EVANS EASYLET LIMITED - WEST YORKSHIRE
Overview
EVANS EASYLET LIMITED is a Private Limited Company from WEST YORKSHIRE and has the status: Dissolved - no longer trading.
EVANS EASYLET LIMITED was incorporated 29 years ago on 13/03/1995 and has the registered number: 03032115. The accounts status is DORMANT.
EVANS EASYLET LIMITED was incorporated 29 years ago on 13/03/1995 and has the registered number: 03032115. The accounts status is DORMANT.
EVANS EASYLET LIMITED - WEST YORKSHIRE
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2017 |
Registered Office
MILLSHAW
WEST YORKSHIRE
LS11 8EG
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR RODERICK MICHAEL EVANS | Apr 1962 | British | Director | 2012-12-10 | CURRENT |
MR PAUL TERENCE MILLINGTON | Oct 1962 | British | Director | 2000-11-13 | CURRENT |
MR ROBERT MARSHALL | Secretary | 2011-12-03 | CURRENT | ||
MR IAN MARCUS | Jan 1959 | British | Director | 2012-05-01 UNTIL 2012-12-10 | RESIGNED |
YORK PLACE COMPANY SECRETARIES LIMITED | Corporate Nominee Secretary | 1995-03-13 UNTIL 1995-03-13 | RESIGNED | ||
NICHOLAS JAY GILBERT | Aug 1967 | Secretary | 2003-12-12 UNTIL 2004-08-06 | RESIGNED | |
ERNEST LEONARD CURTIS | Mar 1926 | British | Director | 1995-03-30 UNTIL 1997-03-18 | RESIGNED |
MR PAUL TERENCE MILLINGTON | Oct 1962 | British | Secretary | 1998-06-02 UNTIL 2003-12-12 | RESIGNED |
MR STUART JOBBINS | Sep 1961 | British | Secretary | 2004-08-06 UNTIL 2011-12-31 | RESIGNED |
WILLIAM MCAULAY GIBSON | Oct 1941 | British | Secretary | 1995-03-30 UNTIL 1998-06-02 | RESIGNED |
JANE CLAIRE DOWNES | British | Secretary | 1995-03-30 UNTIL 2001-01-12 | RESIGNED | |
DAVID JOHN BRIMBLECOMBE | Jun 1948 | British | Secretary | 1995-03-13 UNTIL 1995-04-01 | RESIGNED |
BRIAN JOSEPH WILSON | Dec 1944 | British | Director | 1996-01-02 UNTIL 1998-01-05 | RESIGNED |
MARK NICHOLAS JOHN HOPE | Sep 1956 | British | Director | 1996-05-31 UNTIL 1997-12-31 | RESIGNED |
IAN GRAHAM KNIGHT | Apr 1951 | British | Director | 1996-05-31 UNTIL 1999-01-26 | RESIGNED |
SIR GORDON PEARCE JONES | Feb 1927 | British | Director | 1995-03-30 UNTIL 1996-04-23 | RESIGNED |
YORK PLACE COMPANY NOMINEES LIMITED | Corporate Nominee Director | 1995-03-13 UNTIL 1995-03-13 | RESIGNED | ||
MR DAVID ALISTAIR HELLIWELL | Sep 1948 | British | Director | 1997-03-18 UNTIL 2009-10-14 | RESIGNED |
TREVOR NEWTON | Sep 1943 | British | Director | 1995-03-30 UNTIL 1996-05-31 | RESIGNED |
JAMES HENRY NEWMAN | Feb 1950 | British | Director | 1998-01-20 UNTIL 2001-01-12 | RESIGNED |
MR JAMES DAVID LEAVESLEY | Apr 1930 | British | Director | 1995-03-30 UNTIL 1997-03-18 | RESIGNED |
DAVID GEOFFREY MAURICE CULL | Feb 1947 | British | Director | 1998-10-29 UNTIL 2000-11-13 | RESIGNED |
MALCOLM CHILD BATTY | Jan 1939 | British | Director | 1995-03-13 UNTIL 1995-12-31 | RESIGNED |
JOHN ANTHONY HARROWSMITH | Mar 1942 | British | Director | 1999-01-26 UNTIL 2001-01-12 | RESIGNED |
MR JOHN DRUMMOND BELL | Jun 1949 | British | Director | 1995-03-30 UNTIL 2012-06-30 | RESIGNED |
WILLIAM MCAULAY GIBSON | Oct 1941 | British | Director | 1997-03-18 UNTIL 1998-06-02 | RESIGNED |
DAVID JOHN BRIMBLECOMBE | Jun 1948 | British | Director | 1998-01-20 UNTIL 2001-01-12 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Evans Property Group Limited | 2016-04-06 | Leeds |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - EVANS EASYLET LIMITED | 2017-12-09 | 31-03-2017 | £1 equity |
Dormant Company Accounts - EVANS OF LEEDS LIMITED | 2016-11-22 | 31-03-2016 | £1 equity |