EVINGTON COURT LIMITED
SHREWSBURY

Hellopages » Shropshire » Shropshire » SY1 3BF

Company number 00971435
Status Active
Incorporation Date 2 February 1970
Company Type Private Limited Company
Address NORTH POINT, STAFFORD DRIVE, BATTLEFIELD ENTERPRISE PARK, SHREWSBURY, SHROPSHIRE, ENGLAND, SY1 3BF
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 17 March 2017 with updates; Total exemption small company accounts made up to 24 June 2016; Annual return made up to 17 March 2016 with full list of shareholders Statement of capital on 2016-04-28 GBP 98 . The most likely internet sites of EVINGTON COURT LIMITED are www.evingtoncourt.co.uk, and www.evington-court.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and eight months. Evington Court Limited is a Private Limited Company. The company registration number is 00971435. Evington Court Limited has been working since 02 February 1970. The present status of the company is Active. The registered address of Evington Court Limited is North Point Stafford Drive Battlefield Enterprise Park Shrewsbury Shropshire England Sy1 3bf. . COSEC MANAGEMENT SERVICES LIMITED is a Secretary of the company. CLOWES, Monica is a Director of the company. POVOAS GREEN, Heather Stephanie is a Director of the company. Secretary HALL, Nicholas John has been resigned. Secretary HOLLOWAY, Derek John has been resigned. Secretary LLOYD, Ivan has been resigned. Secretary LLOYD, Ivan has been resigned. Secretary LOCKWOOD, Andrew Philip has been resigned. Secretary CPBIGWOOD MANAGEMENT LLP has been resigned. Director BUSBY, Caroline Frances has been resigned. Director HALL, Walter Maurice has been resigned. Director KIRBY, Frederick Brian has been resigned. Director LUCAS, John Douglas has been resigned. Director MARSHALL, Alfred Normandale has been resigned. Director REYNOLDS, Clara Muriel has been resigned. Director SLEATH, Elizabeth Ann has been resigned. The company operates in "Residents property management".


evington court Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
COSEC MANAGEMENT SERVICES LIMITED
Appointed Date: 08 June 2015

Director
CLOWES, Monica
Appointed Date: 24 October 2005
99 years old

Director
POVOAS GREEN, Heather Stephanie
Appointed Date: 10 November 1992
79 years old

Resigned Directors

Secretary
HALL, Nicholas John
Resigned: 02 May 1997
Appointed Date: 01 January 1997

Secretary
HOLLOWAY, Derek John
Resigned: 01 January 1997

Secretary
LLOYD, Ivan
Resigned: 06 March 2014
Appointed Date: 01 March 2008

Secretary
LLOYD, Ivan
Resigned: 31 August 2007
Appointed Date: 02 May 1997

Secretary
LOCKWOOD, Andrew Philip
Resigned: 01 March 2008
Appointed Date: 03 September 2007

Secretary
CPBIGWOOD MANAGEMENT LLP
Resigned: 01 January 2015
Appointed Date: 06 March 2014

Director
BUSBY, Caroline Frances
Resigned: 09 November 2014
Appointed Date: 03 November 2010
56 years old

Director
HALL, Walter Maurice
Resigned: 12 June 1999
122 years old

Director
KIRBY, Frederick Brian
Resigned: 18 November 2004
87 years old

Director
LUCAS, John Douglas
Resigned: 03 November 2010
101 years old

Director
MARSHALL, Alfred Normandale
Resigned: 25 March 2001
116 years old

Director
REYNOLDS, Clara Muriel
Resigned: 10 November 1992
115 years old

Director
SLEATH, Elizabeth Ann
Resigned: 25 November 2005
Appointed Date: 24 October 2005
78 years old

EVINGTON COURT LIMITED Events

20 Mar 2017
Confirmation statement made on 17 March 2017 with updates
13 Mar 2017
Total exemption small company accounts made up to 24 June 2016
28 Apr 2016
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 98

22 Mar 2016
Total exemption small company accounts made up to 24 June 2015
21 Mar 2016
Director's details changed for Miss Heather Stephanie Pavoas Green on 21 March 2016
...
... and 93 more events
29 Apr 1988
Full accounts made up to 24 June 1987

12 Apr 1988
Return made up to 19/03/88; full list of members
27 Mar 1987
Full accounts made up to 24 June 1986

27 Mar 1987
Return made up to 28/03/87; full list of members
15 May 1986
Return made up to 16/03/86; full list of members