EVANS HALSHAW (SOUTH WEST) LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Ashfield » NG15 0DR
Company number 00439742
Status Active
Incorporation Date 26 July 1947
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-one events have happened. The last three records are Termination of appointment of Hilary Claire Sykes as a secretary on 1 January 2017; Appointment of Mr Richard James Maloney as a secretary on 1 January 2017; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of EVANS HALSHAW (SOUTH WEST) LIMITED are www.evanshalshawsouthwest.co.uk, and www.evans-halshaw-south-west.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-eight years and seven 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 South West Limited is a Private Limited Company. The company registration number is 00439742. Evans Halshaw South West Limited has been working since 26 July 1947. The present status of the company is Active. The registered address of Evans Halshaw South West 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 CAMERON, Charles Donald Ewen has been resigned. Director DALE, Arthur Geoffrey has been resigned. Director ELLISON, Leo James has been resigned. Director POWELL, Malcolm Ross has been resigned. Director PRESTON, David Henry has been resigned. Director ROWLETT, Roger has been resigned. Director SHEPHERD, Edward 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
CAMERON, Charles Donald Ewen
Resigned: 31 December 1998
Appointed Date: 01 January 1993
69 years old

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

Director
ELLISON, Leo James
Resigned: 19 July 1994
93 years old

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

Director
PRESTON, David Henry
Resigned: 06 August 1991
88 years old

Director
ROWLETT, Roger
Resigned: 30 August 1996
Appointed Date: 01 January 1993
76 years old

Director
SHEPHERD, Edward
Resigned: 31 December 1994
Appointed Date: 01 January 1993
78 years old

EVANS HALSHAW (SOUTH WEST) LIMITED Events

11 Jan 2017
Termination of appointment of Hilary Claire Sykes as a secretary on 1 January 2017
11 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
09 Jun 2016
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 56,000

05 Nov 2015
Director's details changed for Timothy Paul Holden on 26 October 2015
...
... and 111 more events
20 Jul 1978
Accounts made up to 31 March 1977
03 Jun 1977
Accounts made up to 31 March 1976
28 May 1976
Accounts made up to 31 March 1975
03 Dec 1975
Accounts made up to 31 March 1974
19 Jul 1974
Accounts made up to 31 March 2073

EVANS HALSHAW (SOUTH WEST) 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…
16 January 1985
Floating charge
Delivered: 16 January 1985
Status: Satisfied
Persons entitled: Lombard North Central PLC
Description: All stocks of new and used motor vehicles owned by the…
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…
19 October 1983
Debenture
Delivered: 28 October 1983
Status: Satisfied
Persons entitled: Lloyds and Scottish Trust LTD
Description: All those monies which may from time to time be owing to p…