STANLEY N. EVANS (ESTATES) LIMITED
SOUTHEND-ON-SEA

Hellopages » Essex » Southend-on-Sea » SS1 1EH
Company number 02115168
Status Active
Incorporation Date 25 March 1987
Company Type Private Limited Company
Address 7-11 NELSON STREET, SOUTHEND-ON-SEA, ESSEX, SS1 1EH
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 17 January 2017 with updates; Full accounts made up to 31 March 2016; Appointment of Ms Katharine Morshead as a director on 11 April 2016. The most likely internet sites of STANLEY N. EVANS (ESTATES) LIMITED are www.stanleynevansestates.co.uk, and www.stanley-n-evans-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eleven months. Stanley N Evans Estates Limited is a Private Limited Company. The company registration number is 02115168. Stanley N Evans Estates Limited has been working since 25 March 1987. The present status of the company is Active. The registered address of Stanley N Evans Estates Limited is 7 11 Nelson Street Southend On Sea Essex Ss1 1eh. . DE VIGNE, Piers is a Director of the company. MORSHEAD, Katharine is a Director of the company. Secretary GOULD, Nicholas Charles has been resigned. Secretary WILLIS, Martin William has been resigned. Director EVANS, Robert John has been resigned. Director GOULD, Nicholas Charles has been resigned. Director GOULD, Peter Edward has been resigned. Director JONES, Michelle has been resigned. Director MCFADYEN, Paul has been resigned. Director MURRAY, Ronald Arthur has been resigned. Director WILLIS, Martin William has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
DE VIGNE, Piers
Appointed Date: 18 February 2011
44 years old

Director
MORSHEAD, Katharine
Appointed Date: 11 April 2016
40 years old

Resigned Directors

Secretary
GOULD, Nicholas Charles
Resigned: 15 December 2014
Appointed Date: 18 February 2011

Secretary
WILLIS, Martin William
Resigned: 18 February 2011

Director
EVANS, Robert John
Resigned: 18 February 2011
82 years old

Director
GOULD, Nicholas Charles
Resigned: 15 July 2015
Appointed Date: 18 February 2011
67 years old

Director
GOULD, Peter Edward
Resigned: 15 July 2015
Appointed Date: 18 February 2011
66 years old

Director
JONES, Michelle
Resigned: 07 January 2016
Appointed Date: 15 July 2015
55 years old

Director
MCFADYEN, Paul
Resigned: 11 April 2016
Appointed Date: 24 April 2013
57 years old

Director
MURRAY, Ronald Arthur
Resigned: 31 May 1995
95 years old

Director
WILLIS, Martin William
Resigned: 18 February 2011
78 years old

Persons With Significant Control

Ground Rents (Regis) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

STANLEY N. EVANS (ESTATES) LIMITED Events

23 Jan 2017
Confirmation statement made on 17 January 2017 with updates
20 Dec 2016
Full accounts made up to 31 March 2016
13 Apr 2016
Appointment of Ms Katharine Morshead as a director on 11 April 2016
13 Apr 2016
Termination of appointment of Paul Mcfadyen as a director on 11 April 2016
28 Jan 2016
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1,000

...
... and 91 more events
08 Mar 1989
Full accounts made up to 31 March 1988

23 Feb 1989
Return made up to 31/01/89; full list of members
05 May 1987
Secretary resigned;new secretary appointed
25 Mar 1987
Certificate of Incorporation
25 Mar 1987
Incorporation

STANLEY N. EVANS (ESTATES) LIMITED Charges

1 June 2015
Charge code 0211 5168 0009
Delivered: 5 June 2015
Status: Outstanding
Persons entitled: Rothesay Life Limited
Description: The real property as defined in the charge and including…
28 May 2014
Charge code 0211 5168 0008
Delivered: 30 May 2014
Status: Outstanding
Persons entitled: Rothesay Life Limited
Description: Land lying to the west of church hill road solihull title…
29 March 2012
Deed of accession
Delivered: 31 March 2012
Status: Satisfied on 14 June 2014
Persons entitled: Barclays Bank PLC (The "Security Trustee")
Description: Fixed and floating charge over the undertaking and all…
29 March 2012
Legal mortgage
Delivered: 31 March 2012
Status: Satisfied on 14 June 2014
Persons entitled: Barclays Bank PLC (The "Security Trustee")
Description: F/H properties k/a land lying to the west of church hill…
30 November 2011
Legal mortgage
Delivered: 9 December 2011
Status: Satisfied on 14 June 2014
Persons entitled: Barclays Bank PLC (The "Security Trustee")
Description: Land lying to the west of church hill road solihull t/no…
19 May 2005
Mortgage
Delivered: 28 May 2005
Status: Satisfied on 24 November 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 50 patch lane oakenshaw redditch worcestershire t/no…
23 March 1997
Deposit agreement to secure own liabilities
Delivered: 8 April 1997
Status: Satisfied on 24 November 2010
Persons entitled: Lloyds Bank PLC
Description: All such rights to the repayment of the deposit as the…
4 October 1996
Mortgage
Delivered: 10 October 1996
Status: Satisfied on 17 October 1998
Persons entitled: Lloyds Bank PLC
Description: Property k/a 1 telephone road southsea t/n: HP131656…
30 September 1996
Mortgage deed
Delivered: 16 October 1996
Status: Satisfied on 24 November 2010
Persons entitled: Lloyds Bank PLC
Description: 3 havelock mansions havelock road southsea and by way of…