EVERGREEN FACILITIES SERVICES LIMITED
STEVENAGE EVERGREEN THE CLEANING CO. LIMITED

Hellopages » Hertfordshire » Stevenage » SG1 3LL

Company number 02752941
Status Active
Incorporation Date 5 October 1992
Company Type Private Limited Company
Address EVERGREEN HOUSE, 166B HIGH STREET, STEVENAGE, HERTFORDSHIRE, SG1 3LL
Home Country United Kingdom
Nature of Business 81210 - General cleaning of buildings
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-11-16 ; Confirmation statement made on 5 October 2016 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of EVERGREEN FACILITIES SERVICES LIMITED are www.evergreenfacilitiesservices.co.uk, and www.evergreen-facilities-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. Evergreen Facilities Services Limited is a Private Limited Company. The company registration number is 02752941. Evergreen Facilities Services Limited has been working since 05 October 1992. The present status of the company is Active. The registered address of Evergreen Facilities Services Limited is Evergreen House 166b High Street Stevenage Hertfordshire Sg1 3ll. . KING, Gregory Stephen is a Secretary of the company. KING, Stephen Gregory is a Director of the company. KING, Tina Jane is a Director of the company. Nominee Secretary CORPORATE NOMINEE SECRETARIES LIMITED has been resigned. Secretary KING, Anthony Patrick Charles has been resigned. Nominee Director CORPORATE NOMINEE SERVICES LIMITED has been resigned. The company operates in "General cleaning of buildings".


Current Directors

Secretary
KING, Gregory Stephen
Appointed Date: 01 April 2012

Director

Director
KING, Tina Jane
Appointed Date: 01 June 1998
61 years old

Resigned Directors

Nominee Secretary
CORPORATE NOMINEE SECRETARIES LIMITED
Resigned: 05 October 1992
Appointed Date: 05 October 1992

Secretary
KING, Anthony Patrick Charles
Resigned: 31 March 2012
Appointed Date: 05 October 1992

Nominee Director
CORPORATE NOMINEE SERVICES LIMITED
Resigned: 05 October 1992
Appointed Date: 05 October 1992

Persons With Significant Control

Mr Stephen Gregory King
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Tina Jane King
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EVERGREEN FACILITIES SERVICES LIMITED Events

18 Nov 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-16

17 Oct 2016
Confirmation statement made on 5 October 2016 with updates
25 Jun 2016
Total exemption small company accounts made up to 31 March 2016
23 Oct 2015
Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 2

23 Jun 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 57 more events
09 Feb 1994
New secretary appointed

18 May 1993
Accounting reference date notified as 31/03

18 Oct 1992
Secretary resigned

18 Oct 1992
Director resigned

05 Oct 1992
Incorporation

EVERGREEN FACILITIES SERVICES LIMITED Charges

19 June 1998
Mortgage debenture
Delivered: 24 June 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
24 February 1994
Single debenture
Delivered: 3 March 1994
Status: Satisfied on 29 August 1998
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…