• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Evander Glazing And Locks Limited Verified listing Verified listing

  • Registration Tier
    Carrier, Dealer
  • Region
    Broadland
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Evander Glazing And Locks Limited
  • Address
    ******************
  • SIC Codes
    43342
  • SIC Description
    Glazing
  • Company Number
    01484358
  • Listing UID
    26000
Google Advert
Location
  • 1 Peachman Way, Norwich NR7 0WF, UK

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    52.631086
  • Longitude
    1.37486
  • Easting
    628483.0
  • Northing
    309051.0
  • Opportunities
    12
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDU73281
    • Registration Type
      Carrier, Dealer
    • Registration Tier
      Upper
    • Registration Date
      Tuesday, October 12, 2021
    • Expiry Date
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    HARDYMAN, Suzanne Claire
    Appointed On: April 22, 2016
    Occupation: N/A
    Role: secretary
    Address: Broadgate House, Broadway Business Park, Chadderton, Oldham, OL9 9XA, England
    JONES, Richard
    Appointed On: July 20, 2018
    Occupation: N/A
    Role: director
    Address: Broadgate House, Broadway Business Park, Chadderton, Oldham, OL9 9XA, England
    LEWIS, Paul Alan
    Appointed On: May 1, 2019
    Occupation: N/A
    Role: director
    Address: Broadgate House, Broadway Business Park, Chadderton, Oldham, OL9 9XA, England
    NEWMAN, Lee
    Appointed On: March 12, 2018
    Occupation: N/A
    Role: director
    Address: Broadgate House, Broadway Business Park, Chadderton, Oldham, OL9 9XA, England
    STONE, Luke Martin
    Appointed On: July 21, 2021
    Occupation: N/A
    Role: director
    Address: Broadgate House, Broadway Business Park, Chadderton, Oldham, OL9 9XA, England
    CORRWAY, Brian
    Appointed On: November 10, 2009
    Occupation: N/A
    Role: secretary
    Address: Lakeside 300, Old Chapel Way, Broadland Business Park, Norwich, Norfolk, NR7 0WG
    Resigned On: May 27, 2010
    DIEGELER, Peter John
    Appointed On: June 7, 1995
    Occupation: N/A
    Role: secretary
    Address: 13 Bartlett Road, Westerham, Kent, TN16 1TP
    Resigned On: February 8, 1996
    DIEGELER, Peter John
    Appointed On: N/A
    Occupation: N/A
    Role: secretary
    Address: 13 Bartlett Road, Westerham, Kent, TN16 1TP
    Resigned On: February 21, 1994
    JACKSON, Tara Veronica
    Appointed On: February 9, 1996
    Occupation: N/A
    Role: secretary
    Address: 2 Highbank Cottages Fen Street, Old Buckenham, Attleborough, Norfolk, NR17 1NW
    Resigned On: August 31, 2006
    MAUGHAN, Anna
    Appointed On: July 28, 2008
    Occupation: N/A
    Role: secretary
    Address: 404 Chester Road, Boldmere, Sutton Coldfield, B73 5BS
    Resigned On: September 24, 2009
    THOMAS, Caroline Emma Roberts
    Appointed On: August 31, 2006
    Occupation: N/A
    Role: secretary
    Address: 5 Broomsleigh Street, London, NW6 1QQ
    Resigned On: July 28, 2008
    YOUNGS, Stephen John
    Appointed On: May 27, 2010
    Occupation: N/A
    Role: secretary
    Address: Lakeside 300, Old Chapel Way, Broadland Business Park, Norwich, Norfolk, NR7 0WG, United Kingdom
    Resigned On: December 16, 2011
    NETWORK ACCOUNTING LTD
    Appointed On: February 21, 1994
    Occupation: N/A
    Role: corporate-secretary
    Address: Unit 2a Suttons Business Park, New Road, Rainham, Essex, RM13
    Resigned On: June 6, 1995
    ANDERSON, Stuart
    Appointed On: September 20, 2004
    Occupation: N/A
    Role: director
    Address: Angel Barn Main Street, Ewerby, Sleaford, Lincolnshire, NG34 9PH
    Resigned On: November 6, 2006
    ASPIN, James Stuart
    Appointed On: April 19, 2002
    Occupation: N/A
    Role: director
    Address: The Old Foundry, Manor Farm Barn, East Moor, Norfolk, PE33 9PZ
    Resigned On: June 6, 2003
    BELK, Andrew John
    Appointed On: July 4, 2002
    Occupation: N/A
    Role: director
    Address: Pen Plannau, Moelfre, Llansilin, North Wales, SY10 7QL
    Resigned On: March 28, 2007
    BENNETT, Martin John
    Appointed On: June 26, 2009
    Occupation: N/A
    Role: director
    Address: St Peters Manor, St Peters Church Lane, Droitwich, Worcestershire, WR9 7AN
    Resigned On: September 24, 2009
    BROOKS, Alan James William
    Appointed On: July 22, 2013
    Occupation: N/A
    Role: director
    Address: Lakeside 300, Old Chapel Way, Broadland Business Park, Norwich, Norfolk, NR7 0WG, United Kingdom
    Resigned On: April 25, 2014
    CARLISLE, Ian
    Appointed On: June 23, 2003
    Occupation: N/A
    Role: director
    Address: The Clock House, West End Road Box End, Kempston Rural, Bedfordshire, MK43 8RT
    Resigned On: January 31, 2009
    CAVANAGH, Darron William
    Appointed On: November 1, 2018
    Occupation: N/A
