COWLEY & WILSON LIMITED
ANNESLEY NOTTINGHAM

Hellopages » Nottinghamshire » Ashfield » NG15 0DR
Company number 00781082
Status Active
Incorporation Date 15 November 1963
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 one hundred and twenty-seven events have happened. The last three records are Confirmation statement made on 17 January 2017 with updates; Termination of appointment of Hilary Claire Sykes as a director on 1 January 2017; Termination of appointment of Hilary Claire Sykes as a secretary on 1 January 2017. The most likely internet sites of COWLEY & WILSON LIMITED are www.cowleywilson.co.uk, and www.cowley-wilson.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and three 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.Cowley Wilson Limited is a Private Limited Company. The company registration number is 00781082. Cowley Wilson Limited has been working since 15 November 1963. The present status of the company is Active. The registered address of Cowley Wilson 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 JAMES, Clive Michael has been resigned. Secretary LACEY, Pamela Anne has been resigned. Secretary PITT, Andrew Joseph has been resigned. Secretary SYKES, Hilary Claire has been resigned. Director ARCHER, Anthony Bernard has been resigned. Director BAKER, Donald John has been resigned. Director BENNETT, Michael Ronald has been resigned. Director DALE, Arthur Geoffrey has been resigned. Director DENNE, David Ralph has been resigned. Director MOORE, Alec Sydney has been resigned. Director MURPHY, Patrick Francis has been resigned. Director SYKES, Hilary Claire 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
JAMES, Clive Michael
Resigned: 22 September 1994

Secretary
LACEY, Pamela Anne
Resigned: 01 February 1991

Secretary
PITT, Andrew Joseph
Resigned: 30 April 1999
Appointed Date: 22 September 1994

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

Director
ARCHER, Anthony Bernard
Resigned: 07 May 1998
Appointed Date: 01 November 1994
80 years old

Director
BAKER, Donald John
Resigned: 31 March 1995
84 years old

Director
BENNETT, Michael Ronald
Resigned: 17 October 1994
Appointed Date: 15 July 1992
77 years old

Director
DALE, Arthur Geoffrey
Resigned: 31 December 1995
Appointed Date: 20 September 1994
79 years old

Director
DENNE, David Ralph
Resigned: 15 July 1992
95 years old

Director
MOORE, Alec Sydney
Resigned: 15 July 1992
98 years old

Director
MURPHY, Patrick Francis
Resigned: 20 September 1994
74 years old

Director
SYKES, Hilary Claire
Resigned: 01 January 2017
Appointed Date: 24 April 2009
65 years old

Persons With Significant Control

Evans Halshaw Motor Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - 75% or more

COWLEY & WILSON LIMITED Events

24 Jan 2017
Confirmation statement made on 17 January 2017 with updates
10 Jan 2017
Termination of appointment of Hilary Claire Sykes as a director on 1 January 2017
10 Jan 2017
Termination of appointment of Hilary Claire Sykes as a secretary on 1 January 2017
10 Jan 2017
Appointment of Mr Richard James Maloney as a secretary on 1 January 2017
03 Oct 2016
Accounts for a dormant company made up to 31 December 2015
...
... and 117 more events
12 Jun 1981
Accounts made up to 30 September 1980
05 Jun 1980
Accounts made up to 30 September 1979
06 Mar 1979
Accounts made up to 30 September 1978
10 Apr 1978
Accounts made up to 30 September 1977
07 May 1976
Accounts made up to 30 September 1975

COWLEY & WILSON LIMITED Charges

13 May 2009
A security agreement
Delivered: 21 May 2009
Status: Satisfied on 7 May 2013
Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for the Secured Parties (The Override Agent)
Description: For details of property charged please refer to form 395…
17 July 1990
Floating charge
Delivered: 21 July 1990
Status: Satisfied on 10 March 1992
Persons entitled: Forward Trust Limited
Description: Floating charge over all stocks of new and used…
10 January 1989
Legal mortgage
Delivered: 18 January 1989
Status: Satisfied on 15 January 1996
Persons entitled: National Westminster Bank PLC
Description: F/H garage premises 26-28 aylesbury street bletchley milton…
30 September 1987
Mortgage
Delivered: 7 October 1987
Status: Satisfied on 14 February 2003
Persons entitled: Lloyds Bank PLC
Description: F/H crown hill garage watling street loughton milton keynes…
12 November 1986
Floating charge
Delivered: 13 November 1986
Status: Satisfied on 26 February 1992
Persons entitled: Forward Trust Limited
Description: Floating charge over all stocks of new and used…
15 August 1983
Legal mortgage
Delivered: 5 September 1983
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: F/Hold garage premises at watling street bletchley, milton…