CHARLES EVANS CONSTRUCTION LIMITED
LIVERPOOL FREEFORCE COMMUNICATIONS LTD

Hellopages » Merseyside » Liverpool » L24 9PB

Company number 05601668
Status Active
Incorporation Date 24 October 2005
Company Type Private Limited Company
Address VENTURE POINT BUSINESS PARK EVANS ROAD, SPEKE, LIVERPOOL, MERSEYSIDE, L24 9PB
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 24 October 2016 with updates; Group of companies' accounts made up to 31 December 2015; Resolutions RES01 ‐ Resolution of adoption of Articles of Association RES13 ‐ Other company business 21/12/2015 RES12 ‐ Resolution of varying share rights or name RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of CHARLES EVANS CONSTRUCTION LIMITED are www.charlesevansconstruction.co.uk, and www.charles-evans-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. Charles Evans Construction Limited is a Private Limited Company. The company registration number is 05601668. Charles Evans Construction Limited has been working since 24 October 2005. The present status of the company is Active. The registered address of Charles Evans Construction Limited is Venture Point Business Park Evans Road Speke Liverpool Merseyside L24 9pb. . THOMPSON, Graham is a Secretary of the company. MCGREGOR, Paul William is a Director of the company. Secretary BUCKLEY, Roger Michael has been resigned. Secretary MCGREGOR, Victoria Louise has been resigned. Secretary MORT, Andrew David has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director TOCK, Brian has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
THOMPSON, Graham
Appointed Date: 01 October 2007

Director
MCGREGOR, Paul William
Appointed Date: 03 November 2005
62 years old

Resigned Directors

Secretary
BUCKLEY, Roger Michael
Resigned: 13 December 2006
Appointed Date: 05 December 2005

Secretary
MCGREGOR, Victoria Louise
Resigned: 01 October 2007
Appointed Date: 25 May 2007

Secretary
MORT, Andrew David
Resigned: 25 May 2007
Appointed Date: 13 December 2006

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 31 October 2005
Appointed Date: 24 October 2005

Director
TOCK, Brian
Resigned: 31 March 2012
Appointed Date: 31 October 2005
78 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 31 October 2005
Appointed Date: 24 October 2005

Persons With Significant Control

Mr Paul William Mcgregor
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr David John Alman
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHARLES EVANS CONSTRUCTION LIMITED Events

04 Nov 2016
Confirmation statement made on 24 October 2016 with updates
03 Oct 2016
Group of companies' accounts made up to 31 December 2015
06 Jan 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Other company business 21/12/2015
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association

06 Jan 2016
Particulars of variation of rights attached to shares
06 Jan 2016
Change of share class name or designation
...
... and 62 more events
15 Nov 2005
Company name changed freeforce communications LTD\certificate issued on 15/11/05
01 Nov 2005
Registered office changed on 01/11/05 from: 39A leicester road salford manchester M7 4AS
31 Oct 2005
Director resigned
31 Oct 2005
Secretary resigned
24 Oct 2005
Incorporation

CHARLES EVANS CONSTRUCTION LIMITED Charges

4 December 2007
Debenture
Delivered: 8 December 2007
Status: Outstanding
Persons entitled: Merseyside Special Investment Venture Fund No. 3 and Alliance Fund Managers Nominees Limited
Description: Fixed and floating charges over the undertaking and all…
4 June 2007
Chattels mortgage
Delivered: 15 June 2007
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: The goods or chattels being: dust extraction plant…
16 February 2006
Deed of assignment
Delivered: 18 February 2006
Status: Outstanding
Persons entitled: Merseyside Special Investment Venture Fund No.3
Description: All the company's right title and interest in and to the…
16 February 2006
Deed of assignment
Delivered: 18 February 2006
Status: Outstanding
Persons entitled: Merseyside Special Investment Venture Fund No. 3
Description: All the company's right title and interest in and to the…
15 February 2006
Deed of substitution
Delivered: 21 February 2006
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Assigns the new life policies and all monies (including any…
5 December 2005
Debenture
Delivered: 21 December 2005
Status: Outstanding
Persons entitled: Roger Michael Buckley
Description: All property from time to time charged by or pursuant to…
5 December 2005
Assignment
Delivered: 9 December 2005
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: The policy being with scottish equitable life assured:paul…
5 December 2005
Assignment
Delivered: 9 December 2005
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: The policy being with scottish equitable life assured:roger…
5 December 2005
Debenture
Delivered: 9 December 2005
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charge over the undertaking and all…
5 December 2005
Debenture
Delivered: 7 December 2005
Status: Outstanding
Persons entitled: Merseyside Special Investment Venture Fund No.3
Description: Fixed and floating charges over the undertaking and all…
5 December 2005
Deed of assignment
Delivered: 7 December 2005
Status: Outstanding
Persons entitled: Merseyside Special Investment Venture Fund No.3
Description: All right title and interest in and to the policy of…
5 December 2005
Deed of assignment
Delivered: 7 December 2005
Status: Outstanding
Persons entitled: Merseyside Special Investment Venture Fund No.3
Description: All right title and interest in and to the policy of…