EVANDER GROUP TRUSTEE LIMITED

Third Floor International Buildings Third Floor International Buildings, London, WC2B 6ST, England
StatusDISSOLVED
Company No.07036394
CategoryPrivate Limited Company
Incorporated07 Oct 2009
Age14 years, 7 months, 14 days
JurisdictionEngland Wales
Dissolution05 Dec 2017
Years6 years, 5 months, 16 days

SUMMARY

EVANDER GROUP TRUSTEE LIMITED is an dissolved private limited company with number 07036394. It was incorporated 14 years, 7 months, 14 days ago, on 07 October 2009 and it was dissolved 6 years, 5 months, 16 days ago, on 05 December 2017. The company address is Third Floor International Buildings Third Floor International Buildings, London, WC2B 6ST, England.



People

HARDYMAN, Suzanne Claire

Secretary

ACTIVE

Assigned on 22 Apr 2016

Current time on role 8 years, 29 days

DARNTON, James

Director

Group Chief Financial Officer

ACTIVE

Assigned on 06 Oct 2016

Current time on role 7 years, 7 months, 15 days

LEDGARD, Phillip Neil

Director

Finance Director

ACTIVE

Assigned on 30 Nov 2016

Current time on role 7 years, 5 months, 21 days

NISBET, Ian Leighton

Director

Managing Director

ACTIVE

Assigned on 05 Jan 2017

Current time on role 7 years, 4 months, 16 days

TAYLOR-SMITH, David James Benwell

Director

Director

ACTIVE

Assigned on 23 May 2016

Current time on role 7 years, 11 months, 29 days

YOUNGS, Stephen John

Secretary

RESIGNED

Assigned on 01 Nov 2010

Resigned on 16 Dec 2011

Time on role 1 year, 1 month, 15 days

BROOKS, Alan James William

Director

Company Director

RESIGNED

Assigned on 22 Jul 2013

Resigned on 25 Apr 2014

Time on role 9 months, 3 days

FINDING, Rebecca Jayne

Director

Solicitor

RESIGNED

Assigned on 07 Oct 2009

Resigned on 10 Nov 2009

Time on role 1 month, 3 days

FRANCIS, Rick

Director

Company Director

RESIGNED

Assigned on 22 Jul 2013

Resigned on 30 Jun 2016

Time on role 2 years, 11 months, 8 days

HEWITT, Deborah Alison

Director

Company Director

RESIGNED

Assigned on 23 Dec 2013

Resigned on 01 Mar 2016

Time on role 2 years, 2 months, 9 days

HORTON, Alan Albert

Director

Director

RESIGNED

Assigned on 13 Jul 2011

Resigned on 22 Jul 2013

Time on role 2 years, 9 days

HUGHES, David Alun

Director

Finance Director

RESIGNED

Assigned on 04 Jul 2014

Resigned on 01 Mar 2016

Time on role 1 year, 7 months, 28 days

ONG, James Mathew

Director

Director

RESIGNED

Assigned on 13 Jul 2011

Resigned on 11 Oct 2013

Time on role 2 years, 2 months, 29 days

PRINGLE, Gavin John

Director

Sales Director

RESIGNED

Assigned on 01 Mar 2016

Resigned on 17 Oct 2016

Time on role 7 months, 16 days

REID, Keith Alan

Director

Accountant

RESIGNED

Assigned on 01 Mar 2016

Resigned on 06 Oct 2016

Time on role 7 months, 5 days

SILVER, Mark Jonathan

Director

Director

RESIGNED

Assigned on 01 Mar 2016

Resigned on 25 May 2016

Time on role 2 months, 24 days

SIMPSON-DENT, Jonathan Andrew

Director

Director

RESIGNED

Assigned on 10 Nov 2009

Resigned on 02 Nov 2010

Time on role 11 months, 22 days

THOMAS, Christopher John

Director

Director

RESIGNED

Assigned on 05 Nov 2010

Resigned on 02 Nov 2011

Time on role 11 months, 27 days


Some Companies

ADVANCED HEATING LIMITED

1 COACHYARD,TOWCESTER,NN12 7PD

Number:06119941
Status:ACTIVE
Category:Private Limited Company

CAMELIA BIDCO LIMITED

SOUTHBANK CENTRAL,LONDON,SE1 9LQ

Number:10863262
Status:ACTIVE
Category:Private Limited Company

DCD ENTERPRISE HOLDINGS LIMITED

259 CHURCH ROAD,BENFLEET,SS7 4QN

Number:10675796
Status:ACTIVE
Category:Private Limited Company

GLOBAL ARCADIA LP

12 SOUTH BRIDGE,EDINBURGH,EH1 1DD

Number:SL023675
Status:ACTIVE
Category:Limited Partnership

JENKS ATM SERVICES LTD

20 JENKS LOAN,DALKEITH,EH22 4DD

Number:SC505043
Status:ACTIVE
Category:Private Limited Company

THE HAIR GALLERY (GRIMSBY) LIMITED

MARRAM SEA DYKE WAY,GRIMSBY,DN36 5TZ

Number:08470327
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