HOIST MEC LIMITED
MILTON KEYNES

Hellopages » Buckinghamshire » Aylesbury Vale » MK17 0BH

Company number 00989338
Status Active
Incorporation Date 15 September 1970
Company Type Private Limited Company
Address BROOK FARM, DRAYTON ROAD, NEWTON LONGVILLE, MILTON KEYNES, BUCKINGHAMSHIRE, MK17 0BH
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 seventy-seven events have happened. The last three records are Confirmation statement made on 29 December 2016 with updates; Total exemption small company accounts made up to 30 June 2016; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of HOIST MEC LIMITED are www.hoistmec.co.uk, and www.hoist-mec.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and one months. The distance to to Fenny Stratford Rail Station is 2.9 miles; to Bow Brickhill Rail Station is 3.9 miles; to Milton Keynes Central Rail Station is 4.4 miles; to Wolverton Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hoist Mec Limited is a Private Limited Company. The company registration number is 00989338. Hoist Mec Limited has been working since 15 September 1970. The present status of the company is Active. The registered address of Hoist Mec Limited is Brook Farm Drayton Road Newton Longville Milton Keynes Buckinghamshire Mk17 0bh. . HANCOCK, Kelvin Paul is a Secretary of the company. HANCOCK, Kelvin Paul is a Director of the company. KNIGHT, Christopher James is a Director of the company. Secretary HORN, Brian Peter has been resigned. Secretary MC GAUGHEY, Alan Thomas David has been resigned. Secretary SMITH, Ronald Vincent has been resigned. Director HAWES, Alan John has been resigned. Director HORN, Brian Peter has been resigned. Director MC GAUGHEY, Alan Thomas David has been resigned. Director SMITH, Ronald Vincent has been resigned. The company operates in "Renting and leasing of other machinery, equipment and tangible goods n.e.c.".


Current Directors

Secretary
HANCOCK, Kelvin Paul
Appointed Date: 30 December 2001

Director
HANCOCK, Kelvin Paul

72 years old

Director
KNIGHT, Christopher James
Appointed Date: 30 December 2001
56 years old

Resigned Directors

Secretary
HORN, Brian Peter
Resigned: 15 November 2001
Appointed Date: 28 February 2000

Secretary
MC GAUGHEY, Alan Thomas David
Resigned: 31 January 1996

Secretary
SMITH, Ronald Vincent
Resigned: 28 February 2000
Appointed Date: 31 January 1996

Director
HAWES, Alan John
Resigned: 29 December 2009
Appointed Date: 30 December 2001
70 years old

Director
HORN, Brian Peter
Resigned: 15 November 2001
84 years old

Director
MC GAUGHEY, Alan Thomas David
Resigned: 31 January 1996
81 years old

Director
SMITH, Ronald Vincent
Resigned: 28 February 2000
90 years old

Persons With Significant Control

Mr Kelvin Paul Hancock
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more

HOIST MEC LIMITED Events

03 Jan 2017
Confirmation statement made on 29 December 2016 with updates
06 Dec 2016
Total exemption small company accounts made up to 30 June 2016
29 Jan 2016
Total exemption small company accounts made up to 30 June 2015
05 Jan 2016
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2,000

12 Apr 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 67 more events
17 Apr 1989
Return made up to 14/12/88; full list of members

22 Jan 1988
Full accounts made up to 30 June 1987

22 Jan 1988
Return made up to 23/10/87; full list of members

19 Jan 1987
Full accounts made up to 30 June 1986

19 Jan 1987
Return made up to 28/10/86; full list of members

HOIST MEC LIMITED Charges

22 January 1997
Debenture
Delivered: 5 February 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 April 1977
Debenture
Delivered: 3 May 1977
Status: Satisfied on 1 April 1994
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge on undertaking and all property and…