This company is commonly known as Evans Court Amenity Limited. The company was founded 21 years ago and was given the registration number 04798369. The firm's registered office is in PLYMOUTH. You can find them at 6 & 8 Drake Circus,, Drake Circus, Plymouth, Devon. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | EVANS COURT AMENITY LIMITED |
---|---|---|
Company Number | : | 04798369 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 June 2003 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6 & 8 Drake Circus,, Drake Circus, Plymouth, Devon, England, PL4 8AQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
22b, Weston Park Road, Plymouth, England, PL3 4NU | Secretary | 01 December 2023 | Active |
22b, Weston Park Road, Plymouth, England, PL3 4NU | Director | 01 December 2023 | Active |
Fisher House, 84 Fisherton Street, Salisbury, England, SP2 7QY | Director | 09 June 2023 | Active |
Beaumont House, Beaumont Park, Plymouth, PL4 9BD | Secretary | 13 June 2003 | Active |
Fisher House, 84 Fisherton Street, Salisbury, England, SP2 7QY | Secretary | 06 July 2022 | Active |
24 Lapstone Gardens, Kenton, Harrow, HA3 0ED | Secretary | 18 February 2004 | Active |
122, Wingfield Road, Plymouth, England, PL3 4ER | Secretary | 27 June 2006 | Active |
6 Evans Court, Craigie Drive The Millfields, Plymouth, PL1 3TP | Secretary | 27 June 2006 | Active |
Fisher House, 84 Fisherton Street, Salisbury, England, SP2 7QY | Corporate Secretary | 31 July 2022 | Active |
5 Evans Court, Craigie Drive, Plymouth, PL1 3TP | Director | 27 June 2006 | Active |
Fisher House, 84 Fisherton Street, Salisbury, England, SP2 7QY | Director | 03 July 2012 | Active |
Beaumont House, Beaumont Park, Plymouth, PL4 9BD | Director | 13 June 2003 | Active |
6 & 8 Drake Circus,, Drake Circus, Plymouth, England, PL4 8AQ | Director | 10 January 2012 | Active |
24 Lapstone Gardens, Kenton, Harrow, HA3 0ED | Director | 18 February 2004 | Active |
11 Dovedale Avenue, Kenton, Harrow, HA3 0DX | Director | 18 February 2004 | Active |
The Old Vicarage, St Minver, Wadebridge, PL27 6QH | Director | 11 April 2005 | Active |
Fisher House, 84 Fisherton Street, Salisbury, England, SP2 7QY | Director | 09 March 2020 | Active |
6 Evans Court, Craigie Drive The Millfields, Plymouth, PL1 3TP | Director | 27 June 2006 | Active |
Fisher House, 84 Fisherton Street, Salisbury, England, SP2 7QY | Corporate Director | 28 November 2023 | Active |
Ms Diana Mary Kennedy | ||
Notified on | : | 13 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1939 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 4, Evans Court, 6 Craigie Drive, Plymouth, England, PL1 3TP |
Nature of control | : |
|
Mr George Henry Lenden | ||
Notified on | : | 13 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1940 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 1, Evans Court, Plymouth, England, PL1 3TP |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.