EVANDER GLAZING AND LOCKS LIMITED - OLDHAM
Company Profile | Company Filings |
Overview
EVANDER GLAZING AND LOCKS LIMITED is a Private Limited Company from OLDHAM ENGLAND and has the status: Active.
EVANDER GLAZING AND LOCKS LIMITED was incorporated 44 years ago on 11/03/1980 and has the registered number: 01484358. The accounts status is FULL and accounts are next due on 31/12/2024.
EVANDER GLAZING AND LOCKS LIMITED was incorporated 44 years ago on 11/03/1980 and has the registered number: 01484358. The accounts status is FULL and accounts are next due on 31/12/2024.
EVANDER GLAZING AND LOCKS LIMITED - OLDHAM
This company is listed in the following categories:
43342 - Glazing
43342 - Glazing
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
BROADGATE HOUSE BROADWAY BUSINESS PARK
OLDHAM
OL9 9XA
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
EVANDER LOCKS AND GLAZINGS LIMITED (until 19/10/2009)
EVANDER LOCKS AND GLAZINGS LIMITED (until 19/10/2009)
HOMESERVE EMERGENCY SERVICES LIMITED (until 30/09/2009)
HIGHWAY EMERGENCY SERVICES LIMITED (until 18/04/2005)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
29/09/2023 | 13/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
RICHARD JONES | Apr 1972 | British | Director | 2018-07-20 | CURRENT |
MS SUZANNE CLAIRE HARDYMAN | Secretary | 2016-04-22 | CURRENT | ||
MR LUKE MARTIN STONE | Oct 1972 | British | Director | 2021-07-21 | CURRENT |
MR LEE JON NEWMAN | May 1973 | British | Director | 2018-03-12 | CURRENT |
MR PAUL ALAN LEWIS | Sep 1980 | British | Director | 2019-05-01 | CURRENT |
MR KEITH ALAN REID | Apr 1980 | British | Director | 2016-03-01 UNTIL 2016-10-06 | RESIGNED |
GAVIN JOHN PRINGLE | Dec 1961 | British | Director | 2016-03-01 UNTIL 2016-10-17 | RESIGNED |
MR PHILIP MILBURN | May 1954 | British | Director | RESIGNED | |
MR MARK JAMES MADDOX | Jan 1959 | British | Director | 2006-11-06 UNTIL 2008-01-31 | RESIGNED |
MR PHILLIP NEIL LEDGARD | Jul 1976 | British | Director | 2016-11-30 UNTIL 2018-07-20 | RESIGNED |
KENNETH WILLIAM LANDSBERG | Apr 1958 | British | Director | 1995-06-08 UNTIL 1998-06-12 | RESIGNED |
RONALD HUNTER LAMB | Oct 1942 | British | Director | 1995-06-08 UNTIL 2006-06-30 | RESIGNED |
JOHN FRANCIS HILL | Jan 1948 | Uk | Director | 1995-12-01 UNTIL 1999-07-31 | RESIGNED |
MR ALAN ALBERT HORTON | May 1963 | British | Director | 2007-04-16 UNTIL 2013-07-22 | RESIGNED |
DAVID ALUN HUGHES | Nov 1961 | British | Director | 2014-07-04 UNTIL 2016-03-01 | RESIGNED |
IAN LEIGHTON NISBET | Mar 1962 | British | Director | 2017-01-05 UNTIL 2018-11-16 | RESIGNED |
BRIAN CORRWAY | Sep 1971 | Secretary | 2009-11-10 UNTIL 2010-05-27 | RESIGNED | |
MR PETER JOHN DIEGELER | Dec 1938 | Secretary | 1995-06-07 UNTIL 1996-02-08 | RESIGNED | |
TARA VERONICA JACKSON | Oct 1964 | British | Secretary | 1996-02-09 UNTIL 2006-08-31 | RESIGNED |
MISS ANNA MAUGHAN | May 1970 | British | Secretary | 2008-07-28 UNTIL 2009-09-24 | RESIGNED |
MISS CAROLINE EMMA ROBERTS THOMAS | Dec 1966 | British | Secretary | 2006-08-31 UNTIL 2008-07-28 | RESIGNED |
MR STEPHEN JOHN YOUNGS | Secretary | 2010-05-27 UNTIL 2011-12-16 | RESIGNED | ||
MR PETER JOHN DIEGELER | Dec 1938 | Secretary | RESIGNED | ||
MR ROBERT JOSEPH FITZJOHN | Sep 1947 | British | Director | RESIGNED | |
STEPHEN GAASTRA | May 1958 | British | Director | 1999-05-07 UNTIL 2003-10-31 | RESIGNED |
MR STEPHEN GEORGE WHITE | Jun 1948 | British | Director | 2005-07-01 UNTIL 2008-01-31 | RESIGNED |
NETWORK ACCOUNTING LTD | Corporate Secretary | 1994-02-21 UNTIL 1995-06-06 | RESIGNED | ||
