Company number 04890737
Status Live but Receiver Manager on at least one charge
Incorporation Date 8 September 2003
Company Type Private Limited Company
Address 8 THELWALL ROAD, GREAT SUTTON, ELLESMERE PORT, UNITED KINGDOM, CH66 3JU
Home Country United Kingdom
Nature of Business 7134 - Rent other machinery & equip
Phone, email, etc
Since the company registration forty-eight events have happened. The last three records are Notice of ceasing to act as receiver or manager; Receiver's abstract of receipts and payments to 17 June 2013; Receiver's abstract of receipts and payments to 3 April 2013. The most likely internet sites of GRANGE PLANT HIRE LIMITED are www.grangeplanthire.co.uk, and www.grange-plant-hire.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. The distance to to Chester Rail Station is 5.9 miles; to Shotton High Level Rail Station is 6.5 miles; to Brunswick Rail Station is 7.7 miles; to Edge Hill Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Grange Plant Hire Limited is a Private Limited Company.
The company registration number is 04890737. Grange Plant Hire Limited has been working since 08 September 2003.
The present status of the company is Live but Receiver Manager on at least one charge. The registered address of Grange Plant Hire Limited is 8 Thelwall Road Great Sutton Ellesmere Port United Kingdom Ch66 3ju. . WYNNE, Garry Ewart is a Director of the company. Secretary MOORE, Dawn Margaret has been resigned. Secretary WILLIAMS, Tom has been resigned. Secretary WYNNE, Julie has been resigned. Secretary RICHARD L FERGUSON COMPANY SERVICES LTD has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director MOORE, Stephen Keith has been resigned. Director WYNNE, Jeffrey William has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Rent other machinery & equip".
Current Directors
Resigned Directors
Secretary
WILLIAMS, Tom
Resigned: 16 June 2006
Appointed Date: 15 March 2005
Secretary
WYNNE, Julie
Resigned: 18 April 2004
Appointed Date: 08 September 2003
Secretary
RICHARD L FERGUSON COMPANY SERVICES LTD
Resigned: 30 September 2010
Appointed Date: 01 June 2006
Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 08 September 2003
Appointed Date: 08 September 2003
Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 08 September 2003
Appointed Date: 08 September 2003
GRANGE PLANT HIRE LIMITED Events
11 Jul 2013
Notice of ceasing to act as receiver or manager
04 Jul 2013
Receiver's abstract of receipts and payments to 17 June 2013
24 May 2013
Receiver's abstract of receipts and payments to 3 April 2013
29 Oct 2012
Receiver's abstract of receipts and payments to 3 October 2012
17 Oct 2012
Notice of appointment of receiver or manager
...
... and 38 more events
30 Sep 2003
Director resigned
30 Sep 2003
Secretary resigned
30 Sep 2003
New secretary appointed
30 Sep 2003
New director appointed
08 Sep 2003
Incorporation
26 October 2007
Legal charge
Delivered: 9 November 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Unit 2 jellicoe site ellesmere port cheshire.
26 October 2007
Legal charge
Delivered: 9 November 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Unit 2 north road industrial estate ellesmere port cheshire.
18 August 2006
Debenture
Delivered: 2 September 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 July 2005
Legal charge
Delivered: 8 July 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings at north road ellesmere port cheshire…
21 June 2005
Debenture
Delivered: 24 June 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…