EVANS GRAPHICS LIMITED
FARNHAM

Hellopages » Surrey » Waverley » GU9 7PT

Company number 01912806
Status Active
Incorporation Date 10 May 1985
Company Type Private Limited Company
Address WEY COURT WEST, UNION ROAD, FARNHAM, SURREY, GU9 7PT
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 30 November 2016 with updates; Annual return made up to 30 November 2015 with full list of shareholders Statement of capital on 2015-12-04 GBP 24,676 . The most likely internet sites of EVANS GRAPHICS LIMITED are www.evansgraphics.co.uk, and www.evans-graphics.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and five months. Evans Graphics Limited is a Private Limited Company. The company registration number is 01912806. Evans Graphics Limited has been working since 10 May 1985. The present status of the company is Active. The registered address of Evans Graphics Limited is Wey Court West Union Road Farnham Surrey Gu9 7pt. . TILBURY, Stephen Keith is a Secretary of the company. TILBURY, Beverley is a Director of the company. TILBURY, Stephen Keith is a Director of the company. Secretary BARKER, Roger has been resigned. Director BARKER, Roger has been resigned. Director BRIDGER, David James has been resigned. Director GAGE, Terence has been resigned. Director TAVENER, Graham John has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
TILBURY, Stephen Keith
Appointed Date: 09 May 2001

Director
TILBURY, Beverley
Appointed Date: 06 November 2012
65 years old

Director
TILBURY, Stephen Keith
Appointed Date: 01 October 1997
62 years old

Resigned Directors

Secretary
BARKER, Roger
Resigned: 09 May 2001

Director
BARKER, Roger
Resigned: 09 May 2001
85 years old

Director
BRIDGER, David James
Resigned: 11 June 2003
83 years old

Director
GAGE, Terence
Resigned: 11 June 2003
77 years old

Director
TAVENER, Graham John
Resigned: 02 July 2012
Appointed Date: 11 June 2003
71 years old

Persons With Significant Control

Beechtree Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EVANS GRAPHICS LIMITED Events

06 Feb 2017
Total exemption small company accounts made up to 30 June 2016
02 Dec 2016
Confirmation statement made on 30 November 2016 with updates
04 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 24,676

04 Dec 2015
Total exemption small company accounts made up to 30 June 2015
21 Feb 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 92 more events
06 Jan 1988
Full accounts made up to 30 June 1987

13 Feb 1987
Return made up to 23/11/86; full list of members
19 Dec 1986
Full accounts made up to 30 June 1986

11 Jun 1986
Registered office changed on 11/06/86 from: malders lane pink neys green nr maidenhead berkshire

10 May 1985
Incorporation

EVANS GRAPHICS LIMITED Charges

11 June 2003
Fixed and floating charge
Delivered: 20 October 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited (The Security Holder)
Description: Fixed and floating charges over the undertaking and all…
29 September 1993
Legal mortgage
Delivered: 11 October 1993
Status: Satisfied on 6 November 2003
Persons entitled: National Westminster Bank PLC
Description: Land and buildings to north side of prospect mews prospect…
23 March 1993
Mortgage debenture
Delivered: 29 March 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…