EVOXUS LIMITED - HARROGATE
Company Profile | Company Filings |
Overview
EVOXUS LIMITED is a Private Limited Company from HARROGATE and has the status: Dissolved - no longer trading.
EVOXUS LIMITED was incorporated 24 years ago on 25/06/1999 and has the registered number: 03798888. The accounts status is MICRO ENTITY.
EVOXUS LIMITED was incorporated 24 years ago on 25/06/1999 and has the registered number: 03798888. The accounts status is MICRO ENTITY.
EVOXUS LIMITED - HARROGATE
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2021 |
Registered Office
CARDALE HOUSE CARDALE COURT
HARROGATE
NORTH YORKSHIRE
HG3 1RY
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
25/06/2020 | 09/07/2021 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ANDREW MURDOCH SCOTT KABERRY | Sep 1946 | British | Director | 2007-01-09 | CURRENT |
MR PETER ROBERT WILKINSON | May 1954 | British | Director | 2016-05-04 | CURRENT |
MR ANGUS WATSON KERR | Oct 1965 | British | Director | 2000-05-31 UNTIL 2000-12-19 | RESIGNED |
MR RICHARD MARK JAMES | Sep 1960 | British | Secretary | 2007-01-09 UNTIL 2017-05-19 | RESIGNED |
JONATHAN FRASER JEPSON | Apr 1964 | British | Director | 2003-07-07 UNTIL 2004-01-21 | RESIGNED |
PAUL WAGGOTT | Mar 1964 | British | Director | 1999-07-06 UNTIL 2000-12-19 | RESIGNED |
GLENN VINCENT TOOKEY | Dec 1957 | British | Director | 2002-12-20 UNTIL 2003-07-08 | RESIGNED |
GLENN VINCENT TOOKEY | Dec 1957 | British | Director | 2004-05-20 UNTIL 2008-07-04 | RESIGNED |
ANDREW BRYANT SYMMONDS | May 1970 | British | Director | 2003-10-06 UNTIL 2004-08-04 | RESIGNED |
MR JOHN PAUL SWINGEWOOD | Sep 1955 | British | Director | 2004-09-07 UNTIL 2007-01-09 | RESIGNED |
MR TIMOTHY JOHN SPRINGHAM | Mar 1964 | British | Director | 2003-02-24 UNTIL 2004-01-21 | RESIGNED |
RAYMOND HARTLEY SMITH | Feb 1955 | British | Director | 2001-04-01 UNTIL 2002-01-25 | RESIGNED |
MR GRAEME ROBERT SHANKLAND | Sep 1960 | British | Director | 1999-06-25 UNTIL 1999-07-06 | RESIGNED |
CHRISTOPHER THOMAS HACKETT MCDERMOTT | Mar 1957 | British | Director | 1999-06-25 UNTIL 2001-05-10 | RESIGNED |
MR MARK GLEN LOWER | Jul 1958 | British | Director | 2003-04-16 UNTIL 2006-05-04 | RESIGNED |
DAVID ANTHONY LOMAS | Feb 1963 | British | Director | 1999-06-25 UNTIL 2000-08-07 | RESIGNED |
LAWGRAM SECRETARIES LIMITED | Corporate Secretary | 2003-07-07 UNTIL 2007-01-09 | RESIGNED | ||
MR RICHARD MARK JAMES | Sep 1960 | British | Director | 2004-09-07 UNTIL 2006-05-04 | RESIGNED |
MR RICHARD MARK JAMES | Sep 1960 | British | Director | 2007-01-09 UNTIL 2017-05-19 | RESIGNED |
MR STUART MURRAY HORWOOD | Sep 1951 | British | Director | 2002-01-25 UNTIL 2003-02-24 | RESIGNED |
MR STUART MURRAY HORWOOD | Sep 1951 | British | Director | 2006-06-29 UNTIL 2007-01-09 | RESIGNED |
CATHERINE RUTH HAWLEY | Jul 1961 | British | Director | 2000-08-07 UNTIL 2001-04-01 | RESIGNED |
REGINALD C FOSTER | Mar 1950 | American | Director | 2001-05-10 UNTIL 2002-07-30 | RESIGNED |
MR JEREMY MARK FENN | Jan 1963 | British | Director | 2004-09-07 UNTIL 2007-01-09 | RESIGNED |
MR SAMUEL MANSOUR JOSEPH DAYANI | Sep 1977 | Israeli, | Director | 2006-06-29 UNTIL 2007-01-09 | RESIGNED |
CARLO D'ASARO | Apr 1965 | French | Director | 2003-03-28 UNTIL 2003-07-07 | RESIGNED |
MICHAEL PAUL COSGRAVE | Jan 1965 | Irish | Director | 2006-05-04 UNTIL 2007-01-09 | RESIGNED |
JOHN BEALE | Sep 1974 | British | Director | 2006-05-15 UNTIL 2007-06-01 | RESIGNED |
ANDREW ROBERT WYSE | Sep 1965 | British | Director | 2002-07-30 UNTIL 2003-03-28 | RESIGNED |
NEWGATE STREET SECRETARIES LIMITED | Corporate Secretary | 1999-06-25 UNTIL 2003-07-07 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Eescape Holdings Limited | 2016-04-06 | Harrogate North Yorkshire | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - EVOXUS LIMITED | 2021-06-12 | 31-03-2021 | |
Micro-entity Accounts - EVOXUS LIMITED | 2021-05-20 | 31-03-2020 | |
Micro-entity Accounts - EVOXUS LIMITED | 2019-12-12 | 31-03-2019 | |
Micro-entity Accounts - EVOXUS LIMITED | 2018-11-24 | 31-03-2018 | |
Micro-entity Accounts - EVOXUS LIMITED | 2018-01-26 | 31-03-2017 | £-2,927,371 equity |
Abbreviated Company Accounts - EVOXUS LIMITED | 2016-12-14 | 31-03-2016 | £-2,927,371 equity |
Abbreviated Company Accounts - EVOXUS LIMITED | 2015-12-18 | 31-03-2015 | £-2,927,371 equity |
Abbreviated Company Accounts - EVOXUS LIMITED | 2014-11-14 | 31-03-2014 | £-2,927,371 equity |