EVENGAIN LIMITED
BEXHILL-ON-SEA

Hellopages » East Sussex » Rother » TN39 5ES

Company number 02477871
Status Active
Incorporation Date 6 March 1990
Company Type Private Limited Company
Address GLOVERS HOUSE, GLOVERS END, BEXHILL-ON-SEA, EAST SUSSEX, ENGLAND, TN39 5ES
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Confirmation statement made on 6 March 2017 with updates; Satisfaction of charge 024778710004 in full; Micro company accounts made up to 31 December 2015. The most likely internet sites of EVENGAIN LIMITED are www.evengain.co.uk, and www.evengain.co.uk. The predicted number of employees is 90 to 100. The company’s age is thirty-five years and seven months. The distance to to St Leonards Warrior Square Rail Station is 3.4 miles; to Battle Rail Station is 3.9 miles; to Pevensey Bay Rail Station is 6.7 miles; to Robertsbridge Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Evengain Limited is a Private Limited Company. The company registration number is 02477871. Evengain Limited has been working since 06 March 1990. The present status of the company is Active. The registered address of Evengain Limited is Glovers House Glovers End Bexhill On Sea East Sussex England Tn39 5es. The company`s financial liabilities are £494.99k. It is £0k against last year. And the total assets are £2719.07k, which is £0k against last year. LOCH, Alasdair Bell is a Secretary of the company. CLISH, Antony Norman is a Director of the company. LOCH, Alasdair Bell is a Director of the company. SILLS, Jeffrey Alan is a Director of the company. Secretary BULL, David Peter has been resigned. Secretary GOSS, Charles Edward has been resigned. Secretary MCGREGOR, Barry Kenneth has been resigned. Secretary WILLIAMS, John has been resigned. Director BULL, David Peter has been resigned. Director GOSS, Charles Edward has been resigned. Director GOSS, Nigel Charles has been resigned. Director GOSS, Susan has been resigned. Director WATSON, Alan James has been resigned. Director WILLIAMS, John has been resigned. The company operates in "Activities of head offices".


evengain Key Finiance

LIABILITIES £494.99k
CASH n/a
TOTAL ASSETS £2719.07k
All Financial Figures

Current Directors

Secretary
LOCH, Alasdair Bell
Appointed Date: 17 January 2006

Director
CLISH, Antony Norman
Appointed Date: 17 January 2006
63 years old

Director
LOCH, Alasdair Bell
Appointed Date: 17 January 2006
62 years old

Director
SILLS, Jeffrey Alan
Appointed Date: 17 January 2006
61 years old

Resigned Directors

Secretary
BULL, David Peter
Resigned: 17 January 2006
Appointed Date: 16 July 2002

Secretary
GOSS, Charles Edward
Resigned: 03 February 1993

Secretary
MCGREGOR, Barry Kenneth
Resigned: 16 July 2002
Appointed Date: 01 February 1997

Secretary
WILLIAMS, John
Resigned: 31 January 1997
Appointed Date: 12 February 1993

Director
BULL, David Peter
Resigned: 28 February 2011
Appointed Date: 16 July 2002
74 years old

Director
GOSS, Charles Edward
Resigned: 03 February 1993
28 years old

Director
GOSS, Nigel Charles
Resigned: 16 July 2002
64 years old

Director
GOSS, Susan
Resigned: 01 December 1998
Appointed Date: 16 October 1995
72 years old

Director
WATSON, Alan James
Resigned: 17 January 2006
Appointed Date: 16 July 2002
87 years old

Director
WILLIAMS, John
Resigned: 31 January 1997
Appointed Date: 12 February 1993
95 years old

Persons With Significant Control

Park Holidays Uk Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EVENGAIN LIMITED Events

13 Mar 2017
Confirmation statement made on 6 March 2017 with updates
22 Feb 2017
Satisfaction of charge 024778710004 in full
30 Aug 2016
Micro company accounts made up to 31 December 2015
31 Mar 2016
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2,859.8

29 Jan 2016
Registered office address changed from Coghurst Hall Ivyhouse Lane Ore Hastings East Sussex TN35 4NP to Glovers House Glovers End Bexhill-on-Sea East Sussex TN39 5ES on 29 January 2016
...
... and 117 more events
20 Nov 1991
£ nc 100/5000 05/11/91
14 Nov 1991
Secretary resigned;new secretary appointed

14 Nov 1991
Registered office changed on 14/11/91 from: 31 corsham street london N1 6DR

05 Nov 1991
First Gazette notice for compulsory strike-off
06 Mar 1990
Incorporation

EVENGAIN LIMITED Charges

11 November 2013
Charge code 0247 7871 0004
Delivered: 15 November 2013
Status: Satisfied on 22 February 2017
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee)
Description: Notification of addition to or amendment of charge…
17 January 2006
Mortgage debenture
Delivered: 25 January 2006
Status: Satisfied on 14 November 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 July 2002
Composite guarantee and debenture
Delivered: 24 July 2002
Status: Satisfied on 15 February 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
9 November 1998
Guarantee & debenture
Delivered: 17 November 1998
Status: Satisfied on 4 March 2005
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…