Evergreen Finance Limited HEMEL HEMPSTEAD


Founded in 1991, Evergreen Finance, classified under reg no. 02589938 is an active company. Currently registered at No. 1 Park Lane HP2 4YL, Hemel Hempstead the company has been in the business for 33 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

The firm has 3 directors, namely Stephen G., Iain M. and Paul F.. Of them, Paul F. has been with the company the longest, being appointed on 1 January 2018 and Stephen G. has been with the company for the least time - from 18 October 2022. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Evergreen Finance Limited Address / Contact

Office Address No. 1 Park Lane
Town Hemel Hempstead
Post code HP2 4YL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02589938
Date of Incorporation Fri, 8th Mar 1991
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (142 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 19th Jun 2024 (2024-06-19)
Last confirmation statement dated Mon, 5th Jun 2023

Company staff

Stephen G.

Position: Director

Appointed: 18 October 2022

Iain M.

Position: Director

Appointed: 01 January 2019

Paul F.

Position: Director

Appointed: 01 January 2018

John D.

Position: Director

Appointed: 30 January 2012

Resigned: 01 January 2018

Dermot K.

Position: Director

Appointed: 31 December 2011

Resigned: 01 January 2019

Dermot K.

Position: Secretary

Appointed: 31 December 2011

Resigned: 01 January 2019

Jane B.

Position: Director

Appointed: 16 September 2009

Resigned: 01 September 2021

David W.

Position: Secretary

Appointed: 16 January 1997

Resigned: 31 December 2011

David W.

Position: Director

Appointed: 07 January 1997

Resigned: 31 December 2011

John C.

Position: Director

Appointed: 01 April 1993

Resigned: 27 April 2012

Robert S.

Position: Director

Appointed: 01 January 1993

Resigned: 31 March 2014

Simon L.

Position: Secretary

Appointed: 02 December 1991

Resigned: 16 January 1997

Gillian B.

Position: Director

Appointed: 02 December 1991

Resigned: 31 December 1992

Irene P.

Position: Nominee Director

Appointed: 08 March 1991

Resigned: 02 December 1991

Geoffrey Z.

Position: Nominee Secretary

Appointed: 08 March 1991

Resigned: 02 December 1991

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As we established, there is Colaingrove Limited from Hemel Hempstead, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Colaingrove Limited

1 Park Lane, Hemel Hempstead, Hertfordshire, HP2 4YL, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 01188281
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts made up to 31st December 2022
filed on: 14th, September 2023
Free Download (18 pages)

Company search

Advertisements