EVERGREEN RETAIL SERVICES LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Gedling » NG5 6AB

Company number 02599508
Status Active
Incorporation Date 9 April 1991
Company Type Private Limited Company
Address UNIT 2 SHERBOOK ENTERPRISE, 100 SHERBROOK ROAD DAYBROOK, NOTTINGHAM, NG5 6AB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Micro company accounts made up to 28 February 2016; Annual return made up to 29 May 2016 with full list of shareholders Statement of capital on 2016-06-08 GBP 100 ; Micro company accounts made up to 28 February 2015. The most likely internet sites of EVERGREEN RETAIL SERVICES LIMITED are www.evergreenretailservices.co.uk, and www.evergreen-retail-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and six months. Evergreen Retail Services Limited is a Private Limited Company. The company registration number is 02599508. Evergreen Retail Services Limited has been working since 09 April 1991. The present status of the company is Active. The registered address of Evergreen Retail Services Limited is Unit 2 Sherbook Enterprise 100 Sherbrook Road Daybrook Nottingham Ng5 6ab. . KRUSZEWSKI, Susan Jane is a Secretary of the company. KRUSZEWSKI, Philip Edmund is a Director of the company. KRUSZEWSKI, Susan Jane is a Director of the company. Secretary BEECHER, John Clive has been resigned. Director BEECHER, John Clive has been resigned. Director THOMAS, Stanley Ronald Lloyd has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
KRUSZEWSKI, Susan Jane
Appointed Date: 08 May 1991

Director
KRUSZEWSKI, Philip Edmund
Appointed Date: 08 May 1991
68 years old

Director
KRUSZEWSKI, Susan Jane
Appointed Date: 08 May 1991
66 years old

Resigned Directors

Secretary
BEECHER, John Clive
Resigned: 08 May 1991
Appointed Date: 09 April 1991

Director
BEECHER, John Clive
Resigned: 08 May 1991
Appointed Date: 09 April 1991
95 years old

Director
THOMAS, Stanley Ronald Lloyd
Resigned: 08 May 1991
Appointed Date: 09 April 1991
63 years old

EVERGREEN RETAIL SERVICES LIMITED Events

30 Nov 2016
Micro company accounts made up to 28 February 2016
08 Jun 2016
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100

30 Nov 2015
Micro company accounts made up to 28 February 2015
13 Jun 2015
Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-06-13
  • GBP 100

11 Nov 2014
Micro company accounts made up to 28 February 2014
...
... and 70 more events
23 May 1991
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

23 May 1991
£ nc 100/100000 08/05/91

23 May 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

15 May 1991
Company name changed delanbrook LIMITED\certificate issued on 16/05/91

09 Apr 1991
Incorporation

EVERGREEN RETAIL SERVICES LIMITED Charges

6 May 1994
Mortgage debenture
Delivered: 23 May 1994
Status: Satisfied on 21 August 2004
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
24 May 1993
Legal charge
Delivered: 2 June 1993
Status: Satisfied on 1 July 1994
Persons entitled: Barclays Bank PLC
Description: 17 eastgate street gloucester gloucestershire.
5 July 1991
Debenture
Delivered: 19 July 1991
Status: Satisfied on 1 July 1994
Persons entitled: Barclays Bank PLC
Description: Including trade fixturs see form 395 for full details…