EVIDERA LTD

Second Floor, The Ark, 201 Talgarth Road Second Floor, The Ark, 201 Talgarth Road, London, W6 8BJ, England
StatusACTIVE
Company No.03084988
CategoryPrivate Limited Company
Incorporated28 Jul 1995
Age28 years, 10 months, 8 days
JurisdictionEngland Wales

SUMMARY

EVIDERA LTD is an active private limited company with number 03084988. It was incorporated 28 years, 10 months, 8 days ago, on 28 July 1995. The company address is Second Floor, The Ark, 201 Talgarth Road Second Floor, The Ark, 201 Talgarth Road, London, W6 8BJ, England.



People

GREGG, Rhona

Secretary

ACTIVE

Assigned on 29 Nov 2022

Current time on role 1 year, 6 months, 6 days

OAKWOOD CORPORATE SECRETARY LIMITED

Corporate-secretary

ACTIVE

Assigned on 29 Nov 2022

Current time on role 1 year, 6 months, 6 days

AHMED, Syed Waqas

Director

None

ACTIVE

Assigned on 29 Mar 2023

Current time on role 1 year, 2 months, 7 days

CAMERON, Euan Daney Ross

Director

Director

ACTIVE

Assigned on 29 Mar 2023

Current time on role 1 year, 2 months, 7 days

GREEN, Georgina Adams

Director

Tax Director

ACTIVE

Assigned on 18 Apr 2024

Current time on role 1 month, 17 days

SMITH, Anthony Hugh

Director

Vice President, Tax And Treasury

ACTIVE

Assigned on 29 Mar 2023

Current time on role 1 year, 2 months, 7 days

STARR, Alison Jane

Director

Chartered Accountant/ Chartered Tax Adviser

ACTIVE

Assigned on 18 Apr 2024

Current time on role 1 month, 17 days

HARTMAN, Brainard Judd

Secretary

RESIGNED

Assigned on 01 Sep 2016

Resigned on 27 Sep 2018

Time on role 2 years, 26 days

HENDRICKS, Adam Richard

Secretary

RESIGNED

Assigned on 30 Jun 2016

Resigned on 01 Sep 2016

Time on role 2 months, 2 days

HOLLAMBY, Robert George, Dr

Secretary

Business Consultant

RESIGNED

Assigned on 20 Aug 2000

Resigned on 02 Dec 2010

Time on role 10 years, 3 months, 13 days

MARIANO, Jphn Baptiste

Secretary

RESIGNED

Assigned on 02 Dec 2010

Resigned on 22 Dec 2011

Time on role 1 year, 20 days

TURNER, Brian Richard

Secretary

RESIGNED

Assigned on 28 Jul 1995

Resigned on 07 Aug 2001

Time on role 6 years, 10 days

BODMER, Kenneth John

Director

Senior Vice President - Finance

RESIGNED

Assigned on 22 Dec 2011

Resigned on 01 Feb 2013

Time on role 1 year, 1 month, 10 days

CLARK, Charles Thomas

Director

General Manager

RESIGNED

Assigned on 22 Dec 2011

Resigned on 17 Sep 2012

Time on role 8 months, 26 days

CLEIN, Mark Paul

Director

President

RESIGNED

Assigned on 13 Jun 2011

Resigned on 22 Dec 2011

Time on role 6 months, 9 days

CLEIN, Mark Paul

Director

President

RESIGNED

Assigned on 02 Dec 2010

Resigned on 13 Jun 2011

Time on role 6 months, 11 days

GILLIE, John David

Director

Finance Director

RESIGNED

Assigned on 22 Dec 2011

Resigned on 07 Jun 2013

Time on role 1 year, 5 months, 16 days

GODMAN, Brian Barr

Director

Consultant

RESIGNED

Assigned on 18 Aug 1997

Resigned on 31 Mar 2006

Time on role 8 years, 7 months, 13 days

GORDON, James Douglas Strachan

Director

Solicitor

RESIGNED

Assigned on 28 Jul 1995

Resigned on 23 Aug 1995

Time on role 26 days

HARRIS, Richard Stuart

Director

Accountant

RESIGNED

Assigned on 19 Mar 2020

Resigned on 29 Mar 2023

Time on role 3 years, 10 days

