GILRAY PLANT HIRE LIMITED
KENT

Hellopages » Greater London » Bexley » DA8 1DE
Company number 01493028
Status Active
Incorporation Date 23 April 1980
Company Type Private Limited Company
Address CEDAR DEPOT, CHURCH MANORWAY, ERITH, KENT, DA8 1DE
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 23 March 2016 with full list of shareholders Statement of capital on 2016-03-31 GBP 2,000 ; Annual return made up to 17 February 2016 with full list of shareholders Statement of capital on 2016-02-26 GBP 2,000 . The most likely internet sites of GILRAY PLANT HIRE LIMITED are www.gilrayplanthire.co.uk, and www.gilray-plant-hire.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and ten months. Gilray Plant Hire Limited is a Private Limited Company. The company registration number is 01493028. Gilray Plant Hire Limited has been working since 23 April 1980. The present status of the company is Active. The registered address of Gilray Plant Hire Limited is Cedar Depot Church Manorway Erith Kent Da8 1de. . WILSON, Sarah Geraldine is a Secretary of the company. WILSON, Ralph is a Director of the company. WILSON, Sarah Geraldine is a Director of the company. Secretary HOPKINSON, Alison June has been resigned. Secretary MC CAY, Malcolm John Robinson has been resigned. Secretary WILSON, Ralph has been resigned. Director HOPKINSON, Alison June has been resigned. Director RHOADES, Angela Eliabeth has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
WILSON, Sarah Geraldine
Appointed Date: 10 March 2011

Director
WILSON, Ralph

66 years old

Director
WILSON, Sarah Geraldine
Appointed Date: 21 June 1999
60 years old

Resigned Directors

Secretary
HOPKINSON, Alison June
Resigned: 30 November 1994

Secretary
MC CAY, Malcolm John Robinson
Resigned: 10 March 2011
Appointed Date: 12 December 1994

Secretary
WILSON, Ralph
Resigned: 28 February 1992

Director
HOPKINSON, Alison June
Resigned: 30 November 1994
61 years old

Director
RHOADES, Angela Eliabeth
Resigned: 31 July 1992
80 years old

GILRAY PLANT HIRE LIMITED Events

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
31 Mar 2016
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2,000

26 Feb 2016
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 2,000

30 Jul 2015
Total exemption small company accounts made up to 31 December 2014
13 Mar 2015
Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2,000

...
... and 83 more events
10 Feb 1988
Full accounts made up to 31 December 1986

15 Dec 1987
Return made up to 26/02/87; no change of members

18 Jun 1986
Full accounts made up to 31 December 1985

18 Jun 1986
Return made up to 02/06/86; full list of members

23 Apr 1980
Incorporation

GILRAY PLANT HIRE LIMITED Charges

18 July 2003
Assignment of rental income
Delivered: 29 July 2003
Status: Satisfied on 9 December 2010
Persons entitled: Abbey National PLC
Description: Rental income.
18 July 2003
Legal and general charge
Delivered: 29 July 2003
Status: Satisfied on 9 December 2010
Persons entitled: Abbey National PLC
Description: Waterfall cottage waterfall road london SW19 2AF, uncalled…