EVENPULL LIMITED
HULL

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU1 1QE

Company number 02489790
Status Active
Incorporation Date 5 April 1990
Company Type Private Limited Company
Address CITADEL HOUSE, 58 HIGH STREET, HULL, ENGLAND, HU1 1QE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Director's details changed for Mr Martin Roderic Watts on 1 January 2017; Secretary's details changed for Mr Martin Roderic Watts on 1 January 2017; Annual return made up to 5 April 2016 with full list of shareholders Statement of capital on 2016-05-11 GBP 100 . The most likely internet sites of EVENPULL LIMITED are www.evenpull.co.uk, and www.evenpull.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and six months. Evenpull Limited is a Private Limited Company. The company registration number is 02489790. Evenpull Limited has been working since 05 April 1990. The present status of the company is Active. The registered address of Evenpull Limited is Citadel House 58 High Street Hull England Hu1 1qe. . WATTS, Martin Roderic is a Secretary of the company. WATTS, Martin Roderic is a Director of the company. WATTS, Simon William is a Director of the company. Secretary EDMOND, Gordon Richard has been resigned. Director WATTS, Roderic Cressor has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
WATTS, Martin Roderic
Appointed Date: 08 February 1994

Director

Director
WATTS, Simon William

58 years old

Resigned Directors

Secretary
EDMOND, Gordon Richard
Resigned: 09 February 1994

Director
WATTS, Roderic Cressor
Resigned: 16 November 2014
100 years old

EVENPULL LIMITED Events

09 Jan 2017
Director's details changed for Mr Martin Roderic Watts on 1 January 2017
09 Jan 2017
Secretary's details changed for Mr Martin Roderic Watts on 1 January 2017
11 May 2016
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100

11 May 2016
Director's details changed for Mr Martin Roderic Watts on 6 April 2015
12 Apr 2016
Total exemption small company accounts made up to 30 September 2015
...
... and 72 more events
07 Jun 1990
Registered office changed on 07/06/90 from: 2 baches street london N1 6UB

01 Jun 1990
Memorandum and Articles of Association

01 Jun 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

05 Apr 1990
Incorporation

05 Apr 1990
Incorporation

EVENPULL LIMITED Charges

20 March 2015
Charge code 0248 9790 0011
Delivered: 24 August 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 47 skillings lane brough hull t/no…
20 March 2015
Charge code 0248 9790 0010
Delivered: 23 March 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 40 hull road, anlaby, east yorkshire, HU10 6UA (title…
24 March 2006
Legal mortgage
Delivered: 29 March 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 666 hotham road south hull. With the…
24 March 2006
Legal mortgage
Delivered: 29 March 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 57 cromwell road leaf sail farm hedon…
31 May 1996
Legal mortgage
Delivered: 14 June 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 49 market place, south cave, east yorkshire with the…
31 May 1996
Legal mortgage
Delivered: 14 June 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 396 hessle road, hull, east yorkshire with the benefit of…
31 May 1996
Legal mortgage
Delivered: 14 June 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 47 skillings lane, brough, east yorkshire with the benefit…
31 May 1996
Legal mortgage
Delivered: 14 June 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 40 hull road, anlaby, hull, east yorkshire with benefit of…
1 April 1992
Legal charge
Delivered: 9 April 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/H property k/a 9 queens gardens tadcaster north yorkshire…
30 July 1990
Legal charge
Delivered: 2 August 1990
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/Hold lands & premises 9 & 11 queens gardens tadcaster.
30 July 1990
Legal charge
Delivered: 2 August 1990
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/Hold lands & premises 2 applegarth south milford.