Egl Limited MANCHESTER


Egl started in year 1963 as Private Limited Company with registration number 00748589. The Egl company has been functioning successfully for 61 years now and its status is active. The firm's office is based in Manchester at - Clayton Lane. Postal code: M11 4SR. Since Tue, 11th Mar 1997 Egl Limited is no longer carrying the name Evode Group.

At present there are 4 directors in the the firm, namely Matthias K., Shahid R. and Liane D. and others. In addition one secretary - Geneva S. - is with the company. At present 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.

Egl Limited Address / Contact

Office Address - Clayton Lane
Office Address2 Clayton
Town Manchester
Post code M11 4SR
Country of origin United Kingdom

Company Information / Profile

Registration Number 00748589
Date of Incorporation Wed, 30th Jan 1963
Industry Dormant Company
End of financial Year 31st December
Company age 61 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 7th Feb 2024 (2024-02-07)
Last confirmation statement dated Tue, 24th Jan 2023

Company staff

Matthias K.

Position: Director

Appointed: 09 June 2023

Shahid R.

Position: Director

Appointed: 26 October 2021

Liane D.

Position: Director

Appointed: 01 January 2021

Anh L.

Position: Director

Appointed: 02 March 2012

Geneva S.

Position: Secretary

Appointed: 01 June 2001

Julio A.

Position: Director

Appointed: 09 June 2018

Resigned: 31 December 2020

Sigrid M.

Position: Director

Appointed: 16 May 2017

Resigned: 30 June 2018

Stacey-Ann J.

Position: Director

Appointed: 20 April 2016

Resigned: 26 May 2017

Kim T.

Position: Director

Appointed: 21 January 2014

Resigned: 31 December 2015

Hans V.

Position: Director

Appointed: 03 May 2013

Resigned: 02 July 2014

Bernard H.

Position: Director

Appointed: 17 October 2008

Resigned: 03 May 2013

Nigel M.

Position: Director

Appointed: 22 May 2007

Resigned: 29 February 2012

Jonathan L.

Position: Director

Appointed: 24 February 2005

Resigned: 22 May 2007

John H.

Position: Director

Appointed: 03 May 2002

Resigned: 25 February 2005

Andrew S.

Position: Director

Appointed: 19 June 2001

Resigned: 28 February 2003

Peter R.

Position: Director

Appointed: 19 June 2001

Resigned: 31 July 2003

Donald A.

Position: Director

Appointed: 30 March 2001

Resigned: 17 October 2008

Amanda W.

Position: Secretary

Appointed: 01 August 2000

Resigned: 01 June 2001

Daniel T.

Position: Director

Appointed: 17 August 1999

Resigned: 30 March 2001

Judith T.

Position: Director

Appointed: 01 July 1998

Resigned: 20 June 2001

Nicholas S.

Position: Director

Appointed: 13 May 1998

Resigned: 30 September 2001

Nicholas S.

Position: Secretary

Appointed: 13 May 1998

Resigned: 01 August 2000

John B.

Position: Director

Appointed: 24 June 1997

Resigned: 20 June 2001

Andrew G.

Position: Director

Appointed: 30 August 1995

Resigned: 31 August 1995

Robin S.

Position: Director

Appointed: 30 August 1995

Resigned: 31 August 1995

Cornelis B.

Position: Director

Appointed: 16 March 1994

Resigned: 08 December 1994

Andrew S.

Position: Director

Appointed: 09 July 1993

Resigned: 25 June 1997

Christopher B.

Position: Director

Appointed: 09 July 1993

Resigned: 13 May 1998

John L.

Position: Director

Appointed: 09 July 1993

Resigned: 26 June 1998

Robin T.

Position: Director

Appointed: 09 July 1993

Resigned: 31 March 1995

Christopher B.

Position: Secretary

Appointed: 18 March 1993

Resigned: 13 May 1998

Kenneth M.

Position: Director

Appointed: 16 February 1993

Resigned: 09 July 1993

Errol M.

Position: Director

Appointed: 16 February 1993

Resigned: 09 July 1993

Bryan H.

Position: Director

Appointed: 16 February 1993

Resigned: 09 July 1993

David W.

Position: Director

Appointed: 16 February 1993

Resigned: 09 July 1993

Richard N.

Position: Director

Appointed: 29 March 1992

Resigned: 16 October 1992

Gerald P.

Position: Director

Appointed: 29 March 1992

Resigned: 12 May 1992

David W.

Position: Director

Appointed: 29 March 1992

Resigned: 16 February 1993

Andrew S.

Position: Director

Appointed: 29 March 1992

Resigned: 16 February 1993

Timothy H.

Position: Director

Appointed: 29 March 1992

Resigned: 16 February 1993

John A.

Position: Director

Appointed: 29 March 1992

Resigned: 16 February 1993

Nigel C.

Position: Director

Appointed: 29 March 1992

Resigned: 16 February 1993

Edward P.

Position: Director

Appointed: 29 March 1992

Resigned: 18 March 1993

Hugh H.

Position: Director

Appointed: 29 March 1992

Resigned: 16 February 1993

Barrie L.

Position: Director

Appointed: 29 March 1992

Resigned: 16 February 1993

People with significant control

The list of PSCs who own or control the company includes 1 name. As BizStats identified, there is Evonik Amalgamation Limited from Milton Keynes, United Kingdom. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Evonik Amalgamation Limited

Tego House Chippenham Drive, Kingston, Milton Keynes, MK10 0AF, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Evode Group March 11, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Reregistration Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 12th, October 2023
Free Download (5 pages)

Company search