EVOLUTION AQUA LIMITED
WIGAN

Hellopages » Greater Manchester » Wigan » WN5 0LP

Company number 04153644
Status Active
Incorporation Date 5 February 2001
Company Type Private Limited Company
Address EVOLUTION HOUSE, KELLETT CLOSE, WIGAN, LANCASHIRE, WN5 0LP
Home Country United Kingdom
Nature of Business 28290 - Manufacture of other general-purpose machinery n.e.c.
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 5 February 2016 with full list of shareholders Statement of capital on 2016-03-29 GBP 100 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of EVOLUTION AQUA LIMITED are www.evolutionaqua.co.uk, and www.evolution-aqua.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Evolution Aqua Limited is a Private Limited Company. The company registration number is 04153644. Evolution Aqua Limited has been working since 05 February 2001. The present status of the company is Active. The registered address of Evolution Aqua Limited is Evolution House Kellett Close Wigan Lancashire Wn5 0lp. . PEERS, Nicola Helen is a Secretary of the company. JACKSON, Nicholas John is a Director of the company. JOLLY, Philip William is a Director of the company. KUIJPER, Jasper Hendericus Maria is a Director of the company. PEERS, Nicola Helen is a Director of the company. WINKELMAN-RUFF, Lyndsey Anne is a Director of the company. Nominee Secretary CREDITREFORM SECRETARIES LIMITED has been resigned. Secretary LISTER, Jeremy Guy has been resigned. Secretary SHAW, Michael John has been resigned. Nominee Director CREDITREFORM LIMITED has been resigned. Director KUIJPER, Jasper Hendericus Maria has been resigned. Director LISTER, Jeremy Guy has been resigned. Director O'CONNOR, Louis Peter has been resigned. Director SHAW, Michael John has been resigned. Director STANLEY, Jacqueline Mary has been resigned. Director WINSTANLEY, Andrew Nigel has been resigned. The company operates in "Manufacture of other general-purpose machinery n.e.c.".


Current Directors

Secretary
PEERS, Nicola Helen
Appointed Date: 09 January 2007

Director
JACKSON, Nicholas John
Appointed Date: 18 June 2001
61 years old

Director
JOLLY, Philip William
Appointed Date: 01 January 2013
66 years old

Director
KUIJPER, Jasper Hendericus Maria
Appointed Date: 01 January 2013
62 years old

Director
PEERS, Nicola Helen
Appointed Date: 01 January 2013
52 years old

Director
WINKELMAN-RUFF, Lyndsey Anne
Appointed Date: 01 October 2015
41 years old

Resigned Directors

Nominee Secretary
CREDITREFORM SECRETARIES LIMITED
Resigned: 23 February 2001
Appointed Date: 05 February 2001

Secretary
LISTER, Jeremy Guy
Resigned: 09 January 2007
Appointed Date: 29 May 2003

Secretary
SHAW, Michael John
Resigned: 29 May 2003
Appointed Date: 23 February 2001

Nominee Director
CREDITREFORM LIMITED
Resigned: 23 February 2001
Appointed Date: 05 February 2001

Director
KUIJPER, Jasper Hendericus Maria
Resigned: 30 April 2012
Appointed Date: 01 February 2012
62 years old

Director
LISTER, Jeremy Guy
Resigned: 24 October 2011
Appointed Date: 02 November 2003
68 years old

Director
O'CONNOR, Louis Peter
Resigned: 30 April 2012
Appointed Date: 01 February 2012
66 years old

Director
SHAW, Michael John
Resigned: 24 October 2011
Appointed Date: 23 February 2001
60 years old

Director
STANLEY, Jacqueline Mary
Resigned: 24 October 2011
Appointed Date: 23 February 2001
65 years old

Director
WINSTANLEY, Andrew Nigel
Resigned: 31 August 2001
Appointed Date: 18 June 2001
62 years old

EVOLUTION AQUA LIMITED Events

25 Oct 2016
Total exemption small company accounts made up to 31 December 2015
29 Mar 2016
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100

13 Oct 2015
Total exemption small company accounts made up to 31 December 2014
07 Oct 2015
Appointment of Mrs Lyndsey Anne Winkelman-Ruff as a director on 1 October 2015
05 Feb 2015
Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100

...
... and 67 more events
06 Mar 2001
Secretary resigned
06 Mar 2001
New secretary appointed;new director appointed
06 Mar 2001
Registered office changed on 06/03/01 from: windsor house temple row birmingham west midlands B2 5JX
06 Mar 2001
New director appointed
05 Feb 2001
Incorporation

EVOLUTION AQUA LIMITED Charges

25 November 2011
Debenture
Delivered: 7 December 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
22 November 2007
Debenture
Delivered: 24 November 2007
Status: Satisfied on 20 December 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 February 2004
Debenture
Delivered: 12 February 2004
Status: Satisfied on 21 May 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
20 November 2002
Debenture
Delivered: 26 November 2002
Status: Satisfied on 10 February 2004
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 August 2002
Debenture
Delivered: 28 August 2002
Status: Satisfied on 10 February 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…