EVOLUTION (SOUTHAMPTON) LIMITED
ROMSEY

Hellopages » Hampshire » Test Valley » SO51 8JJ

Company number 04655868
Status Active
Incorporation Date 4 February 2003
Company Type Private Limited Company
Address 3-4 EASTWOOD COURT, BROADWATER ROAD, ROMSEY, HAMPSHIRE, SO51 8JJ
Home Country United Kingdom
Nature of Business 81100 - Combined facilities support activities
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Termination of appointment of Nicholas Charles Jurd as a director on 12 December 2016; Registration of charge 046558680003, created on 14 July 2016; Total exemption small company accounts made up to 29 June 2015. The most likely internet sites of EVOLUTION (SOUTHAMPTON) LIMITED are www.evolutionsouthampton.co.uk, and www.evolution-southampton.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. The distance to to Redbridge Rail Station is 4.8 miles; to Swaythling Rail Station is 6.1 miles; to Eastleigh Rail Station is 6.5 miles; to St Denys Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Evolution Southampton Limited is a Private Limited Company. The company registration number is 04655868. Evolution Southampton Limited has been working since 04 February 2003. The present status of the company is Active. The registered address of Evolution Southampton Limited is 3 4 Eastwood Court Broadwater Road Romsey Hampshire So51 8jj. . FIELDS, Ian David is a Director of the company. Secretary BABEY, Anton Gareth has been resigned. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. Director BABEY, Anton Gareth has been resigned. Director JURD, Nicholas Charles has been resigned. Director MARSTON, Jamie Bryan has been resigned. The company operates in "Combined facilities support activities".


Current Directors

Director
FIELDS, Ian David
Appointed Date: 11 January 2011
60 years old

Resigned Directors

Secretary
BABEY, Anton Gareth
Resigned: 30 November 2009
Appointed Date: 04 February 2003

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 04 February 2003
Appointed Date: 04 February 2003

Director
BABEY, Anton Gareth
Resigned: 30 November 2009
Appointed Date: 04 February 2003
51 years old

Director
JURD, Nicholas Charles
Resigned: 12 December 2016
Appointed Date: 07 December 2010
50 years old

Director
MARSTON, Jamie Bryan
Resigned: 07 December 2010
Appointed Date: 04 February 2003
50 years old

EVOLUTION (SOUTHAMPTON) LIMITED Events

15 Dec 2016
Termination of appointment of Nicholas Charles Jurd as a director on 12 December 2016
15 Jul 2016
Registration of charge 046558680003, created on 14 July 2016
29 Mar 2016
Total exemption small company accounts made up to 29 June 2015
17 Mar 2016
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 530

06 May 2015
Satisfaction of charge 2 in full
...
... and 48 more events
01 Mar 2004
Return made up to 04/02/04; full list of members
  • 363(287) ‐ Registered office changed on 01/03/04

07 Mar 2003
Ad 14/02/03--------- £ si 99@1=99 £ ic 1/100
07 Mar 2003
Accounting reference date extended from 29/02/04 to 31/03/04
14 Feb 2003
Secretary resigned
04 Feb 2003
Incorporation

EVOLUTION (SOUTHAMPTON) LIMITED Charges

14 July 2016
Charge code 0465 5868 0003
Delivered: 15 July 2016
Status: Outstanding
Persons entitled: Paul Harding Davis
Description: Locksway road, southsea registered with title absolute at…
27 September 2012
All assets debenture
Delivered: 29 September 2012
Status: Satisfied on 6 May 2015
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
7 December 2010
Legal charge
Delivered: 10 December 2010
Status: Satisfied on 14 March 2013
Persons entitled: Mr Jamie Bryan Marston
Description: All mortgaged investments.