EVOQUE INNOVATIONS LIMITED
LEICESTER

Hellopages » Leicestershire » Leicester » LE1 6YH

Company number 09395991
Status Active
Incorporation Date 20 January 2015
Company Type Private Limited Company
Address CARLTON HOUSE, 28 REGENT ROAD, LEICESTER, ENGLAND, LE1 6YH
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration eleven events have happened. The last three records are Confirmation statement made on 20 January 2017 with updates; Registered office address changed from Kingfisher House, Hurstwood Grange Hurstwood Lane Haywards Heath West Sussex RH17 7QX United Kingdom to Carlton House 28 Regent Road Leicester LE1 6YH on 5 October 2016; Appointment of Mr Thomas David Nicklin Gilday as a director on 30 September 2016. The most likely internet sites of EVOQUE INNOVATIONS LIMITED are www.evoqueinnovations.co.uk, and www.evoque-innovations.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and nine months. Evoque Innovations Limited is a Private Limited Company. The company registration number is 09395991. Evoque Innovations Limited has been working since 20 January 2015. The present status of the company is Active. The registered address of Evoque Innovations Limited is Carlton House 28 Regent Road Leicester England Le1 6yh. . PRB COMPANY SECRETARIAL LLP is a Secretary of the company. GILDAY, Thomas David Nicklin is a Director of the company. Secretary GILDAY, Thomas David Nicklin has been resigned. Director GILDAY, Thomas David Nicklin has been resigned. Director WASSALL, Matthew James has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
PRB COMPANY SECRETARIAL LLP
Appointed Date: 20 January 2015

Director
GILDAY, Thomas David Nicklin
Appointed Date: 30 September 2016
32 years old

Resigned Directors

Secretary
GILDAY, Thomas David Nicklin
Resigned: 03 March 2015
Appointed Date: 20 January 2015

Director
GILDAY, Thomas David Nicklin
Resigned: 03 March 2015
Appointed Date: 20 January 2015
32 years old

Director
WASSALL, Matthew James
Resigned: 30 September 2016
Appointed Date: 03 March 2015
35 years old

Persons With Significant Control

Mr Thomas David Nicklin Gilday
Notified on: 30 September 2016
32 years old
Nature of control: Ownership of shares – 75% or more

EVOQUE INNOVATIONS LIMITED Events

24 Jan 2017
Confirmation statement made on 20 January 2017 with updates
05 Oct 2016
Registered office address changed from Kingfisher House, Hurstwood Grange Hurstwood Lane Haywards Heath West Sussex RH17 7QX United Kingdom to Carlton House 28 Regent Road Leicester LE1 6YH on 5 October 2016
30 Sep 2016
Appointment of Mr Thomas David Nicklin Gilday as a director on 30 September 2016
30 Sep 2016
Termination of appointment of Matthew James Wassall as a director on 30 September 2016
05 Feb 2016
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1

...
... and 1 more events
03 Mar 2015
Termination of appointment of Thomas David Nicklin Gilday as a director on 3 March 2015
03 Mar 2015
Appointment of Mr Matthew Wassall as a director on 3 March 2015
03 Mar 2015
Termination of appointment of Thomas David Nicklin Gilday as a secretary on 3 March 2015
21 Jan 2015
Current accounting period shortened from 31 January 2016 to 31 December 2015
20 Jan 2015
Incorporation
Statement of capital on 2015-01-20
  • GBP 1