This company is commonly known as Evergreen Finance Limited. The company was founded 33 years ago and was given the registration number 02589938. The firm's registered office is in HEMEL HEMPSTEAD. You can find them at No. 1 Park Lane, , Hemel Hempstead, Hertfordshire. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | EVERGREEN FINANCE LIMITED |
---|---|---|
Company Number | : | 02589938 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 March 1991 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | No. 1 Park Lane, Hemel Hempstead, Hertfordshire, United Kingdom, HP2 4YL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Park Lane, Hemel Hempstead, United Kingdom, HP2 4YL | Director | 01 January 2018 | Active |
1, Park Lane, Hemel Hempstead, United Kingdom, HP2 4YL | Director | 18 October 2022 | Active |
No. 1 Park Lane, Hemel Hempstead, United Kingdom, HP2 4YL | Director | 01 January 2019 | Active |
1, Park Lane, Hemel Hempstead, United Kingdom, HP2 4YL | Secretary | 31 December 2011 | Active |
14 The Flintings, Gaddesden Row, Hemel Hempstead, HP2 6JD | Secretary | 02 December 1991 | Active |
Maxet House, Liverpool Road, Luton, LU1 1RS | Secretary | 16 January 1997 | Active |
The Old Carters House, 53 Chenies Village, Bucks, WD3 6EQ | Nominee Secretary | 08 March 1991 | Active |
1, Park Lane, Hemel Hempstead, HP2 4YL | Director | 16 September 2009 | Active |
28 East Street, Leighton Buzzard, LU7 8HU | Director | 02 December 1991 | Active |
Maxet House, Liverpool Road, Luton, LU1 1RS | Director | 01 April 1993 | Active |
1, Park Lane, Hemel Hempstead, United Kingdom, HP2 4YL | Director | 30 January 2012 | Active |
1, Park Lane, Hemel Hempstead, United Kingdom, HP2 4YL | Director | 31 December 2011 | Active |
55 Peel Place, Clayhall Avenue, Ilford, IG5 0PT | Nominee Director | 08 March 1991 | Active |
1, Park Lane, Hemel Hempstead, HP2 4YL | Director | 01 January 1993 | Active |
Maxet House, Liverpool Road, Luton, LU1 1RS | Director | 07 January 1997 | Active |
Colaingrove Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 1, Park Lane, Hemel Hempstead, United Kingdom, HP2 4YL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-14 | Accounts | Accounts with accounts type small. | Download |
2023-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-18 | Officers | Appoint person director company with name date. | Download |
2022-09-12 | Accounts | Accounts with accounts type small. | Download |
2022-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-04 | Accounts | Accounts with accounts type full. | Download |
2021-09-02 | Officers | Termination director company with name termination date. | Download |
2021-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-18 | Resolution | Resolution. | Download |
2021-03-18 | Incorporation | Memorandum articles. | Download |
2021-03-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-02-26 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-08 | Accounts | Accounts with accounts type full. | Download |
2020-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-10 | Accounts | Accounts with accounts type small. | Download |
2019-06-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-03 | Officers | Termination director company with name termination date. | Download |
2019-01-03 | Officers | Termination secretary company with name termination date. | Download |
2019-01-02 | Officers | Appoint person director company with name date. | Download |
2018-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-15 | Accounts | Accounts with accounts type small. | Download |
2018-01-10 | Officers | Termination director company with name termination date. | Download |
2018-01-10 | Officers | Appoint person director company with name date. | Download |
2017-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-11 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.