NORTH WEST EVERGREEN (GP) LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M60 2JR

Company number 07460907
Status Active
Incorporation Date 6 December 2010
Company Type Private Limited Company
Address ROOM 103 TOWN HALL, ALBERT SQUARE, MANCHESTER, M60 2JR
Home Country United Kingdom
Nature of Business 70221 - Financial management
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 5 December 2016 with updates; Appointment of Ms Theresa Noeleen Grant as a director on 25 November 2016; Termination of appointment of Desmond Robert Gardner as a director on 25 November 2016. The most likely internet sites of NORTH WEST EVERGREEN (GP) LIMITED are www.northwestevergreengp.co.uk, and www.north-west-evergreen-gp.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and ten months. North West Evergreen Gp Limited is a Private Limited Company. The company registration number is 07460907. North West Evergreen Gp Limited has been working since 06 December 2010. The present status of the company is Active. The registered address of North West Evergreen Gp Limited is Room 103 Town Hall Albert Square Manchester M60 2jr. . BAILEY, Brian John is a Director of the company. BERNSTEIN, Howard, Sir is a Director of the company. BOYLAN, Eamonn John is a Director of the company. COX, Philip Christopher is a Director of the company. FARRALL, Andrew George is a Director of the company. GRANT, Theresa Noeleen is a Director of the company. Director BURGESS, Graham William has been resigned. Director CATHERALL, Harry has been resigned. Director ELLIS, Roger Martin has been resigned. Director GARDNER, Desmond Robert has been resigned. Director GARDNER, Desmond has been resigned. Director HALSALL, Philip has been resigned. Director NORRIS, Anthony Carmello has been resigned. Director TERRIS, Diana has been resigned. The company operates in "Financial management".


Current Directors

Director
BAILEY, Brian John
Appointed Date: 03 April 2014
61 years old

Director
BERNSTEIN, Howard, Sir
Appointed Date: 14 July 2011
72 years old

Director
BOYLAN, Eamonn John
Appointed Date: 14 July 2011
66 years old

Director
COX, Philip Christopher
Appointed Date: 16 September 2014
61 years old

Director
FARRALL, Andrew George
Appointed Date: 16 July 2012
67 years old

Director
GRANT, Theresa Noeleen
Appointed Date: 25 November 2016
63 years old

Resigned Directors

Director
BURGESS, Graham William
Resigned: 20 June 2013
Appointed Date: 31 October 2011
73 years old

Director
CATHERALL, Harry
Resigned: 03 April 2014
Appointed Date: 17 April 2013
32 years old

Director
ELLIS, Roger Martin
Resigned: 11 July 2012
Appointed Date: 14 July 2011
71 years old

Director
GARDNER, Desmond Robert
Resigned: 25 November 2016
Appointed Date: 11 July 2012
58 years old

Director
GARDNER, Desmond
Resigned: 14 July 2011
Appointed Date: 06 December 2010
58 years old

Director
HALSALL, Philip
Resigned: 12 May 2014
Appointed Date: 14 July 2011
67 years old

Director
NORRIS, Anthony Carmello
Resigned: 20 June 2013
Appointed Date: 18 March 2013
62 years old

Director
TERRIS, Diana
Resigned: 11 July 2012
Appointed Date: 14 July 2011
66 years old

NORTH WEST EVERGREEN (GP) LIMITED Events

05 Dec 2016
Confirmation statement made on 5 December 2016 with updates
25 Nov 2016
Appointment of Ms Theresa Noeleen Grant as a director on 25 November 2016
25 Nov 2016
Termination of appointment of Desmond Robert Gardner as a director on 25 November 2016
18 Apr 2016
Total exemption small company accounts made up to 31 December 2015
06 Jan 2016
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 16

...
... and 32 more events
27 Jul 2011
Appointment of Eamonn John Boylan as a director
27 Jul 2011
Appointment of Roger Ellis as a director
27 Jul 2011
Appointment of Diana Terris as a director
27 Jul 2011
Termination of appointment of Desmond Gardner as a director
06 Dec 2010
Incorporation

NORTH WEST EVERGREEN (GP) LIMITED Charges

30 April 2015
Charge code 0746 0907 0004
Delivered: 12 May 2015
Status: Outstanding
Persons entitled: The Greater Manchester Combined Authority
Description: Contains fixed charge…
25 October 2013
Charge code 0746 0907 0003
Delivered: 1 November 2013
Status: Outstanding
Persons entitled: European Investment Bank
Description: Notification of addition to or amendment of charge…
28 October 2011
Account charge
Delivered: 3 November 2011
Status: Outstanding
Persons entitled: European Investment Bank
Description: All monies from time to time standing to the credit of the…
28 October 2011
Assignment of receivables
Delivered: 3 November 2011
Status: Outstanding
Persons entitled: European Investment Bank
Description: Right, title and interest in and to, and all benefits in…