NEVIN D. HIRST (HOLDINGS) LIMITED
CARLISLE

Hellopages » Cumbria » Carlisle » CA1 2BT

Company number 00328818
Status Active
Incorporation Date 15 June 1937
Company Type Private Limited Company
Address SUITE 1 TELFORD HOUSE, WARWICK ROAD, CARLISLE, CUMBRIA, CA1 2BT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Confirmation statement made on 12 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 12 February 2016 with full list of shareholders Statement of capital on 2016-04-14 GBP 35,345 . The most likely internet sites of NEVIN D. HIRST (HOLDINGS) LIMITED are www.nevindhirstholdings.co.uk, and www.nevin-d-hirst-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-eight years and five months. Nevin D Hirst Holdings Limited is a Private Limited Company. The company registration number is 00328818. Nevin D Hirst Holdings Limited has been working since 15 June 1937. The present status of the company is Active. The registered address of Nevin D Hirst Holdings Limited is Suite 1 Telford House Warwick Road Carlisle Cumbria Ca1 2bt. . HIRST, Joanne is a Secretary of the company. HIRST, Jason Nevin Jerome is a Director of the company. HIRST, Joanne is a Director of the company. Secretary BELL, Peter Barrington has been resigned. Secretary MCDOUGALL, Jack has been resigned. Director BELL, Peter Barrington has been resigned. Director HIRST, Adam Peregrine has been resigned. Director HIRST, Jerome Francis has been resigned. Director MCDOUGALL, Jack has been resigned. Director TURTON, Lance has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HIRST, Joanne
Appointed Date: 11 October 2006

Director
HIRST, Jason Nevin Jerome
Appointed Date: 22 July 1997
60 years old

Director
HIRST, Joanne
Appointed Date: 11 October 2006
57 years old

Resigned Directors

Secretary
BELL, Peter Barrington
Resigned: 01 September 2006
Appointed Date: 09 May 2003

Secretary
MCDOUGALL, Jack
Resigned: 08 May 2003

Director
BELL, Peter Barrington
Resigned: 01 September 2006
Appointed Date: 24 March 1997
78 years old

Director
HIRST, Adam Peregrine
Resigned: 01 December 2006
Appointed Date: 02 May 2001
62 years old

Director
HIRST, Jerome Francis
Resigned: 23 December 1996
89 years old

Director
MCDOUGALL, Jack
Resigned: 08 May 2003
112 years old

Director
TURTON, Lance
Resigned: 02 May 2001
Appointed Date: 22 March 1997
101 years old

Persons With Significant Control

Mr Jason Nevin Jerome Hirst
Notified on: 12 February 2017
60 years old
Nature of control: Ownership of shares – 75% or more

NEVIN D. HIRST (HOLDINGS) LIMITED Events

27 Feb 2017
Confirmation statement made on 12 February 2017 with updates
09 Jan 2017
Total exemption small company accounts made up to 31 March 2016
14 Apr 2016
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 35,345

12 Apr 2016
Total exemption small company accounts made up to 31 March 2015
23 Apr 2015
Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 35,345

...
... and 101 more events
29 Jan 1987
New secretary appointed

29 Jan 1987
Registered office changed on 29/01/87 from: 9-13 newton road leeds LS7 4HU

20 May 1986
Director resigned

17 May 1982
Company name changed\certificate issued on 17/05/82
15 Jun 1937
Certificate of incorporation

NEVIN D. HIRST (HOLDINGS) LIMITED Charges

22 November 2013
Charge code 0032 8818 0007
Delivered: 23 November 2013
Status: Outstanding
Persons entitled: Llyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
21 December 2012
Mortgage deed
Delivered: 7 January 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 22 howard street penrith cumbria t/no cu…
31 October 2012
Mortgage
Delivered: 8 November 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 31 oakwood avenue leeds t/no. YWE14751…
25 March 1994
Legal charge
Delivered: 26 March 1994
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 25,25A,25B union street,halifax west yorkshire t/n…
9 November 1981
Legal charge
Delivered: 19 November 1981
Status: Satisfied on 21 March 1994
Persons entitled: Yorkshire Bank Limited
Description: 18 brandon grove leeds west yorkshire titile no wyk 187968.
16 October 1981
Charge
Delivered: 2 November 1981
Status: Satisfied on 21 March 1994
Persons entitled: Yorkshire Bank LTD.
Description: First specific charge on all book debts & other debts now…
21 May 1976
Debenture
Delivered: 26 May 1976
Status: Satisfied on 21 March 1994
Persons entitled: Yorkshire Bank LTD.
Description: Fixed charge over the nos 11 & 13 newton road and nos. 13…