EVERGREEN BUILDING PROPERTY INVESTMENT LIMITED
NEWPORT B HASSANI LIMITED

Hellopages » Newport » Newport » NP20 5AR

Company number 05552604
Status Live but Receiver Manager on at least one charge
Incorporation Date 2 September 2005
Company Type Private Limited Company
Address 1 RIDGEWAY DRIVE, NEWPORT, GWENT, NP20 5AR
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 41201 - Construction of commercial buildings, 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Receiver's abstract of receipts and payments to 16 May 2016; Notice of ceasing to act as receiver or manager; Receiver's abstract of receipts and payments to 15 December 2015. The most likely internet sites of EVERGREEN BUILDING PROPERTY INVESTMENT LIMITED are www.evergreenbuildingpropertyinvestment.co.uk, and www.evergreen-building-property-investment.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. The distance to to Risca & Pontymister Rail Station is 3.4 miles; to Cwmbran Rail Station is 4.9 miles; to Crosskeys Rail Station is 5.2 miles; to Cardiff Bay Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Evergreen Building Property Investment Limited is a Private Limited Company. The company registration number is 05552604. Evergreen Building Property Investment Limited has been working since 02 September 2005. The present status of the company is Live but Receiver Manager on at least one charge. The registered address of Evergreen Building Property Investment Limited is 1 Ridgeway Drive Newport Gwent Np20 5ar. . HASSANI, Benjamin is a Director of the company. Secretary HASSANI, Victoria has been resigned. Secretary TUNBRIDGE, Laura has been resigned. The company operates in "Development of building projects".


Current Directors

Director
HASSANI, Benjamin
Appointed Date: 02 September 2005
45 years old

Resigned Directors

Secretary
HASSANI, Victoria
Resigned: 29 May 2006
Appointed Date: 02 September 2005

Secretary
TUNBRIDGE, Laura
Resigned: 16 May 2014
Appointed Date: 29 May 2006

EVERGREEN BUILDING PROPERTY INVESTMENT LIMITED Events

03 Aug 2016
Receiver's abstract of receipts and payments to 16 May 2016
01 Jun 2016
Notice of ceasing to act as receiver or manager
31 Dec 2015
Receiver's abstract of receipts and payments to 15 December 2015
09 Jul 2015
Receiver's abstract of receipts and payments to 15 June 2015
03 Feb 2015
Receiver's abstract of receipts and payments to 15 December 2014
...
... and 46 more events
09 Jun 2006
New secretary appointed
05 Jun 2006
Company name changed b hassani LIMITED\certificate issued on 05/06/06
05 May 2006
Particulars of mortgage/charge
05 Nov 2005
Particulars of mortgage/charge
02 Sep 2005
Incorporation

EVERGREEN BUILDING PROPERTY INVESTMENT LIMITED Charges

12 December 2012
Legal charge
Delivered: 24 December 2012
Status: Outstanding
Persons entitled: Jabac Finances Limited
Description: F/H property k/a the rooms bethesda street merthyr tydfil…
28 April 2011
Legal charge
Delivered: 17 May 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Rm's theme bar, bethesda street, merthyr tydfil by way of…
15 November 2010
Debenture
Delivered: 2 December 2010
Status: Outstanding
Persons entitled: Auction Finance Limited
Description: The rooms bethesda street merthyr tydfil see image for full…
15 November 2010
Legal charge
Delivered: 25 November 2010
Status: Outstanding
Persons entitled: Auction Finance Limited
Description: F/H property k/a rms rock club bethesda street merthyr…
18 May 2010
Legal charge
Delivered: 29 May 2010
Status: Outstanding
Persons entitled: Hampshire Trust PLC
Description: 13-14 mill street newport.
26 September 2007
Legal charge
Delivered: 17 October 2007
Status: Satisfied on 15 April 2010
Persons entitled: National Westminster Bank PLC
Description: Units 1-3 herbert road newport. By way of fixed charge the…
14 May 2007
Legal mortgage
Delivered: 1 June 2007
Status: Satisfied on 8 December 2010
Persons entitled: Clydesdale Bank PLC
Description: 13 and 14 mill street newport south wales. Assigns the…
6 April 2007
Debenture
Delivered: 13 April 2007
Status: Satisfied on 8 December 2010
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 October 2006
Deed of charge
Delivered: 26 October 2006
Status: Satisfied on 12 April 2010
Persons entitled: Capital Home Loans Limited Capital Home Loans Limited
Description: 85 glasllwch crescent newport,. Fixed charge over all…
8 September 2006
Deed of charge
Delivered: 9 September 2006
Status: Satisfied on 15 April 2010
Persons entitled: Capital Home Loans Limited
Description: 11 ysgol place pontnewydd cwmbran torfaen. Fixed charge…
2 May 2006
Mortgage
Delivered: 5 May 2006
Status: Satisfied on 15 April 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a land and buildings at herbert road newport…
2 November 2005
Debenture deed
Delivered: 5 November 2005
Status: Satisfied on 15 April 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…