H.FLACK & SON LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Ashfield » NG15 0DR
Company number 00553891
Status Active
Incorporation Date 27 August 1955
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 thirteen 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 H.FLACK & SON LIMITED are www.hflackson.co.uk, and www.h-flack-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy years and six 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.H Flack Son Limited is a Private Limited Company. The company registration number is 00553891. H Flack Son Limited has been working since 27 August 1955. The present status of the company is Active. The registered address of H Flack Son 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 COSTELLO, Patricia May 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 ADAMS, Anthony Grant 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 FLACK, Brian John has been resigned. Director KENNETH, Malcolm has been resigned. Director PALMER, Daniel Christopher 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
COSTELLO, Patricia May
Resigned: 01 January 1992

Secretary
LACEY, Pamela Anne
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
ADAMS, Anthony Grant
Resigned: 20 September 1994
79 years old

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
FLACK, Brian John
Resigned: 30 September 1994
78 years old

Director
KENNETH, Malcolm
Resigned: 30 September 1994
87 years old

Director
PALMER, Daniel Christopher
Resigned: 30 September 1994
Appointed Date: 05 November 1993
62 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

H.FLACK & SON LIMITED Events

24 Jan 2017
Confirmation statement made on 17 January 2017 with updates
11 Jan 2017
Appointment of Mr Richard James Maloney as a secretary on 1 January 2017
11 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 6,000

...
... and 103 more events
13 Nov 1986
Particulars of mortgage/charge

08 Aug 1986
Return made up to 18/04/86; full list of members

02 Aug 1986
Full accounts made up to 30 September 1985

10 Apr 1978
Accounts made up to 30 September 1977
01 Jun 1976
Accounts made up to 30 September 1975

H.FLACK & SON LIMITED Charges

23 December 1992
Used vehicle charge
Delivered: 29 December 1992
Status: Satisfied on 27 May 1995
Persons entitled: Psa Wholesale Limited
Description: All its interest in used cars and unused vehicles under the…
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 & used mechanically…
17 October 1984
Legal mortgage
Delivered: 25 October 1984
Status: Satisfied on 20 February 1990
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a flacks of amersham, white lion road…
3 July 1984
Legal charge
Delivered: 6 July 1984
Status: Satisfied on 10 August 2002
Persons entitled: Psa Wholesale Limited
Description: All the mortgagor's interest in any vehicle delivered to it…