EVANS HALSHAW (NORTHERN) LIMITED
NOTTINGHAM

Company number 00123595
Status Active
Incorporation Date 2 August 1912
Company Type Private Limited Company
Address LOXLEY HOUSE 2 OAKWOOD COURT, LITTLE OAK DRIVE ANNESLEY, NOTTINGHAM, NOTTINGHAMSHIRE NG150DR
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are 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; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of EVANS HALSHAW (NORTHERN) LIMITED are www.evanshalshawnorthern.co.uk, and www.evans-halshaw-northern.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and thirteen years and seven months. Evans Halshaw Northern Limited is a Private Limited Company. The company registration number is 00123595. Evans Halshaw Northern Limited has been working since 02 August 1912. The present status of the company is Active. The registered address of Evans Halshaw Northern Limited is Loxley House 2 Oakwood Court Little Oak Drive Annesley Nottingham Nottinghamshire Ng150dr. . 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 BOWE, Michael John 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 REYNOLDS, Royston John has been resigned. Director SMITH, Alan Frank has been resigned. Director WHITAKER, John Keith 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
BOWE, Michael John
Resigned: 31 March 1998
Appointed Date: 22 July 1997
75 years old

Director
CAMERON, Charles Donald Ewen
Resigned: 14 May 1999
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
Appointed Date: 01 January 1993
93 years old

Director
REYNOLDS, Royston John
Resigned: 11 May 1992
98 years old

Director
SMITH, Alan Frank
Resigned: 14 May 1999
Appointed Date: 22 July 1997
79 years old

Director
WHITAKER, John Keith
Resigned: 30 August 1996
85 years old

EVANS HALSHAW (NORTHERN) LIMITED Events

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
09 Jun 2016
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1,917

05 Nov 2015
Director's details changed for Timothy Paul Holden on 26 October 2015
...
... and 110 more events
17 Feb 1978
Accounts made up to 31 December 1976
07 Feb 1977
Accounts made up to 31 December 1975
07 Feb 1977
Annual return made up to 13/01/77
02 Feb 1977
Accounts made up to 31 December 1974
10 Feb 1975
Accounts made up to 31 December 2073

EVANS HALSHAW (NORTHERN) 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
Charge by assigment
Delivered: 16 January 1985
Status: Satisfied
Persons entitled: Lombard North Central PLC
Description: All monies which may from time to time be or become due or…
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 vehicle 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…