This company is commonly known as Evinox Services Limited. The company was founded 22 years ago and was given the registration number 04430598. The firm's registered office is in SEVENOAKS. You can find them at 3 The Mews, 16 Holly Bush Lane, Sevenoaks, Kent. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | EVINOX SERVICES LIMITED |
---|---|---|
Company Number | : | 04430598 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 May 2002 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 The Mews, 16 Holly Bush Lane, Sevenoaks, Kent, United Kingdom, TN13 3TH |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3 The Mews, 16 Holly Bush Lane, Sevenoaks, United Kingdom, TN13 3TH | Director | 21 July 2017 | Active |
3 The Mews, 16 Holly Bush Lane, Sevenoaks, United Kingdom, TN13 3TH | Director | 01 January 2003 | Active |
3 The Mews, 16 Holly Bush Lane, Sevenoaks, United Kingdom, TN13 3TH | Secretary | 01 August 2006 | Active |
89 Westway, Raynes Park, London, SW20 9LT | Secretary | 10 June 2002 | Active |
Temple House, 20 Holywell Row, London, EC2A 4XH | Corporate Nominee Secretary | 03 May 2002 | Active |
89 Westway, Raynes Park, London, SW20 9LT | Director | 13 February 2003 | Active |
Regency House 61a, Walton Street, Walton On The Hill, Tadworth, England, KT20 7RZ | Director | 21 July 2017 | Active |
Regency House, 61a Walton Street, Walton-On-The-Hill, United Kingdom, KT20 7RZ | Director | 10 June 2002 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Director | 03 May 2002 | Active |
Evinox Holding Ltd | ||
Notified on | : | 14 February 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 3 The Mews, Holly Bush Lane, Sevenoaks, England, TN13 3TH |
Nature of control | : |
|
Mr Max Robert Windheuser | ||
Notified on | : | 21 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3 The Mews, 16 Holly Bush Lane, Sevenoaks, England, TN13 3TH |
Nature of control | : |
|
Mr Terrence Michael Mahoney | ||
Notified on | : | 21 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3 The Mews, 16 Holly Bush Lane, Sevenoaks, England, TN13 3TH |
Nature of control | : |
|
Michael Shaw | ||
Notified on | : | 21 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1951 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3 The Mews, 16 Holly Bush Lane, Sevenoaks, United Kingdom, TN13 3TH |
Nature of control | : |
|
Mr David James Whitfield | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Regency House, 61a Walton Street, Tadworth, England, KT20 7RZ |
Nature of control | : |
|
Mr Max Robert Windheuser | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3 The Mews, 16 Holly Bush Lane, Sevenoaks, United Kingdom, TN13 3TH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-04 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-06-19 | Confirmation statement | Confirmation statement. | Download |
2023-05-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-29 | Persons with significant control | Change to a person with significant control without name date. | Download |
2023-03-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-29 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-22 | Capital | Capital alter shares subdivision. | Download |
2023-03-22 | Resolution | Resolution. | Download |
2023-03-17 | Capital | Capital allotment shares. | Download |
2023-03-16 | Capital | Capital allotment shares. | Download |
2023-03-16 | Accounts | Change account reference date company previous shortened. | Download |
2023-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-11 | Officers | Termination director company with name termination date. | Download |
2022-04-12 | Officers | Change person director company with change date. | Download |
2022-04-12 | Officers | Second filing of director appointment with name. | Download |
2022-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-24 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-21 | Officers | Termination secretary company with name termination date. | Download |
2021-06-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-05-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-06 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.