EVANS REGENERATION INVESTMENTS LIMITED

Millshaw Millshaw, West Yorkshire, LS11 8EG
StatusDISSOLVED
Company No.06006485
CategoryPrivate Limited Company
Incorporated22 Nov 2006
Age17 years, 6 months, 25 days
JurisdictionEngland Wales
Dissolution13 Dec 2022
Years1 year, 6 months, 4 days

SUMMARY

EVANS REGENERATION INVESTMENTS LIMITED is an dissolved private limited company with number 06006485. It was incorporated 17 years, 6 months, 25 days ago, on 22 November 2006 and it was dissolved 1 year, 6 months, 4 days ago, on 13 December 2022. The company address is Millshaw Millshaw, West Yorkshire, LS11 8EG.



People

GALLAGHER, Scott

Secretary

ACTIVE

Assigned on 31 Mar 2022

Current time on role 2 years, 2 months, 17 days

BEAN, Richard James Mark

Director

None

ACTIVE

Assigned on 01 Jul 2021

Current time on role 2 years, 11 months, 16 days

EVANS, Roderick Michael

Director

Company Director

ACTIVE

Assigned on 10 Dec 2012

Current time on role 11 years, 6 months, 7 days

MARSHALL, Robert

Director

Chartered Accountant

ACTIVE

Assigned on 19 Dec 2018

Current time on role 5 years, 5 months, 29 days

JOBBINS, Stuart

Secretary

RESIGNED

Assigned on 22 Nov 2006

Resigned on 31 Dec 2011

Time on role 5 years, 1 month, 9 days

MARSHALL, Robert

Secretary

RESIGNED

Assigned on 31 Dec 2011

Resigned on 31 Mar 2022

Time on role 10 years, 3 months

YORK PLACE COMPANY SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 22 Nov 2006

Resigned on 22 Nov 2006

Time on role

BELL, John Drummond

Director

Director

RESIGNED

Assigned on 22 Nov 2006

Resigned on 30 Jun 2012

Time on role 5 years, 7 months, 8 days

COLLETT, Angus Christopher Calvert

Director

Accountant

RESIGNED

Assigned on 04 Jul 2007

Resigned on 01 Jul 2011

Time on role 3 years, 11 months, 27 days

GLATMAN, Mark Lewis

Director

Company Director

RESIGNED

Assigned on 04 Jul 2007

Resigned on 01 Jul 2011

Time on role 3 years, 11 months, 27 days

GRAHAM, Peter Stuart

Director

Company Director

RESIGNED

Assigned on 04 Jul 2007

Resigned on 01 Jul 2011

Time on role 3 years, 11 months, 27 days

MARCUS, Ian

Director

Company Director

RESIGNED

Assigned on 01 May 2012

Resigned on 10 Dec 2012

Time on role 7 months, 9 days

MILLINGTON, Paul Terence

Director

Accountant

RESIGNED

Assigned on 22 Nov 2006

Resigned on 01 Jul 2019

Time on role 12 years, 7 months, 9 days

PITT, James Oliver

Director

Chartered Surveyor

RESIGNED

Assigned on 01 Sep 2019

Resigned on 25 Jun 2021

Time on role 1 year, 9 months, 24 days

SYERS, Alan Matthew

Director

Chartered Surveyor

RESIGNED

Assigned on 01 Jul 2011

Resigned on 31 Mar 2021

Time on role 9 years, 9 months

TURNER, Philip Arthur

Director

Company Director

RESIGNED

Assigned on 19 Feb 2007

Resigned on 31 Oct 2008

Time on role 1 year, 8 months, 12 days

YORK PLACE COMPANY NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 22 Nov 2006

Resigned on 22 Nov 2006

Time on role


Some Companies

A S M DRAINAGE LTD

UNIT 42, THE COACH HOUSE, ST MARY'S BUSINESS CENTRE,,BEXLEY,,DA5 1LU

Number:09959126
Status:ACTIVE
Category:Private Limited Company

GEOFF STONE FORESTRY LIMITED

GLENDAGREET LIVERAS,ISLE OF SKYE,IV49 9AA

Number:SC279336
Status:ACTIVE
Category:Private Limited Company

JASON GLANVILLE LTD

6 CECIL SQUARE,MARGATE,CT9 1BD

Number:08471805
Status:ACTIVE
Category:Private Limited Company

JUST FABULOUS VINTAGE LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:08356240
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

POPLAR HOLDINGS LIMITED

1386 LONDON ROAD,LEIGH ON SEA,SS9 2UJ

Number:11470964
Status:ACTIVE
Category:Private Limited Company
Number:CE013979
Status:ACTIVE
Category:Charitable Incorporated Organisation

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