EVODE LIMITED
STAFFORD

Hellopages » Staffordshire » Stafford » ST16 3EH
Company number 00265896
Status Active
Incorporation Date 3 June 1932
Company Type Private Limited Company
Address C/O BOSTIK LIMITED, COMMON ROAD, STAFFORD, ENGLAND, ST16 3EH
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and fifty-two events have happened. The last three records are Registered office address changed from C/O Sovereign Chemicals Limited Park Road Barrow in Furness Cumbria LA14 4EQ to C/O Bostik Limited Common Road Stafford ST16 3EH on 16 March 2017; Confirmation statement made on 24 January 2017 with updates; Total exemption full accounts made up to 31 December 2015. The most likely internet sites of EVODE LIMITED are www.evode.co.uk, and www.evode.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-three years and nine months. The distance to to Barlaston Rail Station is 8.2 miles; to Hednesford Rail Station is 9.5 miles; to Blythe Bridge Rail Station is 9.9 miles; to Cannock Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Evode Limited is a Private Limited Company. The company registration number is 00265896. Evode Limited has been working since 03 June 1932. The present status of the company is Active. The registered address of Evode Limited is C O Bostik Limited Common Road Stafford England St16 3eh. . HUDSON, Paul Anthony is a Secretary of the company. ALBERS, Roland is a Director of the company. LEPINAY, Frederique Marie-Pierre is a Director of the company. O'DRISCOLL, Ciaran is a Director of the company. WALKER, Jason is a Director of the company. Secretary BEASLEY, Christopher Ernest has been resigned. Secretary BOYLE, John Owen has been resigned. Secretary CHARLESWORTH, Kenneth John has been resigned. Secretary HUTCHISON, Pierre Andre Marie has been resigned. Secretary PAUL, John has been resigned. Secretary PAUL, John has been resigned. Director BEASLEY, Christopher Ernest has been resigned. Director BOYLE, John Owen has been resigned. Director CHARLESWORTH, Kenneth John has been resigned. Director CROUCH, Nigel John has been resigned. Director DANON, Laurence has been resigned. Director DE L'ESTANG DU RUSQUEC, Jean Marie Monique has been resigned. Director DERBY, Philip Joseph has been resigned. Director DUMONT, Frederic Loic Marie has been resigned. Director GREGORY, James Terence has been resigned. Director HUDSON, Paul Anthony has been resigned. Director HUTCHISON, Pierre Andre Marie has been resigned. Director LAW, John Derek has been resigned. Director LEWIS, Keith has been resigned. Director MARIE, Elisabeth has been resigned. Director MCALEER, Ian Michael has been resigned. Director MURRAY, Henry has been resigned. Director O'NEILL, David Denis has been resigned. Director OSBORNE, Richard John has been resigned. Director PAUL, John has been resigned. Director PITCHFORD, William has been resigned. Director PUCKRIDGE, James Martin Combe has been resigned. Director SCULL, Andrew James has been resigned. Director WEBB, Alan Charles has been resigned. Director WEBB, Alan Charles has been resigned. Director WILLIAMS, Brian has been resigned. Director WINTERBOTTOM, David Stuart has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
HUDSON, Paul Anthony
Appointed Date: 11 October 2013

Director
ALBERS, Roland
Appointed Date: 18 December 2014
57 years old

Director
LEPINAY, Frederique Marie-Pierre
Appointed Date: 14 August 2015
66 years old

Director
O'DRISCOLL, Ciaran
Appointed Date: 14 August 2015
61 years old

Director
WALKER, Jason
Appointed Date: 18 December 2014
54 years old

Resigned Directors

Secretary
BEASLEY, Christopher Ernest
Resigned: 30 December 1996
Appointed Date: 05 March 1993

Secretary
BOYLE, John Owen
Resigned: 11 October 2013
Appointed Date: 01 January 2011

Secretary
CHARLESWORTH, Kenneth John
Resigned: 31 December 2010
Appointed Date: 19 July 2000

Secretary
HUTCHISON, Pierre Andre Marie
Resigned: 25 February 1997
Appointed Date: 30 December 1996

