EVANDER PROJECTS LTD
DERRY CITY


Company number NI606769
Status Active
Incorporation Date 24 March 2011
Company Type Private Limited Company
Address 10-12 ARTILLERY STREET, DERRY CITY, DERRY, BT48 6RG
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration nineteen events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 24 March 2016 with full list of shareholders Statement of capital on 2016-04-20 GBP 1 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of EVANDER PROJECTS LTD are www.evanderprojects.co.uk, and www.evander-projects.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and seven months. Evander Projects Ltd is a Private Limited Company. The company registration number is NI606769. Evander Projects Ltd has been working since 24 March 2011. The present status of the company is Active. The registered address of Evander Projects Ltd is 10 12 Artillery Street Derry City Derry Bt48 6rg. . COOKE, Thomas William is a Director of the company. DOHERTY, Michael Joseph is a Director of the company. Director SANDERSON, Rowe (Aka Sandy) has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Director
COOKE, Thomas William
Appointed Date: 26 October 2011
73 years old

Director
DOHERTY, Michael Joseph
Appointed Date: 24 March 2011
64 years old

Resigned Directors

Director
SANDERSON, Rowe (Aka Sandy)
Resigned: 04 December 2013
Appointed Date: 01 November 2011
83 years old

EVANDER PROJECTS LTD Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
20 Apr 2016
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1

04 Jan 2016
Total exemption small company accounts made up to 31 March 2015
21 Apr 2015
Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1

30 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 9 more events
02 Dec 2011
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

01 Dec 2011
Registered office address changed from at the Offices of Mcdaid Mccullough Moore/28 Clarendon Street Derry BT48 7HD on 1 December 2011
04 Nov 2011
Appointment of Thomas Cooke as a director
06 May 2011
Registered office address changed from 30a Segully Road Drumquin Omagh Co. Tyrone BT78 4RD Northern Ireland on 6 May 2011
24 Mar 2011
Incorporation