EVOLVE CONSULTANCY LIMITED
PRINCES RISBOROUGH MEYER GALLERY LIMITED

Hellopages » Buckinghamshire » Wycombe » HP27 0AN

Company number 03349376
Status Active
Incorporation Date 10 April 1997
Company Type Private Limited Company
Address CERTAX ACCOUNTING MARLOW LIMITED, THE GABLES, MARKET SQUARE, PRINCES RISBOROUGH, BUCKINGHAMSHIRE, HP27 0AN
Home Country United Kingdom
Nature of Business 43330 - Floor and wall covering, 46130 - Agents involved in the sale of timber and building materials, 46730 - Wholesale of wood, construction materials and sanitary equipment
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Total exemption small company accounts made up to 30 March 2016; Previous accounting period shortened from 31 March 2016 to 30 March 2016; Confirmation statement made on 10 August 2016 with updates. The most likely internet sites of EVOLVE CONSULTANCY LIMITED are www.evolveconsultancy.co.uk, and www.evolve-consultancy.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. The distance to to Wendover Rail Station is 4.5 miles; to Haddenham & Thame Parkway Rail Station is 5.7 miles; to High Wycombe Rail Station is 7.6 miles; to Bourne End Rail Station is 11.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Evolve Consultancy Limited is a Private Limited Company. The company registration number is 03349376. Evolve Consultancy Limited has been working since 10 April 1997. The present status of the company is Active. The registered address of Evolve Consultancy Limited is Certax Accounting Marlow Limited The Gables Market Square Princes Risborough Buckinghamshire Hp27 0an. The company`s financial liabilities are £272.94k. It is £5.42k against last year. The cash in hand is £0.12k. It is £0k against last year. And the total assets are £0.93k, which is £0.81k against last year. MEYER, Christine Ann is a Secretary of the company. MEYER, Christine Ann is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director CHAMBERS, Simon has been resigned. Director MALIC, Petar has been resigned. Director MEYER, Terence Edward has been resigned. Director O'NEILL, Patrick has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Floor and wall covering".


evolve consultancy Key Finiance

LIABILITIES £272.94k
+2%
CASH £0.12k
TOTAL ASSETS £0.93k
+657%
All Financial Figures

Current Directors

Secretary
MEYER, Christine Ann
Appointed Date: 16 April 1997

Director
MEYER, Christine Ann
Appointed Date: 16 April 1997
63 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 16 April 1997
Appointed Date: 10 April 1997

Director
CHAMBERS, Simon
Resigned: 02 August 1998
Appointed Date: 16 April 1997
60 years old

Director
MALIC, Petar
Resigned: 31 March 2016
Appointed Date: 23 March 2004
65 years old

Director
MEYER, Terence Edward
Resigned: 23 March 2004
Appointed Date: 02 April 2001
88 years old

Director
O'NEILL, Patrick
Resigned: 02 April 2001
Appointed Date: 02 August 1998
64 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 16 April 1997
Appointed Date: 10 April 1997

Persons With Significant Control

Ms Christina Meyer
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

EVOLVE CONSULTANCY LIMITED Events

30 Dec 2016
Total exemption small company accounts made up to 30 March 2016
23 Dec 2016
Previous accounting period shortened from 31 March 2016 to 30 March 2016
10 Aug 2016
Confirmation statement made on 10 August 2016 with updates
10 Aug 2016
Termination of appointment of Petar Malic as a director on 31 March 2016
28 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100

...
... and 72 more events
24 Jun 1997
New director appointed
24 Jun 1997
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

30 Apr 1997
Company name changed speed 6273 LIMITED\certificate issued on 01/05/97
24 Apr 1997
Registered office changed on 24/04/97 from: classic house 174/180 old street london EC1V 9BP
10 Apr 1997
Incorporation

EVOLVE CONSULTANCY LIMITED Charges

4 August 2009
Deposit agreement to secure own liabilities
Delivered: 8 August 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
6 June 2005
Rent deposit deed
Delivered: 16 June 2005
Status: Outstanding
Persons entitled: Mr a R Hood
Description: Deposit.