CONAUGHT PLANT HIRE LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B25 8ET

Company number 03286436
Status Active
Incorporation Date 2 December 1996
Company Type Private Limited Company
Address 25 AMINGTON ROAD, BIRMINGHAM, ENGLAND, B25 8ET
Home Country United Kingdom
Nature of Business 77320 - Renting and leasing of construction and civil engineering machinery and equipment
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Registered office address changed from 4 Windsor Court Greenhill Street Stratford-upon-Avon Warwickshire CV37 6GG to 25 Amington Road Birmingham B25 8ET on 15 March 2017; Audit exemption subsidiary accounts made up to 31 May 2016; Consolidated accounts of parent company for subsidiary company period ending 31/05/16. The most likely internet sites of CONAUGHT PLANT HIRE LIMITED are www.conaughtplanthire.co.uk, and www.conaught-plant-hire.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. Conaught Plant Hire Limited is a Private Limited Company. The company registration number is 03286436. Conaught Plant Hire Limited has been working since 02 December 1996. The present status of the company is Active. The registered address of Conaught Plant Hire Limited is 25 Amington Road Birmingham England B25 8et. . KELLY, Margaret is a Secretary of the company. KELLY, John is a Director of the company. KELLY, Martin Vincent is a Director of the company. Secretary KELLY, John has been resigned. 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 construction and civil engineering machinery and equipment".


Current Directors

Secretary
KELLY, Margaret
Appointed Date: 11 September 2008

Director
KELLY, John
Appointed Date: 02 December 1996
56 years old

Director
KELLY, Martin Vincent
Appointed Date: 02 December 1996
81 years old

Resigned Directors

Secretary
KELLY, John
Resigned: 10 September 2008
Appointed Date: 02 December 1996

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 02 December 1996
Appointed Date: 02 December 1996

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 02 December 1996
Appointed Date: 02 December 1996

Persons With Significant Control

Mr John Kelly
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control

CONAUGHT PLANT HIRE LIMITED Events

15 Mar 2017
Registered office address changed from 4 Windsor Court Greenhill Street Stratford-upon-Avon Warwickshire CV37 6GG to 25 Amington Road Birmingham B25 8ET on 15 March 2017
08 Mar 2017
Audit exemption subsidiary accounts made up to 31 May 2016
08 Mar 2017
Consolidated accounts of parent company for subsidiary company period ending 31/05/16
07 Feb 2017
Notice of agreement to exemption from audit of accounts for period ending 31/05/16
13 Dec 2016
Audit exemption statement of guarantee by parent company for period ending 31/05/16
...
... and 59 more events
28 Jul 1997
Secretary resigned
28 Jul 1997
New director appointed
28 Jul 1997
New secretary appointed;new director appointed
28 Jul 1997
Registered office changed on 28/07/97 from: 76 whitchurch road cardiff CF4 3LX
02 Dec 1996
Incorporation

CONAUGHT PLANT HIRE LIMITED Charges

22 November 2002
Legal charge
Delivered: 28 November 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold property land at amington road hay mills…
14 March 2001
Legal mortgage
Delivered: 17 March 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All that f/h property k/a 383 garrets green lane…
22 May 1998
Legal charge
Delivered: 23 May 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 5 glenavon rd,kings heath,birmingham,west midlands.