EVER 1855 LIMITED
GATESHEAD

Hellopages » Tyne and Wear » Gateshead » NE11 0BE

Company number 04502328
Status Active
Incorporation Date 2 August 2002
Company Type Private Limited Company
Address AXIS BUILDING MAINGATE, KINGSWAY NORTH, TEAM VALLEY, GATESHEAD, UNITED KINGDOM, NE11 0BE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Registered office address changed from Ground Floor Building7, Queens Park, Queensway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0QD to Axis Building Maingate, Kingsway North Team Valley Gateshead NE11 0BE on 8 January 2017; Register inspection address has been changed from C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF England to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX; Confirmation statement made on 2 August 2016 with updates. The most likely internet sites of EVER 1855 LIMITED are www.ever1855.co.uk, and www.ever-1855.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. The distance to to Newcastle Rail Station is 1.8 miles; to Blaydon Rail Station is 3.8 miles; to Chester-le-Street Rail Station is 6.4 miles; to Cramlington Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ever 1855 Limited is a Private Limited Company. The company registration number is 04502328. Ever 1855 Limited has been working since 02 August 2002. The present status of the company is Active. The registered address of Ever 1855 Limited is Axis Building Maingate Kingsway North Team Valley Gateshead United Kingdom Ne11 0be. . ANSELME, Jerome Christian Kathleen is a Director of the company. O'SHAUGHNESSY, Michael is a Director of the company. PEDLOW, Joseph Martin is a Director of the company. PELLATT, Richard Alexander is a Director of the company. SMITH, Stephen is a Director of the company. TAYLOR, Alan Keith is a Director of the company. WHITFIELD, Christopher John is a Director of the company. Secretary SMITH, Robert has been resigned. Nominee Secretary EVERSECRETARY LIMITED has been resigned. Director BARTLE, Adrian has been resigned. Director GUBB, Peter Griffiths has been resigned. Director HUDSON, Gary Douglas has been resigned. Director MEGAN, Michael Francis has been resigned. Director MOORIN, Philip John has been resigned. Director SMITH, Robert has been resigned. Director SMITH, Robert has been resigned. Director SPRIGGS, Michael Ian has been resigned. Director WHITFIELD, Christopher John has been resigned. Director WRIGGLESWORTH, Ian William, Sir has been resigned. Director WRIGHT, Helen Marjorie Elizabeth has been resigned. Nominee Director EVERDIRECTOR LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
ANSELME, Jerome Christian Kathleen
Appointed Date: 04 May 2016
50 years old

Director
O'SHAUGHNESSY, Michael
Appointed Date: 01 March 2016
53 years old

Director
PEDLOW, Joseph Martin
Appointed Date: 04 May 2016
62 years old

Director
PELLATT, Richard Alexander
Appointed Date: 01 March 2016
48 years old

Director
SMITH, Stephen
Appointed Date: 01 March 2016
72 years old

Director
TAYLOR, Alan Keith
Appointed Date: 01 March 2016
61 years old

Director
WHITFIELD, Christopher John
Appointed Date: 01 March 2016
62 years old

Resigned Directors

Secretary
SMITH, Robert
Resigned: 01 March 2016
Appointed Date: 08 November 2002

Nominee Secretary
EVERSECRETARY LIMITED
Resigned: 08 November 2002
Appointed Date: 02 August 2002

Director
BARTLE, Adrian
Resigned: 22 September 2011
Appointed Date: 24 March 2003
54 years old

Director
GUBB, Peter Griffiths
Resigned: 16 September 2013
Appointed Date: 23 September 2011
70 years old

Director
HUDSON, Gary Douglas
Resigned: 22 September 2011
Appointed Date: 24 March 2003
62 years old

Director
MEGAN, Michael Francis
Resigned: 30 April 2016
Appointed Date: 23 September 2011
66 years old

Director
MOORIN, Philip John
Resigned: 22 September 2011
Appointed Date: 08 November 2002
58 years old

Director
SMITH, Robert
Resigned: 29 February 2016
Appointed Date: 22 December 2011
72 years old

Director
SMITH, Robert
Resigned: 22 September 2011
Appointed Date: 24 March 2003
72 years old

Director
SPRIGGS, Michael Ian
Resigned: 29 February 2016
Appointed Date: 08 November 2002
68 years old

Director
WHITFIELD, Christopher John
Resigned: 22 December 2011
Appointed Date: 13 May 2003
61 years old

Director
WRIGGLESWORTH, Ian William, Sir
Resigned: 15 January 2009
Appointed Date: 13 May 2003
85 years old

Director
WRIGHT, Helen Marjorie Elizabeth
Resigned: 30 April 2016
Appointed Date: 16 September 2013
61 years old

Nominee Director
EVERDIRECTOR LIMITED
Resigned: 08 November 2002
Appointed Date: 02 August 2002

Persons With Significant Control

Uk Land Estates (Partnership) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EVER 1855 LIMITED Events

08 Jan 2017
Registered office address changed from Ground Floor Building7, Queens Park, Queensway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0QD to Axis Building Maingate, Kingsway North Team Valley Gateshead NE11 0BE on 8 January 2017
12 Oct 2016
Register inspection address has been changed from C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF England to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
16 Aug 2016
Confirmation statement made on 2 August 2016 with updates
29 Jun 2016
Appointment of Mr Jerome Christian Kathleen Anselme as a director on 4 May 2016
29 Jun 2016
Appointment of Mr Joseph Martin Pedlow as a director on 4 May 2016
...
... and 114 more events
15 Nov 2002
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

15 Nov 2002
Director resigned
15 Nov 2002
Secretary resigned
15 Nov 2002
Accounting reference date shortened from 31/08/03 to 31/03/03
02 Aug 2002
Incorporation

EVER 1855 LIMITED Charges

1 March 2016
Charge code 0450 2328 0010
Delivered: 4 March 2016
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: Contains fixed charge…
24 September 2011
Debenture
Delivered: 11 October 2011
Status: Satisfied on 3 March 2016
Persons entitled: Hxruk 3 (2010) Anchorage Limited (As Security Trustee)
Description: For details of properties charged please refer to form MG01…
23 September 2011
Debenture
Delivered: 28 September 2011
Status: Satisfied on 3 March 2016
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
15 January 2009
Debenture
Delivered: 22 January 2009
Status: Satisfied on 1 October 2011
Persons entitled: The Govenor and Company of the Bank of Ireland as Security Trustee for the Finance Parties (Security Trustees)
Description: Fixed and floating charge over the undertaking and all…
31 January 2003
Legal charge
Delivered: 7 February 2003
Status: Satisfied on 29 January 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property endeavour house, victory way, doxford…
31 January 2003
Legal charge
Delivered: 7 February 2003
Status: Satisfied on 29 January 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property unit 1 and unit 2, unit 3, unit 4, unit 5…
31 January 2003
Legal charge
Delivered: 7 February 2003
Status: Satisfied on 29 January 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property land and buildings on the south side of…
31 January 2003
Legal charge
Delivered: 7 February 2003
Status: Satisfied on 29 January 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property bewick house, bewick street, newcastle upon…
31 January 2003
Legal charge containing fixed and floating charge
Delivered: 5 February 2003
Status: Satisfied on 29 January 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Freehold property k/a property lying to the south of…
6 December 2002
Guarantee & debenture
Delivered: 20 December 2002
Status: Satisfied on 29 January 2009
Persons entitled: The Governor and Company of the Bank of Scotland (The "Security Trustee")
Description: Fixed and floating charges over the undertaking and all…