ASHLEY PLANT HIRE AND RECLAMATION LIMITED
NORTHWICH A DANIEL PLANT HIRE LIMITED ALPHA CONSTRUCTIONS LIMITED

Hellopages » Cheshire » Cheshire West and Chester » CW8 3HA

Company number 04559988
Status Active
Incorporation Date 11 October 2002
Company Type Private Limited Company
Address BOARDMAN CONWAY, 23A HIGH STREET, WEAVERHAM, NORTHWICH, CHESHIRE, CW8 3HA
Home Country United Kingdom
Nature of Business 38320 - Recovery of sorted materials
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Confirmation statement made on 23 September 2016 with updates; Total exemption small company accounts made up to 31 January 2015. The most likely internet sites of ASHLEY PLANT HIRE AND RECLAMATION LIMITED are www.ashleyplanthireandreclamation.co.uk, and www.ashley-plant-hire-and-reclamation.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Ashley Plant Hire and Reclamation Limited is a Private Limited Company. The company registration number is 04559988. Ashley Plant Hire and Reclamation Limited has been working since 11 October 2002. The present status of the company is Active. The registered address of Ashley Plant Hire and Reclamation Limited is Boardman Conway 23a High Street Weaverham Northwich Cheshire Cw8 3ha. . DANIEL, Josephine Mary is a Secretary of the company. DANIEL, Andrew Frank is a Director of the company. DANIEL, Josephine Mary is a Director of the company. Nominee Secretary ENERGIZE SECRETARY LIMITED has been resigned. Nominee Director ENERGIZE DIRECTOR LIMITED has been resigned. The company operates in "Recovery of sorted materials".


Current Directors

Secretary
DANIEL, Josephine Mary
Appointed Date: 23 October 2002

Director
DANIEL, Andrew Frank
Appointed Date: 23 October 2002
67 years old

Director
DANIEL, Josephine Mary
Appointed Date: 12 February 2009
64 years old

Resigned Directors

Nominee Secretary
ENERGIZE SECRETARY LIMITED
Resigned: 25 October 2002
Appointed Date: 11 October 2002

Nominee Director
ENERGIZE DIRECTOR LIMITED
Resigned: 25 October 2002
Appointed Date: 11 October 2002

Persons With Significant Control

Mr Andrew Frank Daniel
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Josephine Mary Daniel
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ASHLEY PLANT HIRE AND RECLAMATION LIMITED Events

02 Nov 2016
Total exemption small company accounts made up to 31 January 2016
23 Sep 2016
Confirmation statement made on 23 September 2016 with updates
26 Oct 2015
Total exemption small company accounts made up to 31 January 2015
23 Sep 2015
Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 2

21 Oct 2014
Total exemption small company accounts made up to 31 January 2014
...
... and 33 more events
29 Oct 2002
Registered office changed on 29/10/02 from: 1 laburnum lane, hale altrincham cheshire WA15 0JR
25 Oct 2002
Secretary resigned
25 Oct 2002
Director resigned
22 Oct 2002
Registered office changed on 22/10/02 from: 73-75 princess street st peter's square manchester gtr manchester M2 4EG
11 Oct 2002
Incorporation

ASHLEY PLANT HIRE AND RECLAMATION LIMITED Charges

26 August 2004
Debenture
Delivered: 27 August 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…