EVONDALE LIMITED
NEWRY DIAMOND SHELF COMPANY NO 19 LIMITED


Company number NI620907
Status Active
Incorporation Date 14 October 2013
Company Type Private Limited Company
Address 25 HILLTOWN ROAD, NEWRY, DOWN, BT34 2HY
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration twenty-one events have happened. The last three records are Confirmation statement made on 14 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 14 October 2015 with full list of shareholders Statement of capital on 2015-12-01 GBP 1 . The most likely internet sites of EVONDALE LIMITED are www.evondale.co.uk, and www.evondale.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and twelve months. Evondale Limited is a Private Limited Company. The company registration number is NI620907. Evondale Limited has been working since 14 October 2013. The present status of the company is Active. The registered address of Evondale Limited is 25 Hilltown Road Newry Down Bt34 2hy. . WALPOLE, Ivan William is a Director of the company. Director CONNOLLY, Barry Thomas has been resigned. Director DONNELLY, William John has been resigned. Director DOWNEY, Henry Gerard has been resigned. Director DOWNEY, John has been resigned. Director DOWNEY, Seamus Patrick has been resigned. Director MORGAN, John Patrick has been resigned. The company operates in "Dormant Company".


Current Directors

Director
WALPOLE, Ivan William
Appointed Date: 19 November 2013
63 years old

Resigned Directors

Director
CONNOLLY, Barry Thomas
Resigned: 08 May 2015
Appointed Date: 19 November 2013
64 years old

Director
DONNELLY, William John
Resigned: 08 May 2015
Appointed Date: 19 November 2013
56 years old

Director
DOWNEY, Henry Gerard
Resigned: 19 November 2013
Appointed Date: 14 October 2013
58 years old

Director
DOWNEY, John
Resigned: 19 November 2013
Appointed Date: 14 October 2013
59 years old

Director
DOWNEY, Seamus Patrick
Resigned: 19 November 2013
Appointed Date: 14 October 2013
57 years old

Director
MORGAN, John Patrick
Resigned: 08 May 2015
Appointed Date: 19 November 2013
56 years old

Persons With Significant Control

Jeeves Hospitality Ltd
Notified on: 10 October 2016
Nature of control: Ownership of shares – 75% or more

EVONDALE LIMITED Events

14 Oct 2016
Confirmation statement made on 14 October 2016 with updates
11 Jul 2016
Total exemption small company accounts made up to 31 October 2015
01 Dec 2015
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1

01 Dec 2015
Registered office address changed from C/O Oreilly Stewart Solicitors Courtside House 75-77 May Street Belfast Northern Ireland to 25 Hilltown Road Newry Down BT34 2HY on 1 December 2015
01 Jun 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 11 more events
03 Dec 2013
Termination of appointment of Seamus Downey as a director
03 Dec 2013
Registered office address changed from 26-28 Queen Street Magherafelt County Londonderry BT45 6AB Northern Ireland on 3 December 2013
03 Dec 2013
Appointment of Mr John Patrick Morgan as a director
03 Dec 2013
Appointment of Mr William John Donnelly as a director
17 Oct 2013
Company name changed diamond shelf company no 19 LIMITED\certificate issued on 17/10/13
  • RES15 ‐ Change company name resolution on 2013-10-16
  • NM01 ‐ Change of name by resolution

Similar Companies

EVONCARE LIMITED EVOND EXPRESS LIMITED EVONE LIMITED EVONEERING LIMITED EVONET LTD EVONET SOLUTIONS LTD EVONETIX LTD