EV HOLDINGS LIMITED
NORWICH DELIA TOPCO LIMITED DELIA BIDCO LIMITED DUNWILCO (1841) LIMITED

Hellopages » Norfolk » Norwich » NR3 2BT
Company number 08822753
Status Active
Incorporation Date 20 December 2013
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 forty-seven events have happened. The last three records are Statement of capital following an allotment of shares on 31 December 2016 GBP 1,108.50 ; Appointment of John Joseph Houston as a director on 1 February 2017; Confirmation statement made on 20 December 2016 with updates. The most likely internet sites of EV HOLDINGS LIMITED are www.evholdings.co.uk, and www.ev-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and two months. Ev Holdings Limited is a Private Limited Company. The company registration number is 08822753. Ev Holdings Limited has been working since 20 December 2013. The present status of the company is Active. The registered address of Ev Holdings 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: 20 December 2013

Director
BENNETT, Dougal Gareth Stuart
Appointed Date: 09 May 2014
60 years old

Director
BEVAN, Oliver James
Appointed Date: 09 May 2014
48 years old

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

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

Director
LOUDEN, Fraser
Appointed Date: 15 August 2016
61 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
47 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: 09 May 2014
Appointed Date: 20 December 2013
62 years old

Director
D.W. COMPANY SERVICES LIMITED
Resigned: 09 May 2014
Appointed Date: 20 December 2013

Director
D.W. DIRECTOR 1 LIMITED
Resigned: 09 May 2014
Appointed Date: 20 December 2013

EV HOLDINGS LIMITED Events

13 Feb 2017
Statement of capital following an allotment of shares on 31 December 2016
  • GBP 1,108.50

01 Feb 2017
Appointment of John Joseph Houston as a director on 1 February 2017
21 Dec 2016
Confirmation statement made on 20 December 2016 with updates
16 Dec 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities

14 Dec 2016
Group of companies' accounts made up to 31 March 2016
...
... and 37 more events
20 May 2014
Termination of appointment of D.W. Director 1 Limited as a director
20 May 2014
Termination of appointment of Kenneth Rose as a director
20 May 2014
Termination of appointment of D.W. Company Services Limited as a director
09 May 2014
Company name changed dunwilco (1841) LIMITED\certificate issued on 09/05/14
  • NM04 ‐ Change of name by provision in articles

20 Dec 2013
Incorporation

EV HOLDINGS LIMITED Charges

15 July 2014
Charge code 0882 2753 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 0882 2753 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…