This company is commonly known as Evince Technology Limited. The company was founded 16 years ago and was given the registration number 06414686. The firm's registered office is in . You can find them at 8 Eversley Place, Newcastle Upon Tyne, , . This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.
Name | : | EVINCE TECHNOLOGY LIMITED |
---|---|---|
Company Number | : | 06414686 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 October 2007 |
End of financial year | : | 30 April 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8 Eversley Place, Newcastle Upon Tyne, NE6 5AL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8 Eversley Place, Newcastle Upon Tyne, NE6 5AL | Secretary | 02 December 2016 | Active |
8 Eversley Place, Newcastle Upon Tyne, NE6 5AL | Secretary | 31 October 2007 | Active |
Resolution House, 12 Mill Hill, Leeds, LS1 5DQ | Director | 20 April 2012 | Active |
Resolution House, 12 Mill Hill, Leeds, LS1 5DQ | Director | 31 October 2019 | Active |
23, St. Quintin Avenue, London, England, W10 6NX | Director | 19 July 2022 | Active |
8 Eversley Place, Newcastle Upon Tyne, NE6 5AL | Director | 01 November 2011 | Active |
East Hazon, Hazon, Acklington, Morpeth, England, NE65 9AT | Director | 03 February 2014 | Active |
Lowburn Lea Farm, Hamsterley, Bishop Auckland, DL13 3PD | Director | 16 May 2008 | Active |
The Villa, Hamsterley, Bishop Auckland, DL13 3PT | Director | 31 October 2007 | Active |
8 Eversley Place, Newcastle Upon Tyne, NE6 5AL | Director | 14 November 2019 | Active |
28, Queens Road, Thame, England, OX9 3NQ | Director | 20 April 2016 | Active |
Edenshead, Gateside, Cupar, Scotland, KY14 7ST | Director | 01 February 2016 | Active |
8 Eversley Place, Newcastle Upon Tyne, NE6 5AL | Director | 31 October 2007 | Active |
Thruways, Norham, Berwick-Upon-Tweed, England, TD15 2JZ | Director | 22 November 2016 | Active |
8, Eversley Place, Newcastle Upon Tyne, United Kingdom, NE6 5AL | Director | 30 March 2020 | Active |
Dr Gareth Andrew Taylor | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 8, Eversley Place, Newcastle Upon Tyne, England, NE6 5AL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-11 | Insolvency | Liquidation disclaimer notice. | Download |
2023-09-15 | Officers | Termination director company with name termination date. | Download |
2023-09-15 | Officers | Termination director company with name termination date. | Download |
2023-09-15 | Officers | Termination director company with name termination date. | Download |
2023-09-15 | Officers | Termination director company with name termination date. | Download |
2023-09-15 | Officers | Termination director company with name termination date. | Download |
2023-08-26 | Address | Change registered office address company with date old address new address. | Download |
2023-08-26 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-08-26 | Resolution | Resolution. | Download |
2023-08-26 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-04 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-01 | Officers | Appoint person director company with name date. | Download |
2022-08-29 | Capital | Capital allotment shares. | Download |
2022-07-29 | Address | Change registered office address company with date old address new address. | Download |
2022-07-12 | Officers | Termination director company with name termination date. | Download |
2022-07-12 | Officers | Termination director company with name termination date. | Download |
2022-07-12 | Officers | Termination director company with name termination date. | Download |
2022-06-27 | Capital | Capital allotment shares. | Download |
2022-06-23 | Capital | Capital allotment shares. | Download |
2022-02-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-01-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-29 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.