    Role: director
    Address: Broadgate House, Broadway Business Park, Chadderton, Oldham, OL9 9XA, England
    Resigned On: March 31, 2022
    CORRWAY, Brian
    Appointed On: November 10, 2009
    Occupation: N/A
    Role: director
    Address: Lakeside 300, Old Chapel Way, Broadland Business Park, Norwich, Norfolk, NR7 0WG, United Kingdom
    Resigned On: March 30, 2011
    DARNTON, James
    Appointed On: October 6, 2016
    Occupation: N/A
    Role: director
    Address: Third Floor International Buildings, 71 Kingsway, London, WC2B 6ST, England
    Resigned On: August 31, 2018
    DUGUID, Moray Stuart
    Appointed On: June 14, 1996
    Occupation: N/A
    Role: director
    Address: 103 Highgate West Hill, London, N6 6AP
    Resigned On: July 5, 2002
    DUNWORTH, Max
    Appointed On: November 6, 2006
    Occupation: N/A
    Role: director
    Address: Applewood, Holme Lane Holme, Scunthorpe, South Humberside, DN16 3RG
    Resigned On: April 16, 2007
    FITZJOHN, Robert Joseph
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 53 Telfords Yard, 6 The Highway Wapping, London, E1 9BQ
    Resigned On: January 8, 1999
    FRANCIS, Rick
    Appointed On: July 22, 2013
    Occupation: N/A
    Role: director
    Address: Third Floor International Buildings, 71 Kingsway, London, WC2B 6ST, England
    Resigned On: June 30, 2016
    GAASTRA, Stephen
    Appointed On: May 7, 1999
    Occupation: N/A
    Role: director
    Address: Long Meadow House Mill Lane, Swaffham Bulbeck, Cambridgeshire, CB25 0NF
    Resigned On: October 31, 2003
    HARPIN, Richard David
    Appointed On: July 4, 2002
    Occupation: N/A
    Role: director
    Address: The Priory, Nun Monkton, York, Yorkshire, YO26 8ES
    Resigned On: September 24, 2009
    HAZLEWOOD, Mark Antony, Dr
    Appointed On: September 16, 2001
    Occupation: N/A
    Role: director
    Address: 5, Drakes Close, East Harling, Norfolk, NR16 2JB
    Resigned On: July 31, 2008
    HEGLEY, Barry John
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 209 Cowbridge Lane, Barking, Essex, IG11 8LG
    Resigned On: June 7, 1995
    HEWITT, Deborah Alison
    Appointed On: December 23, 2013
    Occupation: N/A
    Role: director
    Address: Lakeside 300, Old Chapel Way, Broadland Business Park, Norwich, Norfolk, NR7 0WG, United Kingdom
    Resigned On: March 1, 2016
    HILL, John Francis
    Appointed On: December 1, 1995
    Occupation: N/A
    Role: director
    Address: Highfields 36 Green End, Renhold, Bedford, Bedfordshire, MK41 0LJ
    Resigned On: July 31, 1999
    HORTON, Alan Albert
    Appointed On: April 16, 2007
    Occupation: N/A
    Role: director
    Address: Lakeside 300, Old Chapel Way, Broadland Business Park, Norwich, Norfolk, NR7 0WG, United Kingdom
    Resigned On: July 22, 2013
    HUGHES, David Alun
    Appointed On: July 4, 2014
    Occupation: N/A
    Role: director
    Address: Lakeside 300, Old Chapel Way, Broadland Business Park, Norwich, Norfolk, NR7 0WG
    Resigned On: March 1, 2016
    LAMB, Ronald Hunter
    Appointed On: June 8, 1995
    Occupation: N/A
    Role: director
    Address: Dunrobin, Stoke Common Road, Fulmer, Buckinghamshire, SL3 6HA
    Resigned On: June 30, 2006
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    March 31, 2025
    Period End On
    March 31, 2025
    Period Start On
    April 1, 2024
    Type
    full
    Next Accounts
    Due On
    December 31, 2026
    Overdue
    No
    Period End On
    March 31, 2026
    Period Start On
    April 1, 2025
    Next Due
    December 31, 2026
    Next Made Up To
    March 31, 2026
    Overdue
    No
    Company Name
    EVANDER GLAZING AND LOCKS LIMITED
    Company Number
    01484358
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    September 29, 2025
    Next Due
    October 13, 2026
    Next Made Up To
    September 29, 2026
    Overdue
    No
    Date Of Creation
    March 11, 1980
    ETag
    8a91f4bdbf148fdb2d92ac72e47ae366ebf6aa4f
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    March 11, 2016
    Previous Company Names
    Ceased On
    October 19, 2009
    Effective From
    September 30, 2009
    Name
    EVANDER LOCKS AND GLAZINGS LIMITED
    Ceased On
    September 30, 2009
    Effective From
    April 18, 2005
    Name
    HOMESERVE EMERGENCY SERVICES LIMITED
    Ceased On
    April 18, 2005
    Effective From
    June 13, 2001
    Name
    HIGHWAY EMERGENCY SERVICES LIMITED
    Ceased On
    June 13, 2001
    Effective From
    February 1, 1996
    Name
    HIGHWAY GLASS LIMITED
    Ceased On
    February 1, 1996
    Effective From
    March 11, 1980
    Name
    HIGHWAY WINDSCREENS (U.K.) LIMITED
    Registered Office Address
    Address Line 1
    Broadgate House Broadway Business Park
    Address Line 2
    Chadderton
    country
    England
    Locality
    Oldham
    Post Code
    OL9 9XA
    Type
    ltd