DR MARK ANTONY HAZLEWOOD | Mar 1966 | British | Director | 2001-09-16 UNTIL 2008-07-31 | RESIGNED |
MORAY STUART DUGUID | Jan 1948 | British | Director | 1996-06-14 UNTIL 2002-07-05 | RESIGNED |
MR JAMES DARNTON | May 1965 | British | Director | 2016-10-06 UNTIL 2018-08-31 | RESIGNED |
MR BRIAN CORRWAY | Sep 1971 | British | Director | 2009-11-10 UNTIL 2011-03-30 | RESIGNED |
MR DARRON WILLIAM CAVANAGH | Feb 1976 | British | Director | 2018-11-01 UNTIL 2022-03-31 | RESIGNED |
MR RICHARD DAVID HARPIN | Sep 1964 | British | Director | 2002-07-04 UNTIL 2009-09-24 | RESIGNED |
MR IAN CARLISLE | Mar 1962 | British | Director | 2003-06-23 UNTIL 2009-01-31 | RESIGNED |
MR MARTIN JOHN BENNETT | Apr 1969 | British | Director | 2009-06-26 UNTIL 2009-09-24 | RESIGNED |
ANDREW JOHN BELK | Nov 1963 | British | Director | 2002-07-04 UNTIL 2007-03-28 | RESIGNED |
JAMES STUART ASPIN | Jan 1965 | British | Director | 2002-04-19 UNTIL 2003-06-06 | RESIGNED |
MR STUART ANDERSON | Feb 1967 | British | Director | 2004-09-20 UNTIL 2006-11-06 | RESIGNED |
MR ALAN BROOKS | May 1977 | British | Director | 2013-07-22 UNTIL 2014-04-25 | RESIGNED |
MR JAMES MATHEW ONG | Nov 1973 | British | Director | 2005-07-01 UNTIL 2013-10-11 | RESIGNED |
MR RICK FRANCIS | Feb 1961 | British | Director | 2013-07-22 UNTIL 2016-06-30 | RESIGNED |
MRS DEBORAH HEWITT | Aug 1963 | British | Director | 2013-12-23 UNTIL 2016-03-01 | RESIGNED |
MR DAVID JAMES BENWELL TAYLOR-SMITH | Oct 1961 | British | Director | 2016-05-23 UNTIL 2018-03-12 | RESIGNED |
MR ANDREW JOHN SMITH | Mar 1969 | British | Director | 2009-11-10 UNTIL 2009-12-31 | RESIGNED |
JONATHAN SIMPSON DENT | Nov 1966 | British | Director | 2007-03-30 UNTIL 2009-06-26 | RESIGNED |
MR MARK JONATHAN SILVER | May 1961 | British | Director | 2016-03-01 UNTIL 2016-05-25 | RESIGNED |
IAN JAMES SHIPLEY | Apr 1955 | British | Director | 2003-09-29 UNTIL 2009-03-31 | RESIGNED |
MR BARRY JOHN HEGLEY | Sep 1953 | English | Director | RESIGNED | |
JOSEPH COLVIN RAE | Mar 1947 | British | Director | 2001-05-01 UNTIL 2002-07-05 | RESIGNED |
MR MAX DUNWORTH | Jan 1969 | British | Director | 2006-11-06 UNTIL 2007-04-16 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Evander Limited | 2016-04-06 - 2017-12-05 | London | Ownership of shares 75 to 100 percent | |
Evander Group Limited | 2016-04-06 - 2017-12-05 | London | Ownership of shares 75 to 100 percent | |
Cherry Bidco Limited | 2016-04-06 - 2017-12-05 | London | Ownership of shares 75 to 100 percent | |
Cherry Midco 2 Limited | 2016-04-06 - 2017-12-05 | London | Ownership of shares 75 to 100 percent | |
Cherry Midco 1 Limited | 2016-04-06 - 2017-12-05 | London | Ownership of shares 75 to 100 percent | |
Cherry Topco Limited | 2016-04-06 - 2017-12-05 | London | Ownership of shares 75 to 100 percent | |
Vacant Property Security Limited | 2016-04-06 - 2016-04-06 | London | Ownership of shares 75 to 100 percent | |
Vps Holdings Limited | 2016-04-06 - 2016-04-06 | London | Ownership of shares 75 to 100 percent | |
Tyrion Security Bidco Limited | 2016-04-06 - 2016-04-06 | London | Ownership of shares 75 to 100 percent | |
Tyrion Security Midco Limited | 2016-04-06 - 2016-04-06 | London | Ownership of shares 75 to 100 percent | |
Tyrion Security Debtco Limited | 2016-04-06 - 2016-04-06 | London | Ownership of shares 75 to 100 percent | |
Tyrion Security Topco Limited | 2016-04-06 - 2016-04-06 | London | Ownership of shares 75 to 100 percent | |
Targaryen Security 1 S.A.R.L | 2016-04-06 - 2016-04-06 | Luxembourg | Ownership of shares 75 to 100 percent | |
Vps (Uk) Limited | 2016-04-06 | London | Ownership of shares 75 to 100 percent |