EGAN CONTRACTORS (EAST MIDLANDS) LIMITED
NOTTINGHAM EGAN BROTHERS LIMITED EVENMIX LIMITED

Hellopages » Nottinghamshire » Nottingham » NG1 6EE

Company number 05179923
Status Liquidation
Incorporation Date 14 July 2004
Company Type Private Limited Company
Address CUMBERLAND HOUSE 35 PARK ROW, NOTTINGHAM, NG1 6EE
Home Country United Kingdom
Nature of Business 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Liquidators statement of receipts and payments to 2 October 2016; Resignation of a liquidator; Liquidators statement of receipts and payments to 2 October 2015. The most likely internet sites of EGAN CONTRACTORS (EAST MIDLANDS) LIMITED are www.egancontractorseastmidlands.co.uk, and www.egan-contractors-east-midlands.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. Egan Contractors East Midlands Limited is a Private Limited Company. The company registration number is 05179923. Egan Contractors East Midlands Limited has been working since 14 July 2004. The present status of the company is Liquidation. The registered address of Egan Contractors East Midlands Limited is Cumberland House 35 Park Row Nottingham Ng1 6ee. . EGAN, Sandra is a Secretary of the company. EGAN, Sean is a Director of the company. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. The company operates in "Renting and leasing of other machinery, equipment and tangible goods n.e.c.".


Current Directors

Secretary
EGAN, Sandra
Appointed Date: 20 July 2004

Director
EGAN, Sean
Appointed Date: 20 July 2004
71 years old

Resigned Directors

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 20 July 2004
Appointed Date: 14 July 2004

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 20 July 2004
Appointed Date: 14 July 2004

EGAN CONTRACTORS (EAST MIDLANDS) LIMITED Events

18 Nov 2016
Liquidators statement of receipts and payments to 2 October 2016
09 Mar 2016
Resignation of a liquidator
04 Dec 2015
Liquidators statement of receipts and payments to 2 October 2015
16 Oct 2014
Registered office address changed from 3 Derby Road Ripley Derbyshire DE5 3EA to Cumberland House 35 Park Row Nottingham NG1 6EE on 16 October 2014
14 Oct 2014
Statement of affairs with form 4.19
...
... and 29 more events
30 Jul 2004
Secretary resigned
30 Jul 2004
Director resigned
23 Jul 2004
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

20 Jul 2004
Company name changed evenmix LIMITED\certificate issued on 20/07/04
14 Jul 2004
Incorporation

EGAN CONTRACTORS (EAST MIDLANDS) LIMITED Charges

9 February 2012
Debenture
Delivered: 16 February 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…