Company number 02902396
Status Active
Incorporation Date 24 February 1994
Company Type Private Limited Company
Address 17 WEST WAY, RICKMANSWORTH, HERTFORDSHIRE, WD3 7EH
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc
Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 12 February 2017 with updates; Total exemption small company accounts made up to 31 July 2016; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of EVASTAR LIMITED are www.evastar.co.uk, and www.evastar.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve months. Evastar Limited is a Private Limited Company.
The company registration number is 02902396. Evastar Limited has been working since 24 February 1994.
The present status of the company is Active. The registered address of Evastar Limited is 17 West Way Rickmansworth Hertfordshire Wd3 7eh. . O'MAHONY, Cornelius John is a Secretary of the company. O'MAHONY, Cornelius John is a Director of the company. O'MAHONY, Julie Ann is a Director of the company. Nominee Secretary WAYNE, Harold has been resigned. Nominee Director WAYNE, Yvonne has been resigned. The company operates in "Management consultancy activities other than financial management".
Current Directors
Resigned Directors
Nominee Secretary
WAYNE, Harold
Resigned: 14 March 1994
Appointed Date: 24 February 1994
Nominee Director
WAYNE, Yvonne
Resigned: 14 March 1994
Appointed Date: 24 February 1994
45 years old
Persons With Significant Control
Mrs Julie Ann O'Mahony
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
EVASTAR LIMITED Events
23 Feb 2017
Confirmation statement made on 12 February 2017 with updates
09 Feb 2017
Total exemption small company accounts made up to 31 July 2016
11 May 2016
Total exemption small company accounts made up to 31 July 2015
28 Mar 2016
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-03-28
29 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 46 more events
14 Apr 1994
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
14 Apr 1994
Registered office changed on 14/04/94 from: charter house queens avenue london N21 3JE
14 Apr 1994
Secretary resigned;new secretary appointed
14 Apr 1994
Director resigned;new director appointed