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 - OLDHAM

This company is listed in the following categories:
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)
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

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
REXAM WCL LIMITED LUTON ENGLAND Dissolved... DORMANT 74990 - Non-trading company
REXAM RDI LIMITED LUTON ENGLAND Dissolved... DORMANT 74990 - Non-trading company
REXAM BOOK PRINTING LIMITED LUTON ENGLAND Active DORMANT 74990 - Non-trading company
REXAM WCP LIMITED LUTON ENGLAND Dissolved... DORMANT 74990 - Non-trading company
REXAM BC LIMITED LUTON ENGLAND Dissolved... DORMANT 74990 - Non-trading company
REXAM CW LIMITED LUTON ENGLAND Dissolved... DORMANT 74990 - Non-trading company
COGORA LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 58142 - Publishing of consumer and business journals and periodicals
CET STRUCTURES LTD. WALSALL ENGLAND Active FULL 71200 - Technical testing and analysis
FRANKLIN FUELING SYSTEMS LIMITED IPSWICH ENGLAND Active FULL 46690 - Wholesale of other machinery and equipment
CASTLEGATE HIGH PARK LIMITED LONDON Dissolved... FULL 62090 - Other information technology service activities
TRIGON SNACKS LIMITED MANCHESTER ... FULL 10890 - Manufacture of other food products n.e.c.
COOKSON AND ZINN (PTL) LIMITED IPSWICH ENGLAND Active SMALL 28120 - Manufacture of fluid power equipment
LAS CLAIMS MANAGEMENT LIMITED SOUTHAMPTON Dissolved... FULL 66290 - Other activities auxiliary to insurance and pension funding
RAPID CLIMATE CONTROL HOLDINGS LTD DOVER ENGLAND Dissolved... GROUP 70100 - Activities of head offices
BROOMCO (4211) LIMITED SOUTHAMPTON Dissolved... GROUP 64209 - Activities of other holding companies n.e.c.
APPLEWOOD BUSINESS CONSULTANCY LTD BRIGG ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
SPIRIT SPECIALIST CLAIMS SERVICES LIMITED BRIGG ENGLAND Active TOTAL EXEMPTION FULL 66210 - Risk and damage evaluation
APPLEWOOD GROUP (NORTH LINCS) LIMITED SCUNTHORPE UNITED KINGDOM Dissolved... 70229 - Management consultancy activities other than financial management
SURVEYOR PLUS LIMITED WARRINGTON UNITED KINGDOM Active UNAUDITED ABRIDGED 74902 - Quantity surveying activities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HILTFIELDS LIMITED OLDHAM Active TOTAL EXEMPTION FULL 10890 - Manufacture of other food products n.e.c.
J. CAVANAGH LIMITED OLDHAM ENGLAND Active TOTAL EXEMPTION FULL 16100 - Sawmilling and planing of wood
K & L BARROW (HOME IMPROVEMENTS) LTD OLDHAM ENGLAND Active MICRO ENTITY 43320 - Joinery installation
HOWARTH BROTHERS PROPERTIES (2007) LIMITED OLDHAM ENGLAND Active SMALL 68209 - Other letting and operating of own or leased real estate
HILTFIELDS MACHINERY LIMITED OLDHAM ENGLAND Active DORMANT 99999 - Dormant Company
JDA HOMES LIMITED OLDHAM ENGLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects
PRIME PELVIC PHYSIO LTD CHADDERTON ENGLAND Active MICRO ENTITY 86900 - Other human health activities
OPTYM LIMITED OLDHAM ENGLAND Active MICRO ENTITY 62011 - Ready-made interactive leisure and entertainment software development
SONOS DEVELOPMENTS LTD OLDHAM UNITED KINGDOM Active MICRO ENTITY 42990 - Construction of other civil engineering projects n.e.c.
NEKO DEVELOPMENTS LTD OLDHAM UNITED KINGDOM Active DORMANT 42990 - Construction of other civil engineering projects n.e.c.