C. P. EVINSON LIMITED
ANNESLEY NOTTINGHAM

Hellopages » Nottinghamshire » Ashfield » NG15 0DR
Company number 01026470
Status Active
Incorporation Date 6 October 1971
Company Type Private Limited Company
Address LOXLEY HOUSE 2 OAKWOOD COURT, LITTLE OAK DRIVE, ANNESLEY NOTTINGHAM, NOTTINGHAMSHIRE, NG15 0DR
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Appointment of Mr Richard James Maloney as a secretary on 1 January 2017; Termination of appointment of Hilary Claire Sykes as a secretary on 1 January 2017; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of C. P. EVINSON LIMITED are www.cpevinson.co.uk, and www.c-p-evinson.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and four months. The distance to to Hucknall Rail Station is 3.3 miles; to Langley Mill Rail Station is 5.1 miles; to Bulwell Rail Station is 5.6 miles; to Mansfield Woodhouse Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.C P Evinson Limited is a Private Limited Company. The company registration number is 01026470. C P Evinson Limited has been working since 06 October 1971. The present status of the company is Active. The registered address of C P Evinson Limited is Loxley House 2 Oakwood Court Little Oak Drive Annesley Nottingham Nottinghamshire Ng15 0dr. . MALONEY, Richard James is a Secretary of the company. HOLDEN, Timothy Paul is a Director of the company. EVANS HALSHAW MOTORS LIMITED is a Director of the company. Secretary PITT, Andrew Joseph has been resigned. Secretary SYKES, Hilary Claire has been resigned. Director ARCHER, Anthony Bernard has been resigned. Director DALE, Arthur Geoffrey has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
MALONEY, Richard James
Appointed Date: 01 January 2017

Director
HOLDEN, Timothy Paul
Appointed Date: 11 December 2009
61 years old

Director
EVANS HALSHAW MOTORS LIMITED
Appointed Date: 07 May 1998

Resigned Directors

Secretary
PITT, Andrew Joseph
Resigned: 30 April 1999

Secretary
SYKES, Hilary Claire
Resigned: 01 January 2017
Appointed Date: 30 April 1999

Director
ARCHER, Anthony Bernard
Resigned: 07 May 1998
80 years old

Director
DALE, Arthur Geoffrey
Resigned: 31 December 1995
79 years old

C. P. EVINSON LIMITED Events

10 Jan 2017
Appointment of Mr Richard James Maloney as a secretary on 1 January 2017
10 Jan 2017
Termination of appointment of Hilary Claire Sykes as a secretary on 1 January 2017
03 Oct 2016
Accounts for a dormant company made up to 31 December 2015
10 Jun 2016
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100

03 Nov 2015
Director's details changed for Timothy Paul Holden on 26 October 2015
...
... and 77 more events
29 Jun 1987
Company name changed P.J. evans (hill top) LIMITED\certificate issued on 30/06/87

10 Jan 1987
Declaration of satisfaction of mortgage/charge

17 Jul 1986
Director's particulars changed

23 May 1986
Return made up to 28/04/86; full list of members

14 May 1986
Full accounts made up to 31 December 1985

C. P. EVINSON LIMITED Charges

4 January 1985
Guarantee & debenture
Delivered: 16 January 1985
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…