Company number 00370891
Status Active
Incorporation Date 26 November 1941
Company Type Private Limited Company
Address 3 CLANRICARDE GARDENS, TUNBRIDGE WELLS, KENT, TN1 1HQ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc
Since the company registration one hundred and nine events have happened. The last three records are Appointment of Ms Katya Baptista Irene Merrick as a secretary on 13 October 2016; Termination of appointment of Claire Hayes as a secretary on 13 October 2016; Confirmation statement made on 12 July 2016 with updates. The most likely internet sites of M.P.EVANS & CO LIMITED are www.mpevansco.co.uk, and www.m-p-evans-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-three years and ten months. M P Evans Co Limited is a Private Limited Company.
The company registration number is 00370891. M P Evans Co Limited has been working since 26 November 1941.
The present status of the company is Active. The registered address of M P Evans Co Limited is 3 Clanricarde Gardens Tunbridge Wells Kent Tn1 1hq. . MERRICK, Katya Baptista Irene is a Secretary of the company. COULSON, Matthew Harrison is a Director of the company. HADSLEY-CHAPLIN, Peter Edwin is a Director of the company. PRICE, Tristan Robert Julian is a Director of the company. Secretary ELLIOTT, John Francis has been resigned. Secretary HAYES, Claire has been resigned. Secretary M P EVANS (UK) LIMITED has been resigned. Director ELLIOTT, John Francis has been resigned. Director FLETCHER, Philip Anthony has been resigned. Director MACNAY, Bruce William has been resigned. Director RANDELL, Terence Charles William has been resigned. Director WILBY, Colin has been resigned. Director WILKINSON, Owen David has been resigned. The company operates in "Activities of head offices".
Current Directors
Resigned Directors
Secretary
HAYES, Claire
Resigned: 13 October 2016
Appointed Date: 15 December 2011
Secretary
M P EVANS (UK) LIMITED
Resigned: 02 February 2005
Director
WILBY, Colin
Resigned: 21 June 2010
Appointed Date: 01 July 1994
66 years old
Persons With Significant Control
M.P.EVANS & CO LIMITED Events
13 Oct 2016
Appointment of Ms Katya Baptista Irene Merrick as a secretary on 13 October 2016
13 Oct 2016
Termination of appointment of Claire Hayes as a secretary on 13 October 2016
12 Jul 2016
Confirmation statement made on 12 July 2016 with updates
21 Jun 2016
Appointment of Mr Matthew Harrison Coulson as a director on 11 June 2016
21 Jun 2016
Termination of appointment of Philip Anthony Fletcher as a director on 11 June 2016
...
... and 99 more events
02 Oct 1987
Return made up to 11/09/87; full list of members
23 Sep 1987
Accounts made up to 31 December 1986
15 Sep 1986
Return made up to 09/09/86; full list of members
28 Aug 1986
Full accounts made up to 31 December 1985
26 Nov 1941
Certificate of incorporation
28 November 2006
Deed of equitable charge
Delivered: 8 December 2006
Status: Satisfied
on 22 April 2016
Persons entitled: Commonwealth Bank of Australia
Description: The mortgaged property. See the mortgage charge document…
30 July 1981
Memo of deposit of securities
Delivered: 18 August 1981
Status: Satisfied
Persons entitled: The Royal Bank of Scotland Limited
Description: Marketable securities, shares, stocks & bonds owned by the…
10 February 1967
Legal mortgage 31,mar.67 Further charge
Delivered: 4 February 1971
Status: Outstanding
Persons entitled: Jitra Rubber Plantations LTD
Description: South shore market waterloo st blackpool lancs.