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

Evans & Johns Heating And Plumbing LTD Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Great Yarmouth
  • 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
    Evans & Johns Heating And Plumbing LTD
  • Address
    ******************
  • SIC Codes
    74990
  • SIC Description
    Non-trading company
  • Company Number
    02251251
  • Listing UID
    172858
Google Advert
Location
  • 1, Garnham Road, Great Yarmouth, NR31 6PB

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    52.584843
  • Longitude
    1.72681
  • Easting
    652558.0
  • Northing
    305084.0
  • Opportunities
    19
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDL120508
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Lower
    • Registration Date
      Thursday, July 7, 2016
    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
    BURCHILL, Richard Leeroy
    Appointed On: August 16, 2006
    Occupation: N/A
    Role: director
    Address: Colegrave House, 70 Berners Street, London, W1T 3NL, England
    DEDOMBAL, Richard
    Appointed On: May 1, 2012
    Occupation: N/A
    Role: director
    Address: 46, Blackmoor Lane, Bardsey, Leeds, LS17 9DY, United Kingdom
    HAGUE, Gillian Anne
    Appointed On: September 14, 2005
    Occupation: N/A
    Role: director
    Address: Colegrave House, 70 Berners Street, London, W1T 3NL, England
    WIGHTMAN, Sally Marion
    Appointed On: March 2, 2011
    Occupation: N/A
    Role: director
    Address: 4a, Crowlees Road, Mirfield, West Yorkshire, WF14 9PR, United Kingdom
    BERGAMIN, Jayabaduri
    Appointed On: April 4, 2008
    Occupation: N/A
    Role: secretary
    Address: 12 Newry Road, Twickenham, Middlesex, TW1 1PL
    Resigned On: November 13, 2008
    CASH, Daphne Valerie
    Appointed On: December 13, 1999
    Occupation: N/A
    Role: secretary
    Address: 20 Chichester Mews, London, SE27 0NS
    Resigned On: August 18, 2000
    COX, Michelle Hazel
    Appointed On: March 31, 2005
    Occupation: N/A
    Role: secretary
    Address: 154 Eastwood Road North, Leigh On Sea, Essex, SS9 4LZ
    Resigned On: April 20, 2009
    FARNDON, Anthony Gordon
    Appointed On: October 3, 2014
    Occupation: N/A
    Role: secretary
    Address: Flat 3a, 27 Upper Addison Gardens, Kensington,, London, W14 8AJ, United Kingdom
    Resigned On: December 19, 2014
    FLAHERTY, Rebecca Rose
    Appointed On: December 19, 2014
    Occupation: N/A
    Role: secretary
    Address: Colegrave House, 70 Berners Street, London, W1T 3NL, United Kingdom
    Resigned On: April 21, 2021
    HICKS, Beverley
    Appointed On: September 5, 2003
    Occupation: N/A
    Role: secretary
    Address: 7 Westminster Court, King & Queen Wharf Rotherhithe, London, SE16 5SY
    Resigned On: March 31, 2005
    HODGES, John
    Appointed On: March 1, 1993
    Occupation: N/A
    Role: secretary
    Address: The Old Orchard Burney Road, Westhumble, Dorking, Surrey, RH5 6AU
    Resigned On: January 19, 1998
    JACKMAN, Ian Peter
    Appointed On: August 18, 2000
    Occupation: N/A
    Role: secretary
    Address: Flat 11 Macready House, 75 Crawford Street, London, W1H 5LR
    Resigned On: September 5, 2000
    JACKMAN, Ian Peter
    Appointed On: January 19, 1998
    Occupation: N/A
    Role: secretary
    Address: Flat 11 Macready House, 75 Crawford Street, London, W1H 5LR
    Resigned On: December 13, 1999
    PREMI, Gurpal
    Appointed On: July 18, 2013
    Occupation: N/A
    Role: secretary
    Address: Arcadia Group Limited, Colegrave House, 70 Berners Street, London, W1T 3NL, England
    Resigned On: October 3, 2014
    RODIE, Kimberly Donna
    Appointed On: November 13, 2008
    Occupation: N/A
    Role: secretary
    Address: 26, Falcon Grove, Clapham, London, SW11 2ST, United Kingdom
    Resigned On: June 27, 2011
    SMITH, Philip Clayton
    Appointed On: N/A
    Occupation: N/A
    Role: secretary
    Address: 24 Bishops Avenue, Elstree, Borehamwood, Hertfordshire, WD6 3LZ
    Resigned On: March 1, 1993
    STEVENSON, Rebecca Jayne
    Appointed On: September 5, 2000
    Occupation: N/A
    Role: secretary
    Address: 49 Rivulet Road, Tottenham, London, N17 7JT
    Resigned On: September 5, 2003
    WALDRON, Aisha Leah
    Appointed On: December 7, 2009
    Occupation: N/A
    Role: secretary
    Address: 29, Bookerhill Road, High Wycombe, Buckinghamshire, HP12 4HA, United Kingdom
    Resigned On: June 28, 2013
    BATES, David John
    Appointed On: November 5, 1992
    Occupation: N/A
    Role: director
    Address: 11 The Laurels, Potten End, Berkhamsted, Hertfordshire, HP4 2SP
    Resigned On: September 5, 1994
    BJORNSON, Dana Lloyd
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 4 Southwood Gardens, Hinchley Wood, Esher, Surrey, KT10 0DE
    Resigned On: June 28, 1993
    BROOKS-WARD, Annabel Jane
    Appointed On: July 28, 1993
    Occupation: N/A
    Role: director
    Address: 20 Church End, Braughing, Ware, Hertfordshire, SG11 2QA
    Resigned On: April 11, 1994
    BROWN, David Nigel
    Appointed On: September 5, 1994
    Occupation: N/A
    Role: director
    Address: 116 Clarence Road, St Albans, Hertfordshire, AL1 4NW
    Resigned On: August 16, 2006
    BULLWORTHY, Gerald Arthur
    Appointed On: January 19, 1998
    Occupation: N/A
    Role: director
    Address: Stamford 9 Highview, Cheam, Sutton, Surrey, SM2 7DZ
    Resigned On: October 2, 2000
    BYWATER, John
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 28 Cairn Avenue, Ealing, London, W5 5HX
    Resigned On: November 5, 1992
    CROSSLAND, Julie Sook Hein
    Appointed On: February 17, 2006
    Occupation: N/A
    Role: director
    Address: 9 Rowallan Road, London, SW6 6AF
    Resigned On: May 29, 2007
    DUCKELS, Colin Peter
    Appointed On: October 3, 2000
    Occupation: N/A
    Role: director
    Address: 14 Woodlands Park, Scarcroft, Leeds, West Yorkshire, LS14 3JU
    Resigned On: February 25, 2011
    GAMMON, Michelle Jane
    Appointed On: December 1, 2014
    Occupation: N/A
    Role: director
    Address: Colegrave House, 70 Berners Street, London, W1T 3NL, United Kingdom
    Resigned On: November 21, 2019
    GERAGHTY, Mary Julia Margaret
    Appointed On: October 17, 2007
    Occupation: N/A
    Role: director
    Address: Colegrave House, 70 Berners Street, London, W1T 3NL, England
    Resigned On: November 25, 2014
    GOLDMAN, Adam Alexander
    Appointed On: January 19, 1998
    Occupation: N/A
    Role: director
    Address: 4 Jenner Way, Clarendon Park, Epsom, Surrey, KT19 7LJ
    Resigned On: February 17, 2006
    HEALEY, Mark Anthony
    Appointed On: September 14, 2005
    Occupation: N/A
    Role: director
    Address: Colegrave House, 70 Berners Street, London, W1T 3NL, England
    Resigned On: February 10, 2012
    HODGES, John
    Appointed On: September 5, 1994
    Occupation: N/A
    Role: director
    Address: The Old Orchard Burney Road, Westhumble, Dorking, Surrey, RH5 6AU
    Resigned On: January 19, 1998
    JACKMAN, Ian Peter
    Appointed On: January 16, 2004
    Occupation: N/A
    Role: director
    Address: Flat 11 Macready House, 75 Crawford Street, London, W1H 5LR
    Resigned On: September 14, 2005
    MINTERN, Andrew
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 22 Corner Green, Pond Road Blackheath, London, SE3 9JJ
    Resigned On: September 5, 1994
    SHAW, David Lewis
    Appointed On: November 5, 1992
    Occupation: N/A
    Role: director
    Address: 58 Portland Road, London, W11 4LQ
    Resigned On: September 5, 1994
    SKINNER, Patricia Valda
    Appointed On: March 1, 1993
    Occupation: N/A
    Role: director
    Address: 11 Manor Drive, London, NW7 3ND
    Resigned On: January 19, 1998
    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
    September 1, 2018
    Period End On
    September 1, 2018
    Type
    total-exemption-full
    Company Name
    EVANS LIMITED
    Company Number
    02251251
    Company Status
    dissolved
    Status
    active
    date_of_cessation
    November 30, 2023
    Date Of Creation
    May 4, 1988
    ETag
    a044015fdb563d10916d8cea4bcdef8076d1ec59
    Has Been Liquidated
    No
    Has Charges
    Yes
    Has Insolvency History
    Yes
    Jurisdiction
    england-wales
    Last Full Members List Date
    June 1, 2016
    Previous Company Names
    Ceased On
    July 29, 1999
    Effective From
    June 22, 1988
    Name
    BARFORCE LIMITED
    Ceased On
    June 22, 1988
    Effective From
    May 24, 1988
    Name
    EROSTIN (HARROW) LIMITED
    Ceased On
    May 24, 1988
    Effective From
    May 4, 1988
    Name
    BARFORCE LIMITED
    Registered Office Address
    Address Line 1
    30 Old Bailey
    Locality
    London
    Post Code
    EC4M 7AU
    Type
    ltd

