EVOLUTION CONSTRUCTION LIMITED
LEICESTER EVOLUTION PROPERTY DEVELOPMENT LTD

Hellopages » Leicestershire » Leicester » LE3 5DE

Company number 05456757
Status Active
Incorporation Date 19 May 2005
Company Type Private Limited Company
Address THE OLD MILL, 9 SOAR LANE, LEICESTER, LEICESTERSHIRE, LE3 5DE
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Annual return made up to 9 April 2016 with full list of shareholders Statement of capital on 2016-04-18 GBP 8 ; Appointment of Mrs Elizabeth Jennie Evans as a secretary on 7 April 2016; Termination of appointment of Lee John Evans as a director on 7 April 2016. The most likely internet sites of EVOLUTION CONSTRUCTION LIMITED are www.evolutionconstruction.co.uk, and www.evolution-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. Evolution Construction Limited is a Private Limited Company. The company registration number is 05456757. Evolution Construction Limited has been working since 19 May 2005. The present status of the company is Active. The registered address of Evolution Construction Limited is The Old Mill 9 Soar Lane Leicester Leicestershire Le3 5de. . EVANS, Elizabeth Jennie is a Secretary of the company. EVANS, Elizabeth Jennie is a Director of the company. Secretary EVANS, Elizabeth Jennie has been resigned. Secretary EVANS, Lee John has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director EVANS, Elizabeth Jennie has been resigned. Director EVANS, Lee John has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
EVANS, Elizabeth Jennie
Appointed Date: 07 April 2016

Director
EVANS, Elizabeth Jennie
Appointed Date: 07 April 2016
48 years old

Resigned Directors

Secretary
EVANS, Elizabeth Jennie
Resigned: 20 May 2014
Appointed Date: 19 May 2005

Secretary
EVANS, Lee John
Resigned: 07 April 2016
Appointed Date: 20 May 2014

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 19 May 2005
Appointed Date: 19 May 2005

Director
EVANS, Elizabeth Jennie
Resigned: 20 May 2013
Appointed Date: 19 May 2005
48 years old

Director
EVANS, Lee John
Resigned: 07 April 2016
Appointed Date: 19 May 2005
50 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 19 May 2005
Appointed Date: 19 May 2005

EVOLUTION CONSTRUCTION LIMITED Events

18 Apr 2016
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 8

08 Apr 2016
Appointment of Mrs Elizabeth Jennie Evans as a secretary on 7 April 2016
07 Apr 2016
Termination of appointment of Lee John Evans as a director on 7 April 2016
07 Apr 2016
Termination of appointment of Lee John Evans as a secretary on 7 April 2016
07 Apr 2016
Appointment of Mrs Elizabeth Jennie Evans as a director on 7 April 2016
...
... and 48 more events
17 Jun 2005
New secretary appointed;new director appointed
17 Jun 2005
New director appointed
20 May 2005
Secretary resigned
20 May 2005
Director resigned
19 May 2005
Incorporation

EVOLUTION CONSTRUCTION LIMITED Charges

17 November 2014
Charge code 0545 6757 0008
Delivered: 22 November 2014
Status: Outstanding
Persons entitled: Jean Evans
Description: 47 bowne street sutton in ashfield nottinghamshire…
28 February 2008
Legal mortgage
Delivered: 12 March 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Land at sherwood drive shirebrook mansfield nottinghamshire…
16 May 2007
Legal mortgage
Delivered: 30 May 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Land at browne street sutton in ashfield. Assigns the…
16 May 2007
Deed of charge
Delivered: 19 May 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 95 st michaels street sutton in ashfield; fixed charge over…
30 January 2007
Legal mortgage (own account)
Delivered: 31 January 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Land to the rear of 16 sherwood drive shirebrook. Assigns…
20 January 2007
Debenture
Delivered: 3 February 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 October 2006
Legal charge
Delivered: 20 October 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Units at B0WNE street sutton in ashfield. By way of fixed…
25 January 2006
Legal charge
Delivered: 14 February 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 91-97 st michael street sutton ashfield nottinghamshire. By…