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
Director
EVANS HALSHAW MOTORS LIMITED
Appointed Date: 07 May 1998
Resigned Directors
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
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
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…