EVANS VANODINE INTERNATIONAL PLC
BAMBER BRIDGE

Hellopages » Lancashire » South Ribble » PR5 8AH

Company number 00518504
Status Active
Incorporation Date 10 April 1953
Company Type Public Limited Company
Address BRIERLEY ROAD, WALTON SUMMIT CENTRE, BAMBER BRIDGE, PRESTON LANCASHIRE, PR5 8AH
Home Country United Kingdom
Nature of Business 20411 - Manufacture of soap and detergents, 20412 - Manufacture of cleaning and polishing preparations, 20420 - Manufacture of perfumes and toilet preparations, 20590 - Manufacture of other chemical products n.e.c.
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 21 June 2016 with full list of shareholders Statement of capital on 2016-07-19 GBP 1,000,000 ; Full accounts made up to 31 March 2015. The most likely internet sites of EVANS VANODINE INTERNATIONAL PLC are www.evansvanodineinternational.co.uk, and www.evans-vanodine-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-two years and six months. Evans Vanodine International Plc is a Public Limited Company. The company registration number is 00518504. Evans Vanodine International Plc has been working since 10 April 1953. The present status of the company is Active. The registered address of Evans Vanodine International Plc is Brierley Road Walton Summit Centre Bamber Bridge Preston Lancashire Pr5 8ah. . EVANS, Christopher John is a Secretary of the company. EVANS, Anthony Ian is a Director of the company. EVANS, Christopher John is a Director of the company. EVANS, Derek Anthony is a Director of the company. EVANS, Peter David is a Director of the company. Secretary EVANS, Constance Margaret has been resigned. Director EVANS, Constance Margaret has been resigned. The company operates in "Manufacture of soap and detergents".


Current Directors

Secretary
EVANS, Christopher John
Appointed Date: 04 July 2003

Director
EVANS, Anthony Ian

59 years old

Director

Director
EVANS, Derek Anthony

98 years old

Director
EVANS, Peter David

70 years old

Resigned Directors

Secretary
EVANS, Constance Margaret
Resigned: 28 May 2003

Director
EVANS, Constance Margaret
Resigned: 28 May 2003
97 years old

EVANS VANODINE INTERNATIONAL PLC Events

31 Aug 2016
Full accounts made up to 31 March 2016
19 Jul 2016
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-07-19
  • GBP 1,000,000

11 Sep 2015
Full accounts made up to 31 March 2015
17 Jul 2015
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1,000,000

08 Sep 2014
Full accounts made up to 31 March 2014
...
... and 106 more events
10 Jul 1986
Full accounts made up to 31 March 1986

10 Jul 1986
Return made up to 27/06/86; full list of members
10 Jul 1986
Return made up to 27/06/86; full list of members

20 Jul 1978
Company name changed\certificate issued on 20/07/78
10 Apr 1953
Certificate of incorporation

EVANS VANODINE INTERNATIONAL PLC Charges

28 September 2012
Legal charge
Delivered: 29 September 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 142-146 brierley road walton summit bamber bridge preston…
3 August 1981
Debenture
Delivered: 11 August 1981
Status: Outstanding
Persons entitled: Williams & Glyn's Bank Limited
Description: Fixed and floating charge over the undertaking and all…
8 October 1979
Legal charge
Delivered: 16 October 1979
Status: Satisfied
Persons entitled: William & Glyn's Bank Limited.
Description: Freehold land containing 1, 629 2/3 sq.yds. Together with…