HEMEL HEMPSTEAD MOTORS LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Ashfield » NG15 0DR
Company number 00100316
Status Active
Incorporation Date 18 November 1908
Company Type Private Limited Company
Address LOXLEY HOUSE 2 0AKWOOD 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 eighteen 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; Termination of appointment of Hilary Claire Sykes as a director on 1 January 2017. The most likely internet sites of HEMEL HEMPSTEAD MOTORS LIMITED are www.hemelhempsteadmotors.co.uk, and www.hemel-hempstead-motors.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and seventeen 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.Hemel Hempstead Motors Limited is a Private Limited Company. The company registration number is 00100316. Hemel Hempstead Motors Limited has been working since 18 November 1908. The present status of the company is Active. The registered address of Hemel Hempstead Motors Limited is Loxley House 2 0akwood 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. FINN, Trevor Garry is a Director of the company. HOLDEN, Timothy Paul is a Director of the company. Secretary BAYER, John Leslie has been resigned. Secretary FINDLAY, Grant Mcdowall has been resigned. Secretary HOLROYD, John has been resigned. Secretary SYKES, Hilary Claire has been resigned. Director BAYER, John Leslie has been resigned. Director BRAMALL, Douglas Charles Antony has been resigned. Director DUNN, David John has been resigned. Director EDWARDS, Raymond Peter has been resigned. Director FINDLAY, Grant Mcdowall has been resigned. Director FORSYTH, David Robertson has been resigned. Director HOLROYD, John has been resigned. Director LANCASTER, Michael Andrew has been resigned. Director ROSS, John Allan 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: 26 February 2004
65 years old

Director
FINN, Trevor Garry
Appointed Date: 26 February 2004
68 years old

Director
HOLDEN, Timothy Paul
Appointed Date: 11 December 2009
61 years old

Resigned Directors

Secretary
BAYER, John Leslie
Resigned: 30 June 1995

Secretary
FINDLAY, Grant Mcdowall
Resigned: 04 February 1998
Appointed Date: 30 June 1995

Secretary
HOLROYD, John
Resigned: 26 February 2004
Appointed Date: 04 February 1998

Secretary
SYKES, Hilary Claire
Resigned: 01 January 2017
Appointed Date: 26 February 2004

Director
BAYER, John Leslie
Resigned: 05 February 1998
81 years old

Director
BRAMALL, Douglas Charles Antony
Resigned: 26 February 2004
Appointed Date: 04 February 1998
90 years old

Director
DUNN, David John
Resigned: 05 May 1995
91 years old

Director
EDWARDS, Raymond Peter
Resigned: 05 February 1998
Appointed Date: 30 June 1995
79 years old

Director
FINDLAY, Grant Mcdowall
Resigned: 18 May 1998
Appointed Date: 30 June 1995
69 years old

Director
FORSYTH, David Robertson
Resigned: 10 December 2009
Appointed Date: 26 February 2004
69 years old

Director
HOLROYD, John
Resigned: 26 February 2004
Appointed Date: 04 February 1998
89 years old

Director
LANCASTER, Michael Andrew
Resigned: 05 February 1998
Appointed Date: 30 June 1995
65 years old

Director
ROSS, John Allan
Resigned: 11 August 1997
Appointed Date: 30 June 1995
76 years old

Director
SYKES, Hilary Claire
Resigned: 01 January 2017
Appointed Date: 26 February 2004
65 years old

HEMEL HEMPSTEAD MOTORS 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
11 Jan 2017
Termination of appointment of Hilary Claire Sykes as a director on 1 January 2017
11 Jan 2017
Termination of appointment of Hilary Claire Sykes as a secretary on 1 January 2017
19 Oct 2016
Director's details changed for Mr Trevor Garry Finn on 18 October 2016
...
... and 108 more events
14 Feb 1978
Accounts made up to 31 March 1977
16 Nov 1976
Accounts made up to 31 March 1976
15 Jan 1976
Accounts made up to 31 March 1974
13 Dec 1975
Accounts made up to 31 March 1975
15 Jan 1975
Accounts made up to 31 March 1974

HEMEL HEMPSTEAD MOTORS LIMITED Charges

1 September 1984
Fixed and floating charge
Delivered: 6 September 1984
Status: Satisfied on 9 December 1995
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over all the undertaking and all…