EVERGREEN EXTERIOR SERVICES LIMITED
BANSTEAD

Hellopages » Surrey » Reigate and Banstead » SM7 3BW
Company number 02014181
Status Active
Incorporation Date 25 April 1986
Company Type Private Limited Company
Address SEASONS NURSERY, 21 CROYDON LANE, BANSTEAD, SURREY, SM7 3BW
Home Country United Kingdom
Nature of Business 46220 - Wholesale of flowers and plants
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Registration of charge 020141810014, created on 27 February 2017; Full accounts made up to 31 January 2016; Satisfaction of charge 3 in full. The most likely internet sites of EVERGREEN EXTERIOR SERVICES LIMITED are www.evergreenexteriorservices.co.uk, and www.evergreen-exterior-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and ten months. Evergreen Exterior Services Limited is a Private Limited Company. The company registration number is 02014181. Evergreen Exterior Services Limited has been working since 25 April 1986. The present status of the company is Active. The registered address of Evergreen Exterior Services Limited is Seasons Nursery 21 Croydon Lane Banstead Surrey Sm7 3bw. . DOE, Stephen James is a Secretary of the company. DOE, Stephen James is a Director of the company. GIBBS, Peter Anthony is a Director of the company. Secretary DOE, Anthony Barrington has been resigned. Director DOE, Anthony Barrington has been resigned. The company operates in "Wholesale of flowers and plants".


Current Directors

Secretary
DOE, Stephen James
Appointed Date: 03 March 2005

Director
DOE, Stephen James

64 years old

Director
GIBBS, Peter Anthony

74 years old

Resigned Directors

Secretary
DOE, Anthony Barrington
Resigned: 12 July 2004

Director
DOE, Anthony Barrington
Resigned: 12 July 2004
69 years old

EVERGREEN EXTERIOR SERVICES LIMITED Events

28 Feb 2017
Registration of charge 020141810014, created on 27 February 2017
07 Jun 2016
Full accounts made up to 31 January 2016
18 May 2016
Satisfaction of charge 3 in full
18 May 2016
Satisfaction of charge 9 in full
18 May 2016
Satisfaction of charge 2 in full
...
... and 108 more events
12 May 1988
Return made up to 31/12/87; full list of members

19 Oct 1987
Registered office changed on 19/10/87 from: freedman-stuart (accs) 9 the broadway woodford green essex IG8 0HL

19 May 1986
Registered office changed on 19/05/86 from: 124-128 city road london EC1V 2NJ

09 May 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

25 Apr 1986
Incorporation

EVERGREEN EXTERIOR SERVICES LIMITED Charges

27 February 2017
Charge code 0201 4181 0014
Delivered: 28 February 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
24 June 2011
Rent deposit deed
Delivered: 29 June 2011
Status: Outstanding
Persons entitled: Covent Garden Market Authority (The Chargee)
Description: Deposit of £6,013 together with interest and any monies.
24 June 2011
Rent deposit deed
Delivered: 29 June 2011
Status: Outstanding
Persons entitled: Covent Garden Market Authority
Description: Deposit of £1,145 see image for full details.
17 June 2010
Rent deposit deed
Delivered: 18 June 2010
Status: Outstanding
Persons entitled: Covent Garden Market Authority
Description: Deposit of three thousand eight hundred and ninety nine…
18 May 2010
Rent deposit deed
Delivered: 20 May 2010
Status: Outstanding
Persons entitled: Covent Garden Market Authority
Description: Deposit of £4,271.00 together with the interest credited…
10 January 2008
Legal mortgage
Delivered: 15 January 2008
Status: Satisfied on 18 May 2016
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a land at rear of 20 croydon lane banstead…
3 June 2004
Legal mortgage
Delivered: 4 June 2004
Status: Satisfied on 18 May 2016
Persons entitled: Hsbc Bank PLC
Description: F/H land on the south east side of woodmansterne lane…
24 May 2004
Debenture
Delivered: 25 May 2004
Status: Satisfied on 18 May 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 July 1994
Charge
Delivered: 27 July 1994
Status: Satisfied on 18 May 2016
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital for the…
13 November 1992
Legal charge,
Delivered: 20 November 1992
Status: Satisfied on 18 May 2016
Persons entitled: Midland Bank PLC,
Description: Freehold property known as seasons nursery, croydon lane…
28 October 1991
Deposit of deeds
Delivered: 1 November 1991
Status: Satisfied on 18 May 2016
Persons entitled: Midland Bank PLC
Description: L/H property k/a unit 5 plover market , new covent garden…
24 November 1989
Equitable mortgage by deposit of lease
Delivered: 1 December 1989
Status: Satisfied on 18 May 2016
Persons entitled: Midland Bank PLC
Description: Unit K9 flower market new covent garden nine elms london…
24 November 1989
Equitable mortgage by deposit of lease
Delivered: 1 December 1989
Status: Satisfied on 18 May 2016
Persons entitled: Midland Bank PLC
Description: L/H property k/a unit K8 flower market new covernt garden…
22 November 1989
Fixed and floating charge
Delivered: 27 November 1989
Status: Satisfied on 18 May 2016
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…