MACHINERY MOVEMENTS & CRANE HIRE LIMITED
CARDIFF MACHINERY MOVEMENTS LIMITED

Hellopages » Cardiff » Cardiff » CF10 4LT

Company number 04702165
Status Active
Incorporation Date 19 March 2003
Company Type Private Limited Company
Address COMPASS ROAD, QUEEN ALEXANDRA DOCK, CARDIFF, SOUTH GLAMORGAN, CF10 4LT
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 fifty events have happened. The last three records are Confirmation statement made on 19 March 2017 with updates; Appointment of Mr Cunnick Carl Phillips as a director on 3 January 2017; Termination of appointment of Rosalind Mary Davies as a secretary on 31 December 2016. The most likely internet sites of MACHINERY MOVEMENTS & CRANE HIRE LIMITED are www.machinerymovementscranehire.co.uk, and www.machinery-movements-crane-hire.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. The distance to to Cardiff Queen Street Rail Station is 1.6 miles; to Cathays Rail Station is 2.2 miles; to Barry Docks Rail Station is 6.3 miles; to Barry Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Machinery Movements Crane Hire Limited is a Private Limited Company. The company registration number is 04702165. Machinery Movements Crane Hire Limited has been working since 19 March 2003. The present status of the company is Active. The registered address of Machinery Movements Crane Hire Limited is Compass Road Queen Alexandra Dock Cardiff South Glamorgan Cf10 4lt. . CLODE, Andrew is a Secretary of the company. DAVIES, Louise Jane is a Director of the company. PHILLIPS, Cunnick Carl is a Director of the company. Secretary BUDAY, Nina Marilyn has been resigned. Secretary DAVIES, Louise Jane has been resigned. Secretary DAVIES, Rosalind Mary has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DAVIES, Derek Clement has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Renting and leasing of construction and civil engineering machinery and equipment".


Current Directors

Secretary
CLODE, Andrew
Appointed Date: 09 December 2016

Director
DAVIES, Louise Jane
Appointed Date: 19 March 2003
49 years old

Director
PHILLIPS, Cunnick Carl
Appointed Date: 03 January 2017
51 years old

Resigned Directors

Secretary
BUDAY, Nina Marilyn
Resigned: 06 February 2009
Appointed Date: 13 June 2007

Secretary
DAVIES, Louise Jane
Resigned: 13 June 2007
Appointed Date: 19 March 2003

Secretary
DAVIES, Rosalind Mary
Resigned: 31 December 2016
Appointed Date: 06 February 2009

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 March 2003
Appointed Date: 19 March 2003

Director
DAVIES, Derek Clement
Resigned: 12 June 2007
Appointed Date: 19 March 2003
85 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 19 March 2003
Appointed Date: 19 March 2003

Persons With Significant Control

Miss Louise Jane Davies
Notified on: 30 June 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Rosalind Mary Davies
Notified on: 30 June 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MACHINERY MOVEMENTS & CRANE HIRE LIMITED Events

24 Mar 2017
Confirmation statement made on 19 March 2017 with updates
09 Jan 2017
Appointment of Mr Cunnick Carl Phillips as a director on 3 January 2017
09 Jan 2017
Termination of appointment of Rosalind Mary Davies as a secretary on 31 December 2016
16 Dec 2016
Appointment of Mr Andrew Clode as a secretary on 9 December 2016
14 Sep 2016
Total exemption small company accounts made up to 30 June 2016
...
... and 40 more events
26 Mar 2003
New director appointed
26 Mar 2003
New secretary appointed;new director appointed
19 Mar 2003
Secretary resigned
19 Mar 2003
Director resigned
19 Mar 2003
Incorporation

MACHINERY MOVEMENTS & CRANE HIRE LIMITED Charges

9 August 2010
Chattels mortgage
Delivered: 10 August 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Deutsche grove gmbh truck crane, type gmk 3055 s/no:…
7 April 2006
Debenture
Delivered: 11 April 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…