EVERTREX LIMITED
CAMBRIDGESHIRE

Hellopages » Cambridgeshire » South Cambridgeshire » CB1 9YH

Company number 02961809
Status Active
Incorporation Date 24 August 1994
Company Type Private Limited Company
Address 12 COLTSFOOT CLOSE, CHERRY, HINTON, CAMBRIDGE, CAMBRIDGESHIRE, CB1 9YH
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 24 August 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of EVERTREX LIMITED are www.evertrex.co.uk, and www.evertrex.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and two months. Evertrex Limited is a Private Limited Company. The company registration number is 02961809. Evertrex Limited has been working since 24 August 1994. The present status of the company is Active. The registered address of Evertrex Limited is 12 Coltsfoot Close Cherry Hinton Cambridge Cambridgeshire Cb1 9yh. . PATEL, Haresh is a Director of the company. Secretary PATEL, Catherine has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director LADVA, Narendra Kumar has been resigned. Director OSMOND, Bernard Frederick has been resigned. Director PATEL, Catherine has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Other human health activities".


Current Directors

Director
PATEL, Haresh
Appointed Date: 24 August 1994
71 years old

Resigned Directors

Secretary
PATEL, Catherine
Resigned: 25 August 2012
Appointed Date: 14 November 1994

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 24 August 1994
Appointed Date: 24 August 1994

Director
LADVA, Narendra Kumar
Resigned: 14 November 1994
Appointed Date: 24 August 1994
68 years old

Director
OSMOND, Bernard Frederick
Resigned: 30 August 2002
Appointed Date: 01 August 2002
84 years old

Director
PATEL, Catherine
Resigned: 25 August 2012
Appointed Date: 14 November 1994
73 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 24 August 1994
Appointed Date: 24 August 1994

Persons With Significant Control

Mr Haresh Patel
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

EVERTREX LIMITED Events

28 Jan 2017
Total exemption small company accounts made up to 30 April 2016
05 Oct 2016
Confirmation statement made on 24 August 2016 with updates
08 Feb 2016
Total exemption small company accounts made up to 30 April 2015
18 Sep 2015
Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100

22 Apr 2015

...
... and 59 more events
12 Sep 1994
Registered office changed on 12/09/94 from: temple house 20 holywell row london EC2A 4JB

12 Sep 1994
Secretary resigned;new secretary appointed

12 Sep 1994
New director appointed

12 Sep 1994
Director resigned;new director appointed

24 Aug 1994
Incorporation

EVERTREX LIMITED Charges

4 February 2015
Charge code 0296 1809 0003
Delivered: 12 February 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 216 peverel road cambridge…
11 December 2014
Charge code 0296 1809 0004
Delivered: 22 April 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 8 hawthorne way, cambridge, cambridgeshire…
24 August 1998
Debenture
Delivered: 29 August 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 August 1998
Mortgage deed
Delivered: 18 August 1998
Status: Satisfied on 5 November 2009
Persons entitled: Lloyds Bank PLC
Description: F/Hold property known as 6 chapel st,waterbeach…