EVANS HALSHAW (CARDIFF) LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Ashfield » NG15 0DR

Company number 01984416
Status Active
Incorporation Date 31 January 1986
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 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 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 EVANS HALSHAW (CARDIFF) LIMITED are www.evanshalshawcardiff.co.uk, and www.evans-halshaw-cardiff.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eight 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.Evans Halshaw Cardiff Limited is a Private Limited Company. The company registration number is 01984416. Evans Halshaw Cardiff Limited has been working since 31 January 1986. The present status of the company is Active. The registered address of Evans Halshaw Cardiff Limited is Loxley House 2 Oakwood Court Little Oak Drive Annesley Nottingham Nottinghamshire Ng15 0dr. . MALONEY, Richard James is a Secretary of the company. CASHA, Martin Shaun is a Director 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. Director EMSON, Alan Leslie has been resigned. Director POWELL, Malcolm Ross 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
CASHA, Martin Shaun
Appointed Date: 15 April 2013
65 years old

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

Director
EMSON, Alan Leslie
Resigned: 31 December 1992
82 years old

Director
POWELL, Malcolm Ross
Resigned: 31 October 1993
83 years old

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

EVANS HALSHAW (CARDIFF) 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 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
Termination of appointment of Hilary Claire Sykes as a secretary on 1 January 2017
10 Jan 2017
Termination of appointment of Hilary Claire Sykes as a director on 1 January 2017
...
... and 97 more events
17 May 1988
Full accounts made up to 31 December 1987

17 May 1988
Return made up to 11/05/88; full list of members

19 Aug 1987
Accounting reference date shortened from 31/03 to 31/12

21 Jul 1987
Accounts made up to 31 December 1986

21 Jul 1987
Return made up to 15/05/87; full list of members

EVANS HALSHAW (CARDIFF) LIMITED Charges

3 May 2013
Charge code 0198 4416 0004
Delivered: 22 May 2013
Status: Satisfied on 18 March 2016
Persons entitled: The Royal Bank of Scotland PLC as Security Agent
Description: L/H 505 newport road cardiff t/no WA216844. L/h land and…
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…
26 March 1986
Legal charge
Delivered: 27 March 1986
Status: Satisfied on 6 December 1991
Persons entitled: Chartered Trust Public Limited Company
Description: A first fixed charge on the bulk deposit (together with all…
26 March 1986
Debenture
Delivered: 27 March 1986
Status: Satisfied on 6 December 1991
Persons entitled: Chartered Trust Public Limited Company
Description: 505 newport road together with land & buildings on the…