EVOLVI RAIL SYSTEMS LIMITED
HARRY WEEKS TRAVEL & LEISURE GROUP LIMITED

Hellopages » Greater London » Westminster » SW1H 0XA
Company number 01422547
Status Active
Incorporation Date 23 May 1979
Company Type Private Limited Company
Address 71 VICTORIA STREET, LONDON, SW1H 0XA
Home Country United Kingdom
Nature of Business 79110 - Travel agency activities
Phone, email, etc

Since the company registration one hundred and fifty-three events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-29 GBP 60,000 ; Full accounts made up to 31 December 2014. The most likely internet sites of EVOLVI RAIL SYSTEMS LIMITED are www.evolvirailsystems.co.uk, and www.evolvi-rail-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and nine months. The distance to to Barbican Rail Station is 2.2 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Evolvi Rail Systems Limited is a Private Limited Company. The company registration number is 01422547. Evolvi Rail Systems Limited has been working since 23 May 1979. The present status of the company is Active. The registered address of Evolvi Rail Systems Limited is 71 Victoria Street London Sw1h 0xa. . CAPITA GROUP SECRETARY LIMITED is a Secretary of the company. CAMERON, Ken Ewen is a Director of the company. PARKHOUSE, James is a Director of the company. CAPITA CORPORATE DIRECTOR LIMITED is a Director of the company. Secretary WEEKS, Grahame Charles Francis has been resigned. Secretary WEEKS, Winifred Alice has been resigned. Secretary CAPITA COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Director COLLIER, Michael Patrick has been resigned. Director GYSIN, Victor has been resigned. Director MAYNARD, Stefan John has been resigned. Director MCGETRICK, Simone Faye has been resigned. Director PARKER, Andrew George has been resigned. Director PARKHOUSE, James has been resigned. Director PILLING, Simon Christopher has been resigned. Director RAMSAY, Rebekah has been resigned. Director REEVE, Jonathan Charles has been resigned. Director RICHARDS, Thomas Christopher has been resigned. Director RODEL, Jean Gerda has been resigned. Director RODGERSON, Craig Hilton has been resigned. Director SMITH, Paul Mervyn has been resigned. Director WEEKS, Colin James has been resigned. Director WEEKS, Grahame Charles Francis has been resigned. Director WEEKS, Harry has been resigned. Director WEEKS, Lesley Mary has been resigned. Director WEEKS, Susan Mary has been resigned. Director WEEKS, Winifred Alice has been resigned. The company operates in "Travel agency activities".


Current Directors

Secretary
CAPITA GROUP SECRETARY LIMITED
Appointed Date: 01 December 2008

Director
CAMERON, Ken Ewen
Appointed Date: 31 March 2008
60 years old

Director
PARKHOUSE, James
Appointed Date: 09 July 2015
52 years old

Director
CAPITA CORPORATE DIRECTOR LIMITED
Appointed Date: 31 October 2008

Resigned Directors

Secretary
WEEKS, Grahame Charles Francis
Resigned: 01 February 2007
Appointed Date: 14 March 2001

Secretary
WEEKS, Winifred Alice
Resigned: 14 March 2001

Secretary
CAPITA COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 01 December 2008
Appointed Date: 01 February 2007

Director
COLLIER, Michael Patrick
Resigned: 09 July 2015
Appointed Date: 01 January 2015
50 years old

Director
GYSIN, Victor
Resigned: 08 February 2010
Appointed Date: 27 October 2008
60 years old

Director
MAYNARD, Stefan John
Resigned: 09 July 2015
Appointed Date: 01 January 2015
53 years old

Director
MCGETRICK, Simone Faye
Resigned: 31 March 2008
Appointed Date: 01 February 2007
54 years old

Director
PARKER, Andrew George
Resigned: 13 October 2011
Appointed Date: 01 February 2007
57 years old

Director
PARKHOUSE, James
Resigned: 01 January 2015
Appointed Date: 22 January 2009
52 years old

Director
PILLING, Simon Christopher
Resigned: 10 January 2011
Appointed Date: 28 March 2007
63 years old

Director
RAMSAY, Rebekah
Resigned: 27 October 2008
Appointed Date: 01 February 2007
74 years old

Director
REEVE, Jonathan Charles
Resigned: 27 December 2007
Appointed Date: 09 August 2000
69 years old

Director
RICHARDS, Thomas Christopher
Resigned: 01 January 2015
Appointed Date: 01 February 2013
48 years old

Director
RODEL, Jean Gerda
Resigned: 28 February 2006
Appointed Date: 09 August 2000
76 years old

Director
RODGERSON, Craig Hilton
Resigned: 09 July 2015
Appointed Date: 01 January 2015
61 years old

Director
SMITH, Paul Mervyn
Resigned: 01 January 2015
Appointed Date: 01 February 2007
66 years old

Director
WEEKS, Colin James
Resigned: 17 December 2007
73 years old

Director
WEEKS, Grahame Charles Francis
Resigned: 17 December 2007
77 years old

Director
WEEKS, Harry
Resigned: 01 February 2007
101 years old

Director
WEEKS, Lesley Mary
Resigned: 01 February 2007
Appointed Date: 29 June 1992
69 years old

Director
WEEKS, Susan Mary
Resigned: 01 February 2007
Appointed Date: 29 June 1992
70 years old

Director
WEEKS, Winifred Alice
Resigned: 01 February 2007
97 years old

EVOLVI RAIL SYSTEMS LIMITED Events

05 Oct 2016
Full accounts made up to 31 December 2015
29 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 60,000

14 Oct 2015
Full accounts made up to 31 December 2014
15 Jul 2015
Termination of appointment of Michael Patrick Collier as a director on 9 July 2015
15 Jul 2015
Appointment of Mr James Parkhouse as a director on 9 July 2015
...
... and 143 more events
26 May 1988
Accounts made up to 31 October 1987

20 May 1988
Return made up to 18/05/88; full list of members

27 Mar 1987
Accounts for a small company made up to 31 October 1986

27 Mar 1987
Return made up to 26/02/87; full list of members

23 May 1979
Incorporation

EVOLVI RAIL SYSTEMS LIMITED Charges

11 January 2002
Debenture
Delivered: 28 January 2002
Status: Satisfied on 15 May 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
28 September 1993
Charge of debt
Delivered: 30 September 1993
Status: Satisfied on 24 May 1995
Persons entitled: The Royal Bank of Scotland PLC
Description: The sum of £75,000 due from the royal bank of scotland…
20 February 1989
Debenture
Delivered: 2 March 1989
Status: Satisfied on 24 May 1995
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…