This company is commonly known as Evander Glazing And Locks Limited. The company was founded 44 years ago and was given the registration number 01484358. The firm's registered office is in OLDHAM. You can find them at Broadgate House Broadway Business Park, Chadderton, Oldham, . This company's SIC code is 43210 - Electrical installation.
Name | : | EVANDER GLAZING AND LOCKS LIMITED |
---|---|---|
Company Number | : | 01484358 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 March 1980 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Broadgate House Broadway Business Park, Chadderton, Oldham, England, OL9 9XA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Broadgate House, Broadway Business Park, Chadderton, Oldham, England, OL9 9XA | Secretary | 22 April 2016 | Active |
Broadgate House, Broadway Business Park, Chadderton, Oldham, England, OL9 9XA | Director | 20 July 2018 | Active |
Broadgate House, Broadway Business Park, Chadderton, Oldham, England, OL9 9XA | Director | 01 May 2019 | Active |
Broadgate House, Broadway Business Park, Chadderton, Oldham, England, OL9 9XA | Director | 12 March 2018 | Active |
Broadgate House, Broadway Business Park, Chadderton, Oldham, England, OL9 9XA | Director | 21 July 2021 | Active |
Lakeside 300, Old Chapel Way, Broadland Business Park, Norwich, NR7 0WG | Secretary | 10 November 2009 | Active |
13 Bartlett Road, Westerham, TN16 1TP | Secretary | 07 June 1995 | Active |
13 Bartlett Road, Westerham, TN16 1TP | Secretary | - | Active |
2 Highbank Cottages Fen Street, Old Buckenham, Attleborough, NR17 1NW | Secretary | 09 February 1996 | Active |
404 Chester Road, Boldmere, Sutton Coldfield, B73 5BS | Secretary | 28 July 2008 | Active |
Unit 2a Suttons Business Park, New Road, Rainham, RM13 | Secretary | 21 February 1994 | Active |
5 Broomsleigh Street, London, NW6 1QQ | Secretary | 31 August 2006 | Active |
Lakeside 300, Old Chapel Way, Broadland Business Park, Norwich, United Kingdom, NR7 0WG | Secretary | 27 May 2010 | Active |
Angel Barn Main Street, Ewerby, Sleaford, NG34 9PH | Director | 20 September 2004 | Active |
The Old Foundry, Manor Farm Barn, East Moor, PE33 9PZ | Director | 19 April 2002 | Active |
Pen Plannau, Moelfre, Llansilin, SY10 7QL | Director | 04 July 2002 | Active |
St Peters Manor, St Peters Church Lane, Droitwich, WR9 7AN | Director | 26 June 2009 | Active |
Lakeside 300, Old Chapel Way, Broadland Business Park, Norwich, United Kingdom, NR7 0WG | Director | 22 July 2013 | Active |
The Clock House, West End Road Box End, Kempston Rural, MK43 8RT | Director | 23 June 2003 | Active |
Broadgate House, Broadway Business Park, Chadderton, Oldham, England, OL9 9XA | Director | 01 November 2018 | Active |
Lakeside 300, Old Chapel Way, Broadland Business Park, Norwich, United Kingdom, NR7 0WG | Director | 10 November 2009 | Active |
Third Floor International Buildings, 71 Kingsway, London, England, WC2B 6ST | Director | 06 October 2016 | Active |
103 Highgate West Hill, London, N6 6AP | Director | 14 June 1996 | Active |
Applewood, Holme Lane Holme, Scunthorpe, DN16 3RG | Director | 06 November 2006 | Active |
53 Telfords Yard, 6 The Highway Wapping, London, E1 9BQ | Director | - | Active |
Third Floor International Buildings, 71 Kingsway, London, England, WC2B 6ST | Director | 22 July 2013 | Active |
Long Meadow House Mill Lane, Swaffham Bulbeck, CB25 0NF | Director | 07 May 1999 | Active |
The Priory, Nun Monkton, York, YO26 8ES | Director | 04 July 2002 | Active |
5, Drakes Close, East Harling, NR16 2JB | Director | 16 September 2001 | Active |
209 Cowbridge Lane, Barking, IG11 8LG | Director | - | Active |
Lakeside 300, Old Chapel Way, Broadland Business Park, Norwich, United Kingdom, NR7 0WG | Director | 23 December 2013 | Active |
Highfields 36 Green End, Renhold, Bedford, MK41 0LJ | Director | 01 December 1995 | Active |
Lakeside 300, Old Chapel Way, Broadland Business Park, Norwich, United Kingdom, NR7 0WG | Director | 16 April 2007 | Active |
Lakeside 300, Old Chapel Way, Broadland Business Park, Norwich, NR7 0WG | Director | 04 July 2014 | Active |
Dunrobin, Stoke Common Road, Fulmer, SL3 6HA | Director | 08 June 1995 | Active |
