ROE-EVANS LIMITED
GLOSSOP

Hellopages » Derbyshire » High Peak » SK13 1JB
Company number 03174781
Status Active
Incorporation Date 19 March 1996
Company Type Private Limited Company
Address THE MILL, CROWDEN, GLOSSOP, DERBYSHIRE, SK13 1JB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 19 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 19 March 2016 with full list of shareholders Statement of capital on 2016-03-24 GBP 2 . The most likely internet sites of ROE-EVANS LIMITED are www.roeevans.co.uk, and www.roe-evans.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eleven months. The distance to to Greenfield Rail Station is 6.5 miles; to Brockholes Rail Station is 8.8 miles; to Edale Rail Station is 9 miles; to Berry Brow Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Roe Evans Limited is a Private Limited Company. The company registration number is 03174781. Roe Evans Limited has been working since 19 March 1996. The present status of the company is Active. The registered address of Roe Evans Limited is The Mill Crowden Glossop Derbyshire Sk13 1jb. . EVANS, Megan Charlotte is a Secretary of the company. EVANS, Christian Wiliam Philip Roe is a Director of the company. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
EVANS, Megan Charlotte
Appointed Date: 19 March 1996

Director
EVANS, Christian Wiliam Philip Roe
Appointed Date: 19 March 1996
56 years old

Resigned Directors

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 19 March 1996
Appointed Date: 18 March 1996

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 19 March 1996
Appointed Date: 18 March 1996

Persons With Significant Control

Mr Christian Wiliam Philip Roe Evans
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – 75% or more

ROE-EVANS LIMITED Events

24 Mar 2017
Confirmation statement made on 19 March 2017 with updates
09 Oct 2016
Total exemption small company accounts made up to 31 March 2016
24 Mar 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
27 Mar 2015
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2

...
... and 48 more events
04 Apr 1996
New secretary appointed
04 Apr 1996
New director appointed
04 Apr 1996
Secretary resigned
04 Apr 1996
Director resigned
19 Mar 1996
Incorporation

ROE-EVANS LIMITED Charges

22 June 2010
Mortgage deed
Delivered: 24 June 2010
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: F/H property k/a 1 jones street hadfield glossop derbyshire…
16 March 2000
Mortgage
Delivered: 23 March 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Freehold property k/a 31 edward street macclesfield…
16 March 2000
Mortgage
Delivered: 23 March 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Freehold property k/a 36 jordangate macclesfield cheshire…
30 August 1996
Mortgage
Delivered: 10 September 1996
Status: Satisfied on 15 January 1999
Persons entitled: Lloyds Bank PLC
Description: The f/h property k/a 13 uxbridge street ashton-under-lyne…
15 May 1996
Legal charge
Delivered: 22 May 1996
Status: Satisfied on 15 January 1999
Persons entitled: Lloyds Bank PLC
Description: The property k/a 16 alton street oldham lancs t/no LA114626…