FRASER EVANS & SONS LIMITED
WITNEY

Hellopages » Oxfordshire » West Oxfordshire » OX29 0RU

Company number 04578735
Status Active
Incorporation Date 31 October 2002
Company Type Private Limited Company
Address TYRE RECYCLING CENTRE WORSHAM BURFORD ROAD, MINSTER LOVELL, WITNEY, OXFORDSHIRE, OX29 0RU
Home Country United Kingdom
Nature of Business 38210 - Treatment and disposal of non-hazardous waste
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Statement of capital following an allotment of shares on 1 November 2014 GBP 180 . The most likely internet sites of FRASER EVANS & SONS LIMITED are www.fraserevanssons.co.uk, and www.fraser-evans-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. The distance to to Shipton Rail Station is 5.5 miles; to Finstock Rail Station is 5.9 miles; to Charlbury Rail Station is 6.6 miles; to Kingham Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fraser Evans Sons Limited is a Private Limited Company. The company registration number is 04578735. Fraser Evans Sons Limited has been working since 31 October 2002. The present status of the company is Active. The registered address of Fraser Evans Sons Limited is Tyre Recycling Centre Worsham Burford Road Minster Lovell Witney Oxfordshire Ox29 0ru. . EVANS, Edward John Fraser is a Director of the company. EVANS, Gavin Joseph George is a Director of the company. EVANS, Grant William Fallowfield is a Director of the company. EVANS, Joan Elizabeth is a Director of the company. EVANS, Mark Fraser is a Director of the company. Secretary EVANS, Mark Fraser has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director EVANS, Mark Fraser has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Treatment and disposal of non-hazardous waste".


Current Directors

Director
EVANS, Edward John Fraser
Appointed Date: 01 November 2014
78 years old

Director
EVANS, Gavin Joseph George
Appointed Date: 31 October 2002
49 years old

Director
EVANS, Grant William Fallowfield
Appointed Date: 31 October 2002
50 years old

Director
EVANS, Joan Elizabeth
Appointed Date: 01 November 2014
79 years old

Director
EVANS, Mark Fraser
Appointed Date: 27 January 2015
56 years old

Resigned Directors

Secretary
EVANS, Mark Fraser
Resigned: 27 January 2015
Appointed Date: 31 October 2002

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 31 October 2002
Appointed Date: 31 October 2002

Director
EVANS, Mark Fraser
Resigned: 27 January 2015
Appointed Date: 31 October 2002
56 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 31 October 2002
Appointed Date: 31 October 2002

Persons With Significant Control

Mrs Joan Elizabeth Evans
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Edward John Fraser Evans
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FRASER EVANS & SONS LIMITED Events

31 Oct 2016
Confirmation statement made on 31 October 2016 with updates
15 Aug 2016
Total exemption small company accounts made up to 30 November 2015
11 Jan 2016
Statement of capital following an allotment of shares on 1 November 2014
  • GBP 180

11 Jan 2016
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 180

11 Jan 2016
Director's details changed for Mr Gavin Joseph George Evans on 31 October 2015
...
... and 46 more events
18 Nov 2002
New director appointed
12 Nov 2002
Registered office changed on 12/11/02 from: bridge house 181 queen victoria street london EC4V 4DZ
12 Nov 2002
Director resigned
12 Nov 2002
Secretary resigned
31 Oct 2002
Incorporation

FRASER EVANS & SONS LIMITED Charges

12 April 2010
Debenture
Delivered: 20 April 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
24 April 2008
Debenture
Delivered: 26 April 2008
Status: Satisfied on 13 May 2010
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…