EREWASH GARAGE LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Ashfield » NG16 6HW
Company number 02915509
Status Active
Incorporation Date 5 April 1994
Company Type Private Limited Company
Address FOURWAYS KIRKBY LANE, PINXTON, NOTTINGHAM, NG16 6HW
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 5 April 2016 with full list of shareholders Statement of capital on 2016-05-03 GBP 100 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of EREWASH GARAGE LIMITED are www.erewashgarage.co.uk, and www.erewash-garage.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. The distance to to Langley Mill Rail Station is 5.3 miles; to Hucknall Rail Station is 6 miles; to Mansfield Woodhouse Rail Station is 6.5 miles; to Bulwell Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Erewash Garage Limited is a Private Limited Company. The company registration number is 02915509. Erewash Garage Limited has been working since 05 April 1994. The present status of the company is Active. The registered address of Erewash Garage Limited is Fourways Kirkby Lane Pinxton Nottingham Ng16 6hw. . PROCTOR, Deborah is a Secretary of the company. PROCTOR, Andrew Mark is a Director of the company. Nominee Secretary HOWE, Iris has been resigned. Secretary OLDHAM, Michael George has been resigned. Secretary POOLE, Derek Henry has been resigned. Secretary SMITH, Andrew William has been resigned. Secretary SMITH, Andrew William has been resigned. Secretary SMITH, Annette has been resigned. Secretary WEIGHTMAN, Lindsey has been resigned. Director BISHTON, Lawrence Henry has been resigned. Nominee Director HOWE, Kenneth has been resigned. Director POOLE, Derek Henry has been resigned. Director POOLE, Julia Ann has been resigned. Director SMITH, Adam Andrew has been resigned. Director SMITH, Andrew William has been resigned. Director STEPNEY, David Johnathon has been resigned. Director WEIGHTMAN, Lindsey has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
PROCTOR, Deborah
Appointed Date: 25 June 2013

Director
PROCTOR, Andrew Mark
Appointed Date: 01 October 2012
58 years old

Resigned Directors

Nominee Secretary
HOWE, Iris
Resigned: 05 April 1994
Appointed Date: 05 April 1994

Secretary
OLDHAM, Michael George
Resigned: 07 May 1999
Appointed Date: 01 November 1998

Secretary
POOLE, Derek Henry
Resigned: 07 September 1999
Appointed Date: 07 May 1999

Secretary
SMITH, Andrew William
Resigned: 24 June 2013
Appointed Date: 14 February 2001

Secretary
SMITH, Andrew William
Resigned: 01 November 1998
Appointed Date: 05 April 1994

Secretary
SMITH, Annette
Resigned: 14 February 2001
Appointed Date: 30 April 2000

Secretary
WEIGHTMAN, Lindsey
Resigned: 30 April 2000
Appointed Date: 06 September 1999

Director
BISHTON, Lawrence Henry
Resigned: 24 June 2013
Appointed Date: 30 April 2000
73 years old

Nominee Director
HOWE, Kenneth
Resigned: 05 April 1994
Appointed Date: 05 April 1994
97 years old

Director
POOLE, Derek Henry
Resigned: 30 April 2000
Appointed Date: 05 April 1994
90 years old

Director
POOLE, Julia Ann
Resigned: 30 April 2000
Appointed Date: 05 April 1994
81 years old

Director
SMITH, Adam Andrew
Resigned: 24 June 2013
Appointed Date: 12 July 2007
44 years old

Director
SMITH, Andrew William
Resigned: 24 June 2013
Appointed Date: 30 April 2000
71 years old

Director
STEPNEY, David Johnathon
Resigned: 01 November 2012
Appointed Date: 12 July 2007
48 years old

Director
WEIGHTMAN, Lindsey
Resigned: 14 February 2001
Appointed Date: 06 September 1999
63 years old

EREWASH GARAGE LIMITED Events

25 Nov 2016
Total exemption small company accounts made up to 30 April 2016
03 May 2016
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100

21 Jan 2016
Total exemption small company accounts made up to 30 April 2015
13 Apr 2015
Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100

13 Apr 2015
Register inspection address has been changed from 5 Trinity Terrace London Road Derby Derbyshire DE1 2QS United Kingdom to Fourways Kirkby Lane Pinxton Nottingham NG16 6HW
...
... and 74 more events
14 Apr 1994
Registered office changed on 14/04/94 from: 7 eton court hallam way west hallam ilkeston derbyshire DE7 6NB

14 Apr 1994
Director resigned;new director appointed

14 Apr 1994
Secretary resigned;new secretary appointed

14 Apr 1994
New director appointed

05 Apr 1994
Incorporation

EREWASH GARAGE LIMITED Charges

23 June 2000
Mortgage debenture
Delivered: 1 July 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…