Cherry Midco 2 Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Third Floor, International Buildings, 71 Kingsway, London, England, WC2B 6ST |
Nature of control | : |
|
Evander Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 71, Kingsway, London, England, WC2B 6ST |
Nature of control | : |
|
Evander Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Third Floor, International Buildings, 71 Kingsway, London, England, WC2B 6ST |
Nature of control | : |
|
Cherry Topco Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Third Floor, International Buildings, 71 Kingsway, London, England, WC2B 6ST |
Nature of control | : |
|
Cherry Bidco Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Third Floor, International Buildings, 71 Kingsway, London, England, WC2B 6ST |
Nature of control | : |
|
Cherry Midco 1 Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Third Floor, International Buildings, 71 Kingsway, London, England, WC2B 6ST |
Nature of control | : |
|
Tyrion Security Debtco Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Third Floor, International Buildings, 71 Kingsway, London, England, WC2B 6ST |
Nature of control | : |
|
Tyrion Security Midco Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Third Floor, International Buildings, 71 Kingsway, London, England, WC2B 6ST |
Nature of control | : |
|
Vacant Property Security Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Third Floor, International Buildings, 71 Kingsway, London, England, WC2B 6ST |
Nature of control | : |
|
Vps Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Third Floor, International Buildings, 71 Kingsway, London, England, WC2B 6ST |
Nature of control | : |
|
Tyrion Security Topco Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Third Floor, International Buildings, 71 Kingsway, London, England, WC2B 6ST |
Nature of control | : |
|
Targaryen Security 1 S.A.R.L | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Luxembourg |
Address | : | 43-45, Allee Scheffer, Luxembourg, Luxembourg, L-2520 |
Nature of control | : |
|
Tyrion Security Bidco Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Third Floor, International Buildings, 71 Kingsway, London, England, WC2B 6ST |
Nature of control | : |
|
Vps (Uk) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Third Floor, International Buildings, 71 Kingsway, London, England, WC2B 6ST |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-13 | Accounts | Accounts with accounts type full. | Download |
2023-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-21 | Accounts | Accounts with accounts type full. | Download |
2022-09-29 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-12 | Officers | Termination director company with name termination date. | Download |
2022-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-23 | Accounts | Accounts with accounts type full. | Download |
2021-08-24 | Address | Move registers to registered office company with new address. | Download |
2021-07-21 | Officers | Appoint person director company with name date. | Download |
2021-06-07 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-07 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-15 | Accounts | Accounts with accounts type full. | Download |
2020-07-20 | Address | Move registers to sail company with new address. | Download |
2020-07-20 | Address | Move registers to sail company with new address. | Download |
2020-07-17 | Address | Change sail address company with old address new address. | Download |
2020-07-16 | Address | Move registers to sail company with new address. | Download |
2020-06-30 | Address | Change registered office address company with date old address new address. | Download |
2020-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-02 | Accounts | Accounts with accounts type full. | Download |
2019-05-03 | Officers | Appoint person director company with name date. | Download |
2019-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-08 | Officers | Change person director company with change date. | Download |
2019-01-21 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.