EV FINCO LIMITED
NORWICH DELIA BIDCO LIMITED DUNWILCO (1842) LIMITED

Hellopages » Norfolk » Norwich » NR3 2BT

Company number 08925721
Status Active
Incorporation Date 6 March 2014
Company Type Private Limited Company
Address EV TECHNOLOGY CENTRE 19 FRENSHAM ROAD, SWEET BRIAR INDUSTRIAL ESTATE, NORWICH, NORFOLK, NR3 2BT
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Appointment of John Joseph Houston as a director on 1 February 2017; Full accounts made up to 31 March 2016; Termination of appointment of Sam Copeman as a director on 18 October 2016. The most likely internet sites of EV FINCO LIMITED are www.evfinco.co.uk, and www.ev-finco.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and seven months. Ev Finco Limited is a Private Limited Company. The company registration number is 08925721. Ev Finco Limited has been working since 06 March 2014. The present status of the company is Active. The registered address of Ev Finco Limited is Ev Technology Centre 19 Frensham Road Sweet Briar Industrial Estate Norwich Norfolk Nr3 2bt. . D.W. COMPANY SERVICES LIMITED is a Secretary of the company. BENNETT, Dougal Gareth Stuart is a Director of the company. BEVAN, Oliver James is a Director of the company. CRESSWELL, Gary is a Director of the company. HOUSTON, John Joseph is a Director of the company. LOUDEN, Fraser is a Director of the company. MCBRIDE, Maurice is a Director of the company. THURSBY, Jonathan James Renton is a Director of the company. Director COPEMAN, Sam has been resigned. Director FRASER, Nicol Roderick Peter has been resigned. Director NEILL, Francis James has been resigned. Director ROSE, Kenneth Charles has been resigned. Director D.W. COMPANY SERVICES LIMITED has been resigned. Director D.W. DIRECTOR 1 LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
D.W. COMPANY SERVICES LIMITED
Appointed Date: 06 March 2014

Director
BENNETT, Dougal Gareth Stuart
Appointed Date: 11 June 2014
60 years old

Director
BEVAN, Oliver James
Appointed Date: 11 June 2014
47 years old

Director
CRESSWELL, Gary
Appointed Date: 01 June 2015
56 years old

Director
HOUSTON, John Joseph
Appointed Date: 01 February 2017
61 years old

Director
LOUDEN, Fraser
Appointed Date: 15 August 2016
60 years old

Director
MCBRIDE, Maurice
Appointed Date: 17 September 2014
71 years old

Director
THURSBY, Jonathan James Renton
Appointed Date: 23 June 2014
57 years old

Resigned Directors

Director
COPEMAN, Sam
Resigned: 18 October 2016
Appointed Date: 23 June 2014
46 years old

Director
FRASER, Nicol Roderick Peter
Resigned: 26 May 2015
Appointed Date: 12 January 2015
58 years old

Director
NEILL, Francis James
Resigned: 13 April 2015
Appointed Date: 23 June 2014
65 years old

Director
ROSE, Kenneth Charles
Resigned: 11 June 2014
Appointed Date: 06 March 2014
61 years old

Director
D.W. COMPANY SERVICES LIMITED
Resigned: 11 June 2014
Appointed Date: 06 March 2014

Director
D.W. DIRECTOR 1 LIMITED
Resigned: 11 June 2014
Appointed Date: 06 March 2014

EV FINCO LIMITED Events

01 Feb 2017
Appointment of John Joseph Houston as a director on 1 February 2017
14 Dec 2016
Full accounts made up to 31 March 2016
08 Nov 2016
Termination of appointment of Sam Copeman as a director on 18 October 2016
18 Aug 2016
Appointment of Mr Fraser Louden as a director on 15 August 2016
22 Mar 2016
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1

...
... and 20 more events
24 Jun 2014
Termination of appointment of D.W. Director 1 Limited as a director
24 Jun 2014
Termination of appointment of Kenneth Rose as a director
24 Jun 2014
Termination of appointment of D.W. Company Services Limited as a director
11 Jun 2014
Company name changed dunwilco (1842) LIMITED\certificate issued on 11/06/14
  • NM04 ‐ Change of name by provision in articles

06 Mar 2014
Incorporation
Statement of capital on 2014-03-06
  • GBP 1

EV FINCO LIMITED Charges

15 July 2014
Charge code 0892 5721 0002
Delivered: 18 July 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee
Description: Contains fixed charge…
24 June 2014
Charge code 0892 5721 0001
Delivered: 1 July 2014
Status: Outstanding
Persons entitled: Dunedin LLP on Behalf of Itself and as Security Trustee for the Lone Note Holders
Description: Contains fixed charge…