    You May Also Be Interested In

    Mansfield Pollard LTD Verified listing

    • Mansfield Pollard & CO LTD, Edward House, Parry Lane, Bradford, BD4 8TL
    • Bradford
    • Activities of other holding companies n.e.c., Non-trading company
    • Carrier, Broker, Dealer

    Exova (UK) LTD Verified listing

    • Unit 1, Sedgewick Road, Luton, LU4 9DT
    • Luton
    • Non-trading company
    • Carrier, Broker, Dealer

    Jobs Unlimited Verified listing

    • 3, Havenview Road, Seaton, EX12 2PF
    • East Devon
    • Non-trading company
    • Carrier, Broker, Dealer

    John Brooks Trading AS Rockhard Concrete Dorset LTD Verified listing

    • Unit 31, Chalwyn Industrial Estate, ST. Clements Road, Poole, BH12 4PE
    • Bournemouth, Christchurch and Poole
    • Manufacture of concrete products for construction purposes, Non-trading company
    • Carrier, Dealer

    E.ON Climate & Renewables UK Operations LTD Verified listing

    • E ON UK PLC, Westwood Way, Coventry, CV4 8LG
    • Coventry
    • Non-trading company
    • Carrier, Broker, Dealer

    Algar (electric Motors) LTD Verified listing

    • Algar (electric Motors) LTD, Southfield Place, Witney, OX29 4PB
    • West Oxfordshire
    • Non-trading company
    • Carrier, Broker, 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