About

Registered Number: 04187632
Date of Incorporation: 27/03/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: 8 Cadogan Road, Cadogan Road, Cromer, Norfolk, NR27 9HT

 

Having been setup in 2001, Evington Ltd have registered office in Cromer, it has a status of "Active". Evington Ltd has 13 directors listed as Cartwright, David Antony, Chapman, Sarah-jayne, Kilvington, Christine, Lambert, Kevin, Lambert, Kevin, Lynch, Sarah, Peck, Stephen Kenneth, Camps, Enid, Dickinson Lilley, John Steven, John, Camps, Murrell, Keith Robert, Stockwell, Christine Pearl, Wirgman, Jane. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARTWRIGHT, David Antony 11 October 2007 - 1
CHAPMAN, Sarah-Jayne 03 April 2018 - 1
KILVINGTON, Christine 01 January 2012 - 1
LAMBERT, Kevin 01 May 2001 - 1
CAMPS, Enid 23 November 2005 07 July 2006 1
DICKINSON LILLEY, John Steven 07 July 2006 11 October 2007 1
JOHN, Camps 01 May 2001 22 November 2005 1
MURRELL, Keith Robert 01 May 2001 06 November 2009 1
STOCKWELL, Christine Pearl 01 May 2001 31 March 2003 1
WIRGMAN, Jane 31 March 2003 03 April 2018 1
Secretary Name Appointed Resigned Total Appointments
LAMBERT, Kevin 26 August 2006 07 June 2008 1
LYNCH, Sarah 07 June 2008 13 October 2012 1
PECK, Stephen Kenneth 03 April 2004 02 July 2005 1

Filing History

Document Type Date
CS01 - N/A 18 May 2020
CS01 - N/A 18 May 2020
DISS40 - Notice of striking-off action discontinued 07 March 2020
AA - Annual Accounts 04 March 2020
GAZ1 - First notification of strike-off action in London Gazette 03 March 2020
CS01 - N/A 30 April 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 03 April 2018
AP01 - Appointment of director 03 April 2018
TM01 - Termination of appointment of director 03 April 2018
AA - Annual Accounts 27 December 2017
DISS40 - Notice of striking-off action discontinued 14 June 2017
GAZ1 - First notification of strike-off action in London Gazette 13 June 2017
CS01 - N/A 12 June 2017
AA - Annual Accounts 31 December 2016
AR01 - Annual Return 23 April 2016
AA - Annual Accounts 04 January 2016
AR01 - Annual Return 12 May 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 24 April 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 11 July 2013
CH01 - Change of particulars for director 11 July 2013
TM02 - Termination of appointment of secretary 11 July 2013
AD01 - Change of registered office address 10 July 2013
AD01 - Change of registered office address 10 July 2013
DISS40 - Notice of striking-off action discontinued 22 June 2013
AA - Annual Accounts 21 June 2013
GAZ1 - First notification of strike-off action in London Gazette 02 April 2013
AR01 - Annual Return 12 June 2012
AP01 - Appointment of director 14 February 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 04 June 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
AA - Annual Accounts 29 January 2010
TM01 - Termination of appointment of director 09 November 2009
363a - Annual Return 21 May 2009
AA - Annual Accounts 08 October 2008
288a - Notice of appointment of directors or secretaries 11 July 2008
287 - Change in situation or address of Registered Office 11 July 2008
288b - Notice of resignation of directors or secretaries 11 July 2008
363a - Annual Return 01 April 2008
288a - Notice of appointment of directors or secretaries 11 February 2008
288b - Notice of resignation of directors or secretaries 31 December 2007
AA - Annual Accounts 30 July 2007
363a - Annual Return 17 April 2007
288a - Notice of appointment of directors or secretaries 15 September 2006
287 - Change in situation or address of Registered Office 15 September 2006
288b - Notice of resignation of directors or secretaries 15 September 2006
288a - Notice of appointment of directors or secretaries 15 September 2006
AA - Annual Accounts 15 September 2006
288b - Notice of resignation of directors or secretaries 31 July 2006
363a - Annual Return 12 April 2006
288a - Notice of appointment of directors or secretaries 10 April 2006
288b - Notice of resignation of directors or secretaries 10 April 2006
288b - Notice of resignation of directors or secretaries 12 July 2005
288a - Notice of appointment of directors or secretaries 12 July 2005
AA - Annual Accounts 12 July 2005
363s - Annual Return 12 April 2005
363s - Annual Return 20 April 2004
288b - Notice of resignation of directors or secretaries 20 April 2004
288a - Notice of appointment of directors or secretaries 20 April 2004
AA - Annual Accounts 20 April 2004
363s - Annual Return 31 March 2004
288b - Notice of resignation of directors or secretaries 13 July 2003
288a - Notice of appointment of directors or secretaries 13 July 2003
AA - Annual Accounts 13 July 2003
363s - Annual Return 16 April 2003
288a - Notice of appointment of directors or secretaries 10 February 2003
287 - Change in situation or address of Registered Office 18 November 2002
AA - Annual Accounts 15 November 2002
363s - Annual Return 26 July 2002
288b - Notice of resignation of directors or secretaries 05 July 2002
288b - Notice of resignation of directors or secretaries 05 July 2002
288a - Notice of appointment of directors or secretaries 05 July 2002
288a - Notice of appointment of directors or secretaries 11 June 2001
288a - Notice of appointment of directors or secretaries 11 June 2001
288a - Notice of appointment of directors or secretaries 11 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 June 2001
288a - Notice of appointment of directors or secretaries 01 June 2001
288a - Notice of appointment of directors or secretaries 01 June 2001
288b - Notice of resignation of directors or secretaries 10 April 2001
NEWINC - New incorporation documents 27 March 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.