P & G RAYNER SKIP HIRE LIMITED
WESTHOUGHTON

Hellopages » Greater Manchester » Bolton » BL5 3QR

Company number 02981378
Status Liquidation
Incorporation Date 20 October 1994
Company Type Private Limited Company
Address UNIT 12, JAMES STREET INDUSTRIAL ESTATE, WESTHOUGHTON, BOLTON, BL5 3QR
Home Country United Kingdom
Phone, email, etc

Since the company registration nine events have happened. The last three records are Order of court to wind up; Particulars of mortgage/charge ; Company name changed factaim LIMITED\certificate issued on 01/02/95 . The most likely internet sites of P & G RAYNER SKIP HIRE LIMITED are www.pgraynerskiphire.co.uk, and www.p-g-rayner-skip-hire.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. P G Rayner Skip Hire Limited is a Private Limited Company. The company registration number is 02981378. P G Rayner Skip Hire Limited has been working since 20 October 1994. The present status of the company is Liquidation. The registered address of P G Rayner Skip Hire Limited is Unit 12 James Street Industrial Estate Westhoughton Bolton Bl5 3qr. . ELK COMPANY SECRETARIES LIMITED is a Nominee Secretary of the company. RAYNER, Lisa Michelle is a Secretary of the company. RAYNER, George is a Director of the company. RAYNER, Paul is a Director of the company. Nominee Director ELK (NOMINEES) LIMITED has been resigned.


Current Directors

Nominee Secretary
ELK COMPANY SECRETARIES LIMITED
Appointed Date: 20 October 1994

Secretary
RAYNER, Lisa Michelle
Appointed Date: 30 November 1994

Director
RAYNER, George
Appointed Date: 30 November 1994
73 years old

Director
RAYNER, Paul
Appointed Date: 30 November 1994
68 years old

Resigned Directors

Nominee Director
ELK (NOMINEES) LIMITED
Resigned: 30 November 1994
Appointed Date: 20 October 1994

P & G RAYNER SKIP HIRE LIMITED Events

26 Sep 1995
Order of court to wind up
05 Apr 1995
Particulars of mortgage/charge

31 Jan 1995
Company name changed factaim LIMITED\certificate issued on 01/02/95

09 Jan 1995
Accounting reference date notified as 30/11

13 Dec 1994
New director appointed

13 Dec 1994
New secretary appointed

13 Dec 1994
Director resigned;new director appointed

13 Dec 1994
Registered office changed on 13/12/94 from: 419-421 high road harrow middlesex HA3 6EL

20 Oct 1994
Incorporation

P & G RAYNER SKIP HIRE LIMITED Charges

31 March 1995
Fixed and floating charge
Delivered: 5 April 1995
Status: Outstanding
Persons entitled: Midland Bank PLC,
Description: Fixed and floating charges over the undertaking and all…