EVOLUTION LENDING LIMITED
MANCHESTER EVOLUTION BANKING LIMITED BEALAW (MAN) 37 LIMITED

Hellopages » Greater Manchester » Manchester » M3 4DU

Company number 06113307
Status Active
Incorporation Date 19 February 2007
Company Type Private Limited Company
Address 8 ST JOHN STREET, MANCHESTER, M3 4DU
Home Country United Kingdom
Nature of Business 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 19 February 2017 with updates; Registration of charge 061133070005, created on 30 August 2016; Full accounts made up to 31 December 2015. The most likely internet sites of EVOLUTION LENDING LIMITED are www.evolutionlending.co.uk, and www.evolution-lending.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. The distance to to Eccles Rail Station is 3.5 miles; to Burnage Rail Station is 4.2 miles; to Chassen Road Rail Station is 5.3 miles; to Ashley Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Evolution Lending Limited is a Private Limited Company. The company registration number is 06113307. Evolution Lending Limited has been working since 19 February 2007. The present status of the company is Active. The registered address of Evolution Lending Limited is 8 St John Street Manchester M3 4du. . BEAVER, Mathew James is a Director of the company. BRILUS, Stephen Philip is a Director of the company. RUSSEL-FISHER, Robin John is a Director of the company. TURTILL, Kerriann is a Director of the company. Secretary NICHOLSON, Paul has been resigned. Secretary BEACH SECRETARIES LIMITED has been resigned. Director O'NEILL, Terence James has been resigned. Director CROFT NOMINEES LIMITED has been resigned. The company operates in "Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors".


Current Directors

Director
BEAVER, Mathew James
Appointed Date: 30 August 2011
45 years old

Director
BRILUS, Stephen Philip
Appointed Date: 30 August 2011
56 years old

Director
RUSSEL-FISHER, Robin John
Appointed Date: 15 April 2013
67 years old

Director
TURTILL, Kerriann
Appointed Date: 22 February 2016
46 years old

Resigned Directors

Secretary
NICHOLSON, Paul
Resigned: 17 July 2012
Appointed Date: 20 August 2007

Secretary
BEACH SECRETARIES LIMITED
Resigned: 24 September 2007
Appointed Date: 19 February 2007

Director
O'NEILL, Terence James
Resigned: 17 July 2012
Appointed Date: 20 August 2007
58 years old

Director
CROFT NOMINEES LIMITED
Resigned: 24 September 2007
Appointed Date: 19 February 2007

Persons With Significant Control

Darwin Loan Solutions Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EVOLUTION LENDING LIMITED Events

20 Feb 2017
Confirmation statement made on 19 February 2017 with updates
06 Sep 2016
Registration of charge 061133070005, created on 30 August 2016
31 Aug 2016
Full accounts made up to 31 December 2015
17 Mar 2016
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 10

22 Feb 2016
Appointment of Ms Kerriann Turtill as a director on 22 February 2016
...
... and 40 more events
28 Sep 2007
New secretary appointed
28 Sep 2007
Secretary resigned
28 Sep 2007
Director resigned
31 May 2007
Company name changed bealaw (man) 37 LIMITED\certificate issued on 31/05/07
19 Feb 2007
Incorporation

EVOLUTION LENDING LIMITED Charges

30 August 2016
Charge code 0611 3307 0005
Delivered: 6 September 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
6 November 2015
Charge code 0611 3307 0004
Delivered: 10 November 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
15 May 2014
Charge code 0611 3307 0003
Delivered: 21 May 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
19 April 2013
Charge code 0611 3307 0002
Delivered: 2 May 2013
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC (As Security Agent)
Description: Notification of addition to or amendment of charge…
14 September 2011
Charge of deposit
Delivered: 17 September 2011
Status: Satisfied on 8 May 2013
Persons entitled: National Westminster Bank PLC
Description: All amounts now and in the future credited to a/no 39176134…