    You May Also Be Interested In

    Trade Glaze (UK) Limited Verified listing

    • 38, Lewis Road, Istead Rise, Gravesend, DA13 9JG
    • Gravesham
    • Glazing
    • Carrier, Dealer

    Glaze Right LTD Verified listing

    • 57, Gordon Road, Rochester, ME2 3HG
    • Medway
    • Glazing
    • Carrier, Broker, Dealer

    Nelson Double Glazing LTD Verified listing

    • Nelson Double Glazing LTD, Southfield Street, Nelson, BB9 0LD
    • Pendle
    • Glazing
    • Carrier, Broker, Dealer

    Graham Holmes Astraseal Limited Trading AS Graham Holmes Astraseal LTD Verified listing

    • Graham Holmes Astraseal, Astraseal House, Paterson Road, Finedon Road Industrial Estate, Wellingborough, NN8 4EX
    • North Northamptonshire
    • Manufacture of flat glass, Shaping and processing of flat glass, Manufacture of doors and windows of metal, Glazing
    • Carrier, Dealer

    Barn Glass Group LTD. Verified listing

    • Barn Glass Group LTD, Sandiford Road, Sutton, SM3 9RN
    • Sutton
    • Glazing
    • Carrier, Dealer

    Special F X Double Glazing LTD. Verified listing

    • Special F X Windows, Manor Trading Estate, Benfleet, SS7 4PW
    • Castle Point
    • Other construction installation, Glazing, Roofing activities
    • Carrier, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link