EVENPOWER LIMITED

Hellopages » Greater London » Greenwich » SE9 2NN

Company number 03570926
Status Active
Incorporation Date 27 May 1998
Company Type Private Limited Company
Address 62 CROWN WOODS WAY, ELTHAM LONDON, SE9 2NN
Home Country United Kingdom
Nature of Business 43210 - Electrical installation, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Micro company accounts made up to 31 May 2016; Annual return made up to 10 May 2016 with full list of shareholders Statement of capital on 2016-06-02 GBP 200 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of EVENPOWER LIMITED are www.evenpower.co.uk, and www.evenpower.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and four months. Evenpower Limited is a Private Limited Company. The company registration number is 03570926. Evenpower Limited has been working since 27 May 1998. The present status of the company is Active. The registered address of Evenpower Limited is 62 Crown Woods Way Eltham London Se9 2nn. . WARD, Margaret Anne is a Secretary of the company. WARD, Margaret Anne is a Director of the company. WARD, Mark is a Director of the company. Nominee Secretary ACCESS REGISTRARS LIMITED has been resigned. Nominee Director ACCESS NOMINEES LIMITED has been resigned. The company operates in "Electrical installation".


Current Directors

Secretary
WARD, Margaret Anne
Appointed Date: 28 May 1998

Director
WARD, Margaret Anne
Appointed Date: 28 May 1998
69 years old

Director
WARD, Mark
Appointed Date: 10 June 2005
70 years old

Resigned Directors

Nominee Secretary
ACCESS REGISTRARS LIMITED
Resigned: 28 May 1998
Appointed Date: 27 May 1998

Nominee Director
ACCESS NOMINEES LIMITED
Resigned: 28 May 1998
Appointed Date: 27 May 1998

EVENPOWER LIMITED Events

25 Feb 2017
Micro company accounts made up to 31 May 2016
02 Jun 2016
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 200

28 Feb 2016
Total exemption small company accounts made up to 31 May 2015
28 May 2015
Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 200

17 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 41 more events
08 Jul 1998
New secretary appointed
08 Jul 1998
Director resigned
08 Jul 1998
Secretary resigned
08 Jul 1998
Registered office changed on 08/07/98 from: international house 31 church road, hendon london NW4 4EB
27 May 1998
Incorporation

EVENPOWER LIMITED Charges

10 December 2009
Mortgage
Delivered: 23 December 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 3 coronation close bexley t/no. SGL372018…
5 October 2007
Mortgage deed
Delivered: 15 October 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/Hold being 56 crown woods way,eltham london SE9 2NN; sgl…