M.P.EVANS & CO LIMITED
KENT

Hellopages » Kent » Tunbridge Wells » TN1 1HQ

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

Secretary
MERRICK, Katya Baptista Irene
Appointed Date: 13 October 2016

Director
COULSON, Matthew Harrison
Appointed Date: 11 June 2016
52 years old

Director

Director
PRICE, Tristan Robert Julian
Appointed Date: 21 June 2010
58 years old

Resigned Directors

Secretary
ELLIOTT, John Francis
Resigned: 15 December 2011
Appointed Date: 02 February 2005

Secretary
HAYES, Claire
Resigned: 13 October 2016
Appointed Date: 15 December 2011

Secretary
M P EVANS (UK) LIMITED
Resigned: 02 February 2005

Director
ELLIOTT, John Francis
Resigned: 15 December 2011
Appointed Date: 01 July 1996
77 years old

Director
FLETCHER, Philip Anthony
Resigned: 11 June 2016
75 years old

Director
MACNAY, Bruce William
Resigned: 31 December 1993
74 years old

Director
RANDELL, Terence Charles William
Resigned: 01 April 1996
81 years old

Director
WILBY, Colin
Resigned: 21 June 2010
Appointed Date: 01 July 1994
66 years old

Director
WILKINSON, Owen David
Resigned: 15 December 2011
Appointed Date: 04 April 2005
67 years old

Persons With Significant Control

M.P. Evans Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

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

M.P.EVANS & CO LIMITED Charges

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.