WILLIAM EVANS HOLDINGS LIMITED
MARLOW

Hellopages » Buckinghamshire » Wycombe » SL7 1NS

Company number 02549604
Status Liquidation
Incorporation Date 18 October 1990
Company Type Private Limited Company
Address 81 STATION ROAD, MARLOW, BUCKINGHAMSHIRE, SL7 1NS
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and thirty-seven events have happened. The last three records are Registered office address changed from 67a St.James's Street London SW1A 1PH to 81 Station Road Marlow Buckinghamshire SL7 1NS on 13 May 2016; Statement of affairs with form 4.19; Appointment of a voluntary liquidator. The most likely internet sites of WILLIAM EVANS HOLDINGS LIMITED are www.williamevansholdings.co.uk, and www.william-evans-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and twelve months. William Evans Holdings Limited is a Private Limited Company. The company registration number is 02549604. William Evans Holdings Limited has been working since 18 October 1990. The present status of the company is Liquidation. The registered address of William Evans Holdings Limited is 81 Station Road Marlow Buckinghamshire Sl7 1ns. . JAMESTOWN INVESTMENTS LIMITED is a Secretary of the company. COX, James Raymond Charles is a Director of the company. DOUGLAS, Ross David Scott is a Director of the company. WOODWARD, W John D is a Director of the company. Nominee Secretary SISEC LIMITED has been resigned. Director BAXTER, Alastair Anthony has been resigned. Director CAVENAGH, Duncan Alexander has been resigned. Director COUTTS, James Allen has been resigned. Director GATES-FLEMING, Michael has been resigned. Director GREEN ARMYTAGE, John Mcdonald has been resigned. Director GREEN ARMYTAGE, John Mcdonald has been resigned. Director HADDEN PATON, Nigel, Captain has been resigned. Director LUMSDEN, Charles John has been resigned. Director MANNIX, Frederick Philip has been resigned. Director MICHOTTE, Eloy Urbain Paul Ghislain has been resigned. Director SOAMES, Jeremy Bernard has been resigned. Director THE EARL OF DALHOUSIE has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
JAMESTOWN INVESTMENTS LIMITED
Appointed Date: 10 June 1996

Director
COX, James Raymond Charles
Appointed Date: 31 August 2012
57 years old

Director
DOUGLAS, Ross David Scott
Appointed Date: 31 August 2012
68 years old

Director
WOODWARD, W John D
Appointed Date: 17 March 2009
73 years old

Resigned Directors

Nominee Secretary
SISEC LIMITED
Resigned: 10 June 1996

Director
BAXTER, Alastair Anthony
Resigned: 30 January 2003
Appointed Date: 10 May 2001
76 years old

Director
CAVENAGH, Duncan Alexander
Resigned: 12 March 2010
Appointed Date: 27 January 2003
67 years old

Director
COUTTS, James Allen
Resigned: 15 July 1999
Appointed Date: 14 June 1995
87 years old

Director
GATES-FLEMING, Michael
Resigned: 13 November 2001
71 years old

Director
GREEN ARMYTAGE, John Mcdonald
Resigned: 19 February 2013
Appointed Date: 15 July 1999
80 years old

Director
GREEN ARMYTAGE, John Mcdonald
Resigned: 06 December 1994
80 years old

Director
HADDEN PATON, Nigel, Captain
Resigned: 20 February 2013
Appointed Date: 20 February 2007
72 years old

Director
LUMSDEN, Charles John
Resigned: 27 March 2009
70 years old

Director
MANNIX, Frederick Philip
Resigned: 31 August 2012
Appointed Date: 15 July 1999
83 years old

Director
MICHOTTE, Eloy Urbain Paul Ghislain
Resigned: 05 October 1994
77 years old

Director
SOAMES, Jeremy Bernard
Resigned: 01 March 2001
Appointed Date: 15 July 1999
73 years old

Director
THE EARL OF DALHOUSIE
Resigned: 19 April 2000
77 years old

WILLIAM EVANS HOLDINGS LIMITED Events

13 May 2016
Registered office address changed from 67a St.James's Street London SW1A 1PH to 81 Station Road Marlow Buckinghamshire SL7 1NS on 13 May 2016
11 May 2016
Statement of affairs with form 4.19
11 May 2016
Appointment of a voluntary liquidator
11 May 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-26

12 Nov 2015
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 861,768.6

...
... and 127 more events
01 Aug 1991
Director resigned;new director appointed

01 Aug 1991
Director resigned;new director appointed

01 Aug 1991
Registered office changed on 01/08/91 from: 21 holborn viaduct, london, EC1A 2DY

01 Aug 1991
Accounting reference date notified as 31/03

18 Oct 1990
Incorporation

WILLIAM EVANS HOLDINGS LIMITED Charges

23 June 2014
Charge code 0254 9604 0002
Delivered: 25 June 2014
Status: Outstanding
Persons entitled: Chinook Valley Inc.
Description: Contains fixed charge…
23 June 2014
Charge code 0254 9604 0001
Delivered: 25 June 2014
Status: Outstanding
Persons entitled: The Edge Group Inc
Description: Contains fixed charge…