CHARLES EVANS GROUP LIMITED
LIVERPOOL

Hellopages » Merseyside » Liverpool » L24 9PB

Company number 02992203
Status Active
Incorporation Date 18 November 1994
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 one hundred and two events have happened. The last three records are Confirmation statement made on 28 October 2016 with updates; Full accounts made up to 31 December 2015; Current accounting period extended from 30 September 2015 to 31 December 2015. The most likely internet sites of CHARLES EVANS GROUP LIMITED are www.charlesevansgroup.co.uk, and www.charles-evans-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. Charles Evans Group Limited is a Private Limited Company. The company registration number is 02992203. Charles Evans Group Limited has been working since 18 November 1994. The present status of the company is Active. The registered address of Charles Evans Group 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 EVANS, Glenys Burtynie has been resigned. Secretary MCGREGOR, Victoria Louise has been resigned. Secretary MORT, Andrew David has been resigned. Nominee Secretary NORTH WEST REGISTRATION SERVICES (1994) LIMITED has been resigned. Nominee Director AVIS, Christine Susan has been resigned. Director BUCKLEY, Roger Michael has been resigned. Director EVANS, Charles Edward has been resigned. Director EVANS, Glenys Burtynie 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: 19 June 2002
62 years old

Resigned Directors

Secretary
BUCKLEY, Roger Michael
Resigned: 13 December 2006
Appointed Date: 19 June 2002

Secretary
EVANS, Glenys Burtynie
Resigned: 19 June 2002
Appointed Date: 30 June 1995

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
NORTH WEST REGISTRATION SERVICES (1994) LIMITED
Resigned: 30 June 1995
Appointed Date: 18 November 1994

Nominee Director
AVIS, Christine Susan
Resigned: 30 June 1995
Appointed Date: 18 November 1994
61 years old

Director
BUCKLEY, Roger Michael
Resigned: 05 December 2005
Appointed Date: 19 June 2002
74 years old

Director
EVANS, Charles Edward
Resigned: 19 June 2002
Appointed Date: 30 June 1995
83 years old

Director
EVANS, Glenys Burtynie
Resigned: 19 June 2002
Appointed Date: 30 June 1995
85 years old

Persons With Significant Control

Mr Paul William Mcgregor
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

Mr David John Alman
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

CHARLES EVANS GROUP LIMITED Events

01 Nov 2016
Confirmation statement made on 28 October 2016 with updates
03 Oct 2016
Full accounts made up to 31 December 2015
05 Nov 2015
Current accounting period extended from 30 September 2015 to 31 December 2015
30 Oct 2015
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 10,000

17 Jun 2015
Full accounts made up to 30 September 2014
...
... and 92 more events
26 Jul 1995
Accounting reference date notified as 30/09
26 Jul 1995
Registered office changed on 26/07/95 from: room 404 4TH floor cotton exchange building old hall street liverpool merseyside L3 9LQ
26 Jul 1995
Secretary resigned;new secretary appointed;new director appointed
26 Jul 1995
Director resigned;new director appointed
18 Nov 1994
Incorporation

CHARLES EVANS GROUP LIMITED Charges

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…
19 July 2005
Debenture
Delivered: 4 August 2005
Status: Satisfied on 16 December 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
20 June 2002
Debenture
Delivered: 24 June 2002
Status: Satisfied on 4 August 2005
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 June 2002
Security agreement
Delivered: 22 June 2002
Status: Satisfied on 13 January 2004
Persons entitled: Charles Edward Evans and Glenys Burtynie Evans
Description: An equitable mortgage of land to be acquired by the company…