Evesham Vale Growers Share Incentives Company was registered on 18 September 2003 and has its registered office in Cheshire, it has a status of "Dissolved". We don't currently know the number of employees at the business. The current directors of this business are listed as Penny, Katie Louise, Kanagasabapathy, Elanco, Lumsden, Debbie Mollie in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PENNY, Katie Louise | 04 September 2015 | - | 1 |
KANAGASABAPATHY, Elanco | 05 July 2011 | 27 September 2013 | 1 |
LUMSDEN, Debbie Mollie | 27 September 2013 | 04 September 2015 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 27 November 2018 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 11 September 2018 | |
DS01 - Striking off application by a company | 30 August 2018 | |
PSC08 - N/A | 10 April 2018 | |
PSC07 - N/A | 10 April 2018 | |
AA - Annual Accounts | 02 January 2018 | |
CS01 - N/A | 20 September 2017 | |
AA - Annual Accounts | 07 November 2016 | |
CS01 - N/A | 04 October 2016 | |
AR01 - Annual Return | 19 November 2015 | |
AA - Annual Accounts | 19 November 2015 | |
TM01 - Termination of appointment of director | 19 November 2015 | |
CH04 - Change of particulars for corporate secretary | 19 November 2015 | |
AP01 - Appointment of director | 19 November 2015 | |
AR01 - Annual Return | 13 October 2014 | |
AA - Annual Accounts | 13 October 2014 | |
AR01 - Annual Return | 07 November 2013 | |
AA - Annual Accounts | 10 October 2013 | |
AR01 - Annual Return | 09 October 2013 | |
AP01 - Appointment of director | 09 October 2013 | |
TM01 - Termination of appointment of director | 09 October 2013 | |
AA - Annual Accounts | 23 January 2013 | |
AR01 - Annual Return | 03 January 2013 | |
AR01 - Annual Return | 03 January 2013 | |
AR01 - Annual Return | 24 October 2011 | |
AP01 - Appointment of director | 05 August 2011 | |
TM01 - Termination of appointment of director | 05 August 2011 | |
AA - Annual Accounts | 04 July 2011 | |
AR01 - Annual Return | 11 November 2010 | |
AA - Annual Accounts | 23 August 2010 | |
AR01 - Annual Return | 15 January 2010 | |
AA - Annual Accounts | 15 September 2009 | |
363s - Annual Return | 20 October 2008 | |
AA - Annual Accounts | 09 July 2008 | |
AA - Annual Accounts | 27 November 2007 | |
363s - Annual Return | 24 September 2007 | |
AA - Annual Accounts | 17 October 2006 | |
363s - Annual Return | 29 September 2006 | |
AA - Annual Accounts | 14 December 2005 | |
363s - Annual Return | 22 November 2005 | |
AA - Annual Accounts | 18 March 2005 | |
363s - Annual Return | 13 October 2004 | |
225 - Change of Accounting Reference Date | 26 July 2004 | |
RESOLUTIONS - N/A | 29 March 2004 | |
RESOLUTIONS - N/A | 20 February 2004 | |
RESOLUTIONS - N/A | 20 February 2004 | |
RESOLUTIONS - N/A | 09 January 2004 | |
RESOLUTIONS - N/A | 09 January 2004 | |
RESOLUTIONS - N/A | 09 January 2004 | |
288a - Notice of appointment of directors or secretaries | 04 November 2003 | |
288a - Notice of appointment of directors or secretaries | 04 November 2003 | |
287 - Change in situation or address of Registered Office | 04 November 2003 | |
288b - Notice of resignation of directors or secretaries | 30 September 2003 | |
NEWINC - New incorporation documents | 18 September 2003 |