Company number 07136169
Status Active
Incorporation Date 26 January 2010
Company Type Private Limited Company
Address BOUNDARY INDUSTRIAL ESTATE, STAFFORD ROAD FORD HOUSES, WOLVERHAMPTON, WEST MIDLANDS, WV10 7ER
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc
Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 26 January 2017 with updates; Accounts for a dormant company made up to 31 January 2016; Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
GBP 4
. The most likely internet sites of EVALL MANAGEMENT LIMITED are www.evallmanagement.co.uk, and www.evall-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and one months. The distance to to Bloxwich North Rail Station is 4.6 miles; to Bloxwich Rail Station is 5 miles; to Cannock Rail Station is 5.6 miles; to Coseley Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Evall Management Limited is a Private Limited Company.
The company registration number is 07136169. Evall Management Limited has been working since 26 January 2010.
The present status of the company is Active. The registered address of Evall Management Limited is Boundary Industrial Estate Stafford Road Ford Houses Wolverhampton West Midlands Wv10 7er. . EVANS, Antonia Carol is a Secretary of the company. DONNELLY, John Joseph is a Director of the company. EVANS, Allan Thomas is a Director of the company. EVANS, Antonia Carol is a Director of the company. JENKINS, James Stuart is a Director of the company. Director MUWANGA, Philippa has been resigned. Director CORNHILL DIRECTORS LIMITED has been resigned. The company operates in "Non-trading company".
Current Directors
Resigned Directors
Director
MUWANGA, Philippa
Resigned: 26 January 2010
Appointed Date: 26 January 2010
47 years old
Director
CORNHILL DIRECTORS LIMITED
Resigned: 26 January 2010
Appointed Date: 26 January 2010
Persons With Significant Control
Mr Allan Thomas Evans
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Antonia Carol Evans
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr James Stuart Jenkins
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr John Joseph Donnelly
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
EVALL MANAGEMENT LIMITED Events
06 Mar 2017
Confirmation statement made on 26 January 2017 with updates
15 Mar 2016
Accounts for a dormant company made up to 31 January 2016
12 Feb 2016
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
08 Dec 2015
Satisfaction of charge 1 in full
08 Dec 2015
Satisfaction of charge 5 in full
...
... and 29 more events
14 Jun 2010
Appointment of Allan Thomas Evans as a director
26 Feb 2010
Registered office address changed from 6Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom on 26 February 2010
02 Feb 2010
Termination of appointment of Cornhill Directors Limited as a director
02 Feb 2010
Termination of appointment of Philippa Muwanga as a director
26 Jan 2010
Incorporation
-
MODEL ARTICLES ‐
Model articles adopted
13 April 2011
Legal charge
Delivered: 16 April 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a the production centre boundary industrial…
22 December 2010
Third party legal charge
Delivered: 4 January 2011
Status: Satisfied
on 8 December 2015
Persons entitled: Hsbc Bank PLC
Description: F/H property at boundary industrial estate, stafford road…
22 December 2010
Legal charge
Delivered: 4 January 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a harcourt hgv centre halesfield 8 telford…
22 December 2010
Legal charge
Delivered: 4 January 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property at boundary industrial estate stafford road…
14 June 2010
Debenture
Delivered: 18 June 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 June 2010
Legal mortgage
Delivered: 16 June 2010
Status: Satisfied
on 8 December 2015
Persons entitled: Hsbc Bank PLC
Description: The property at boundary industrial estate stafford road…