DAVENPORT VERNON NORTHFIELD LIMITED
ANNESLEY

Hellopages » Nottinghamshire » Ashfield » NG15 0DR
Company number 02319020
Status Active
Incorporation Date 18 November 1988
Company Type Private Limited Company
Address LOXLEY HOUSE, 2 OAKWOOD COURT LITTLE OAK DRIVE, ANNESLEY, NOTTINGHAM, NG15 0DR
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 17 January 2017 with updates; 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. The most likely internet sites of DAVENPORT VERNON NORTHFIELD LIMITED are www.davenportvernonnorthfield.co.uk, and www.davenport-vernon-northfield.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven 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.Davenport Vernon Northfield Limited is a Private Limited Company. The company registration number is 02319020. Davenport Vernon Northfield Limited has been working since 18 November 1988. The present status of the company is Active. The registered address of Davenport Vernon Northfield Limited is Loxley House 2 Oakwood Court Little Oak Drive Annesley Nottingham 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 BENNETT, Michael Ronald has been resigned. Secretary JAMES, Clive Michael 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 GORSE, John Clare Whitehurst has been resigned. Director MOORE, Alec Sydney 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
BENNETT, Michael Ronald
Resigned: 15 July 1992
Appointed Date: 15 July 1992

Secretary
JAMES, Clive Michael
Resigned: 22 September 1994

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
GORSE, John Clare Whitehurst
Resigned: 20 September 1994
95 years old

Director
MOORE, Alec Sydney
Resigned: 29 April 1994
98 years old

Persons With Significant Control

Evans Halshaw Motor Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DAVENPORT VERNON NORTHFIELD LIMITED Events

24 Jan 2017
Confirmation statement made on 17 January 2017 with updates
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
19 Jan 2016
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 400,000

...
... and 90 more events
28 Apr 1989
Registered office changed on 28/04/89 from: watling house 35/37 cannon street london EC4M 5SD

28 Apr 1989
Secretary resigned;new secretary appointed

28 Apr 1989
Accounting reference date notified as 30/09

11 Jan 1989
Secretary resigned;new secretary appointed

18 Nov 1988
Incorporation