STANLEY N. EVANS LIMITED
LONDON


Company number 00517939
Status Active
Incorporation Date 28 March 1953
Company Type Private Limited Company
Address GROUND FLOOR, 30 CITY ROAD, LONDON, EC1Y 1SD
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 17 January 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 17 January 2016 with full list of shareholders Statement of capital on 2016-01-20 GBP 80,000 . The most likely internet sites of STANLEY N. EVANS LIMITED are www.stanleynevans.co.uk, and www.stanley-n-evans.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-two years and seven months. Stanley N Evans Limited is a Private Limited Company. The company registration number is 00517939. Stanley N Evans Limited has been working since 28 March 1953. The present status of the company is Active. The registered address of Stanley N Evans Limited is Ground Floor 30 City Road London Ec1y 1sd. . BENNETT, William Frederick is a Secretary of the company. PEARS, David Alan is a Director of the company. PEARS, Mark Andrew is a Director of the company. PEARS, Trevor Steven is a Director of the company. WPG REGISTRARS LIMITED is a Director of the company. Secretary KEIDAN, Michael David Alan has been resigned. Secretary WILLIS, Martin William has been resigned. Director EVANS, Robert John has been resigned. Director JONES, Alan Edward has been resigned. Director MURRAY, Ronald Arthur has been resigned. Director WILLIS, Martin William has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
BENNETT, William Frederick
Appointed Date: 15 March 2013

Director
PEARS, David Alan
Appointed Date: 04 August 2011
57 years old

Director
PEARS, Mark Andrew
Appointed Date: 04 August 2011
62 years old

Director
PEARS, Trevor Steven
Appointed Date: 04 August 2011
61 years old

Director
WPG REGISTRARS LIMITED
Appointed Date: 04 August 2011

Resigned Directors

Secretary
KEIDAN, Michael David Alan
Resigned: 18 February 2013
Appointed Date: 04 August 2011

Secretary
WILLIS, Martin William
Resigned: 04 August 2011

Director
EVANS, Robert John
Resigned: 04 August 2011
82 years old

Director
JONES, Alan Edward
Resigned: 04 August 2011
Appointed Date: 07 July 2011
57 years old

Director
MURRAY, Ronald Arthur
Resigned: 31 May 1995
95 years old

Director
WILLIS, Martin William
Resigned: 04 August 2011
77 years old

Persons With Significant Control

The William Pears Group Of Companies Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

STANLEY N. EVANS LIMITED Events

03 Feb 2017
Confirmation statement made on 17 January 2017 with updates
14 Dec 2016
Full accounts made up to 31 March 2016
20 Jan 2016
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 80,000

10 Dec 2015
Full accounts made up to 31 March 2015
19 Jan 2015
Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 80,000

...
... and 73 more events
20 Jan 1987
Accounts for a small company made up to 31 March 1986

20 Jan 1987
Annual return made up to 20/12/86

03 Jan 1987
Declaration of satisfaction of mortgage/charge

03 Jan 1973
Memorandum and Articles of Association
28 Mar 1953
Certificate of incorporation

STANLEY N. EVANS LIMITED Charges

23 December 1985
Legal charge
Delivered: 31 December 1985
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Benefit of contract for purchase of propertis listed…
2 June 1977
Mortgage
Delivered: 14 June 1977
Status: Satisfied on 18 August 1995
Persons entitled: Midland Bank PLC
Description: F/H land hereditaments and premises being hilltop farm…