HARTMAN, Brainard Judd

Director

Company Director

RESIGNED

Assigned on 01 Sep 2016

Resigned on 27 Sep 2018

Time on role 2 years, 26 days

HENDRICKS, Adam Richard

Director

Financial Analyst

RESIGNED

Assigned on 19 Jul 2013

Resigned on 01 Sep 2016

Time on role 3 years, 1 month, 13 days

HOLLAMBY, Robert George, Dr

Director

Business Consultant

RESIGNED

Assigned on 23 Aug 1995

Resigned on 02 Dec 2010

Time on role 15 years, 3 months, 10 days

JAMES, Julia Mary

Director

Solicitor

RESIGNED

Assigned on 27 Sep 2018

Resigned on 24 May 2023

Time on role 4 years, 7 months, 27 days

KIM, Sarah Mears

Director

Finance

RESIGNED

Assigned on 01 Jul 2013

Resigned on 19 Jul 2013

Time on role 18 days

MARIANO, John Baptiste

Director

Director

RESIGNED

Assigned on 02 Dec 2010

Resigned on 22 Dec 2011

Time on role 1 year, 20 days

NEILD, Christopher David

Director

Accountant

RESIGNED

Assigned on 27 Sep 2018

Resigned on 19 Mar 2020

Time on role 1 year, 5 months, 22 days

NORMAN, David John

Director

Chartered Accountant

RESIGNED

Assigned on 29 Mar 2023

Resigned on 18 Apr 2024

Time on role 1 year, 20 days

NORTON, David Allen

Director

Vice President, Business Development & Integration

RESIGNED

Assigned on 01 Feb 2013

Resigned on 01 Jul 2013

Time on role 4 months, 30 days

REID, Stuart

Director

Independent Director

RESIGNED

Assigned on 31 Mar 1997

Resigned on 02 Dec 2010

Time on role 13 years, 8 months, 2 days

SHARBAUGH, William Jacob

Director

Company Director

RESIGNED

Assigned on 01 Sep 2016

Resigned on 27 Sep 2018

Time on role 2 years, 26 days

SHIH, Arthur

Director

Counsel

RESIGNED

Assigned on 22 Dec 2011

Resigned on 15 Aug 2012

Time on role 7 months, 24 days

SPEAR, Catherine Gail

Director

Senior Vice President And General Manager

RESIGNED

Assigned on 22 Dec 2011

Resigned on 22 Dec 2011

Time on role

STABLER, Laurence

Director

Cfo

RESIGNED

Assigned on 30 Jun 2016

Resigned on 01 Sep 2016

Time on role 2 months, 2 days

TREADWELL, Johnnie Tristan

Director

Investment Professional

RESIGNED

Assigned on 01 Jul 2013

Resigned on 01 Sep 2016

Time on role 3 years, 2 months, 1 day

WILLIAMS, Jon Neil

Director

Ceo, Healthcare Services

RESIGNED

Assigned on 30 Jun 2016

Resigned on 01 Sep 2016

Time on role 2 months, 2 days

WRIGHT, Timothy

Director

Management Consultant

RESIGNED

Assigned on 01 Apr 2006

Resigned on 02 Dec 2010

Time on role 4 years, 8 months, 1 day


Some Companies

ACRE PROPERTY SERVICES LTD.

FULWOOD MAINS HOUSE,HOUSTON,PA6 7BJ

Number:SC523205
Status:ACTIVE
Category:Private Limited Company

CORIANA LTD

OFFICE 9 ALCESTER BUSINESS CENTRE,ALCESTER,B49 6EH

Number:10848001
Status:ACTIVE
Category:Private Limited Company

DHILLON PRIVATE LIMITED

6 JACKLIN DRIVE,LEICESTER,LE4 7SU

Number:11668977
Status:ACTIVE
Category:Private Limited Company

EXHIBIT PROPERTIES LIMITED

16-18 PENYWERN ROAD,LONDON,SW5 9SU

Number:05485031
Status:ACTIVE
Category:Private Limited Company

SMUDGE HOLDINGS LTD

JMH HOUSE, 481 GREEN LANES,LONDON,N13 4BS

Number:10900043
Status:ACTIVE
Category:Private Limited Company

STANDISHGATE WIGAN LIMITED

3RD FLOOR,LONDON,SW1Y 4NB

Number:02976055
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source