EVGH LIMITED

Kestrel Court Waterwells Drive Kestrel Court Waterwells Drive, Gloucester, GL2 2AT, England
StatusACTIVE
Company No.07397371
CategoryPrivate Limited Company
Incorporated05 Oct 2010
Age13 years, 7 months, 12 days
JurisdictionEngland Wales

SUMMARY

EVGH LIMITED is an active private limited company with number 07397371. It was incorporated 13 years, 7 months, 12 days ago, on 05 October 2010. The company address is Kestrel Court Waterwells Drive Kestrel Court Waterwells Drive, Gloucester, GL2 2AT, England.



People

ADCOCK, Christopher Graham

Director

Director

ACTIVE

Assigned on 31 Jan 2011

Current time on role 13 years, 3 months, 17 days

BRAUER, Neville

Director

Company Director

ACTIVE

Assigned on 31 Jan 2014

Current time on role 10 years, 3 months, 17 days

JONES, Christopher Robert

Director

Director

ACTIVE

Assigned on 10 Oct 2022

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

BIGNELL, Charles

Secretary

RESIGNED

Assigned on 15 Jun 2015

Resigned on 20 May 2016

Time on role 11 months, 5 days

DU-ROSE, Keith

Secretary

RESIGNED

Assigned on 05 Oct 2010

Resigned on 24 May 2013

Time on role 2 years, 7 months, 19 days

PFEIL, Stephen

Secretary

RESIGNED

Assigned on 27 Jul 2018

Resigned on 10 Apr 2019

Time on role 8 months, 14 days

SAUL, Thomas James Bycroft

Secretary

RESIGNED

Assigned on 24 May 2013

Resigned on 15 Jun 2015

Time on role 2 years, 22 days

SHELDON, Caroline

Secretary

RESIGNED

Assigned on 16 Apr 2019

Resigned on 30 Sep 2020

Time on role 1 year, 5 months, 14 days

OVALSEC LIMITED

Corporate-secretary

RESIGNED

Assigned on 05 Oct 2010

Resigned on 06 Oct 2010

Time on role 1 day

ADAMS, David Alexander Robertson

Director

Company Director

RESIGNED

Assigned on 21 Aug 2014

Resigned on 31 Mar 2018

Time on role 3 years, 7 months, 10 days

DAVIES, Edwin

Director

Director

RESIGNED

Assigned on 25 May 2017

Resigned on 23 Jul 2018

Time on role 1 year, 1 month, 29 days

DORBIN, Ned James

Director

Director

RESIGNED

Assigned on 21 Aug 2014

Resigned on 18 May 2017

Time on role 2 years, 8 months, 28 days

GIBSON, Fiona Jane

Director

Investor Director

RESIGNED

Assigned on 23 Jul 2018

Resigned on 10 Oct 2022

Time on role 4 years, 2 months, 18 days

JONES, Richard Donald

Director

Company Director

RESIGNED

Assigned on 31 Jan 2014

Resigned on 30 Jun 2015

Time on role 1 year, 4 months, 30 days

RANDALL, Peter Richard

Director

Director

RESIGNED

Assigned on 05 Oct 2010

Resigned on 11 Aug 2020

Time on role 9 years, 10 months, 6 days

OVAL NOMINEES LIMITED

Corporate-director

RESIGNED

Assigned on 05 Oct 2010

Resigned on 06 Oct 2010

Time on role 1 day


Some Companies

ALLSEBROOK PUMP SERVICES LIMITED

THE STRAW BARN UPTON END FARM BUSINESS PARK, MEPPERSHALL ROAD,HITCHIN,SG5 3PF

Number:02701836
Status:ACTIVE
Category:Private Limited Company

FEEDSTOCK SUPPLIES LTD

WHITELANDS COTTAGE,CHIPPENHAM,SN15 5PD

Number:10735854
Status:ACTIVE
Category:Private Limited Company

HABESHA LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:08901035
Status:ACTIVE
Category:Private Limited Company

MD MECHANICAL SERVICES LTD

5 KEMPSON AVENUE,SUTTON COLDFIELD,B72 1HJ

Number:10023524
Status:ACTIVE
Category:Private Limited Company

RILS INTERNATIONAL LTD

REGISTERED ADDRESS: WTC 3L CITY CENTRE HORTON HOUSE,LIVERPOOL,L2 3PF

Number:09465475
Status:ACTIVE
Category:Private Limited Company

RO CONSULTING NORWAY LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:09319710
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