Secretary
PAUL, John
Resigned: 19 July 2000
Appointed Date: 25 February 1997

Secretary
PAUL, John
Resigned: 05 March 1993

Director
BEASLEY, Christopher Ernest
Resigned: 30 December 1996
Appointed Date: 05 March 1993
73 years old

Director
BOYLE, John Owen
Resigned: 11 October 2013
Appointed Date: 01 January 2011
69 years old

Director
CHARLESWORTH, Kenneth John
Resigned: 31 December 2010
Appointed Date: 19 July 2000
77 years old

Director
CROUCH, Nigel John
Resigned: 30 September 1994
78 years old

Director
DANON, Laurence
Resigned: 02 April 2001
Appointed Date: 30 December 1996
70 years old

Director
DE L'ESTANG DU RUSQUEC, Jean Marie Monique
Resigned: 25 February 1997
Appointed Date: 30 December 1996
76 years old

Director
DERBY, Philip Joseph
Resigned: 18 December 2014
Appointed Date: 01 February 2007
68 years old

Director
DUMONT, Frederic Loic Marie
Resigned: 25 February 1997
Appointed Date: 30 December 1996
69 years old

Director
GREGORY, James Terence
Resigned: 31 August 1993
77 years old

Director
HUDSON, Paul Anthony
Resigned: 14 August 2015
Appointed Date: 11 October 2013
58 years old

Director
HUTCHISON, Pierre Andre Marie
Resigned: 31 December 2002
Appointed Date: 30 December 1996
74 years old

Director
LAW, John Derek
Resigned: 30 December 1996
Appointed Date: 26 February 1993
68 years old

Director
LEWIS, Keith
Resigned: 20 July 1993
82 years old

Director
MARIE, Elisabeth
Resigned: 25 February 1997
Appointed Date: 30 December 1996
70 years old

Director
MCALEER, Ian Michael
Resigned: 30 September 1997
Appointed Date: 10 November 1994
65 years old

Director
MURRAY, Henry
Resigned: 01 February 2007
Appointed Date: 15 June 2000
75 years old

Director
O'NEILL, David Denis
Resigned: 19 June 1997
Appointed Date: 10 November 1994
66 years old

Director
OSBORNE, Richard John
Resigned: 20 July 1993
85 years old

Director
PAUL, John
Resigned: 19 June 1997
77 years old

Director
PITCHFORD, William
Resigned: 20 July 1993
79 years old

Director
PUCKRIDGE, James Martin Combe
Resigned: 31 December 1999
Appointed Date: 25 February 1997
90 years old

Director
SCULL, Andrew James
Resigned: 30 December 1996
Appointed Date: 26 February 1993
69 years old

Director
WEBB, Alan Charles
Resigned: 15 June 2000
Appointed Date: 17 September 1997
77 years old

Director
WEBB, Alan Charles
Resigned: 19 June 1997
Appointed Date: 15 April 1994
77 years old

Director
WILLIAMS, Brian
Resigned: 14 August 2015
Appointed Date: 01 February 2007
70 years old

Director
WINTERBOTTOM, David Stuart
Resigned: 26 February 1993
89 years old

Persons With Significant Control

Sovereign Chemicals Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EVODE LIMITED Events

16 Mar 2017
Registered office address changed from C/O Sovereign Chemicals Limited Park Road Barrow in Furness Cumbria LA14 4EQ to C/O Bostik Limited Common Road Stafford ST16 3EH on 16 March 2017
27 Feb 2017
Confirmation statement made on 24 January 2017 with updates
25 Nov 2016
Total exemption full accounts made up to 31 December 2015
26 Jan 2016
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 10

03 Nov 2015
Appointment of Mrs Frederique Marie-Pierre Lepinay as a director on 14 August 2015
...
... and 142 more events
03 Dec 1986
New director appointed

26 Nov 1986
Director resigned

19 Jul 1986
Director resigned

04 Mar 1955
Articles of association
03 Jun 1932
Certificate of incorporation

EVODE LIMITED Charges

4 November 1942
Mortgage
Delivered: 14 November 1942
Status: Outstanding
Persons entitled: The Stafford and County Building Society
Description: 22 stone rd stafford.