary of the company. EVANS, Paul Roger is a Director of the company. WARD, Jacqui Patricia is a Director of the company. Secretary BUTLER, Warrick has been resigned. Secretary FITCHETT, Geoff has been resigned. Secretary STANGROOM, Roger John has been resigned. Secretary WARD, Jacqui Patricia has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BUTLER, Warrick has been resigned. Director FITCHETT, Geoff has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director STANGROOM, Roger John has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
WARD, Jacqui Patricia
Appointed Date: 06 June 2005

Director
EVANS, Paul Roger
Appointed Date: 01 September 1995
80 years old

Director
WARD, Jacqui Patricia
Appointed Date: 29 November 1993
71 years old

Resigned Directors

Secretary
BUTLER, Warrick
Resigned: 20 November 2004
Appointed Date: 22 March 1996

Secretary
FITCHETT, Geoff
Resigned: 22 March 1996
Appointed Date: 26 October 1994

Secretary
STANGROOM, Roger John
Resigned: 26 October 1994
Appointed Date: 29 November 1993

Secretary
WARD, Jacqui Patricia
Resigned: 26 October 1994
Appointed Date: 09 March 1994

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 24 November 1993
Appointed Date: 05 November 1993

Director
BUTLER, Warrick
Resigned: 20 November 2004
Appointed Date: 09 February 1996
80 years old

Director
FITCHETT, Geoff
Resigned: 30 March 2007
Appointed Date: 04 February 1994
65 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 24 November 1993
Appointed Date: 05 November 1993

Director
STANGROOM, Roger John
Resigned: 13 June 2002
Appointed Date: 06 April 1997
77 years old

PAUL EVANS PARTNERS LIMITED Events

23 Mar 2017
Notice of move from Administration to Dissolution on 7 March 2017
24 Jan 2017
Administrator's progress report to 4 January 2016
08 Aug 2016
Administrator's progress report to 4 July 2016
09 Feb 2016
Administrator's progress report to 4 January 2016
12 Aug 2015
Administrator's progress report to 4 July 2015
...
... and 92 more events
11 Feb 1994
Company name changed\certificate issued on 11/02/94
15 Dec 1993
Registered office changed on 15/12/93 from: 84 temple chambers temple avenue london EC4Y 0HP

15 Dec 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

10 Dec 1993
Accounting reference date notified as 31/03

05 Nov 1993
Incorporation

PAUL EVANS PARTNERS LIMITED Charges

25 July 2003
Debenture
Delivered: 30 July 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 March 1994
Single debenture
Delivered: 11 March 1994
Status: Satisfied on 3 July 2004
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…