SOLENT FORKLIFT TRUCKS LIMITED
RAANS ROAD

Hellopages » Buckinghamshire » Chiltern » HP6 6JQ

Company number 02320695
Status Active
Incorporation Date 22 November 1988
Company Type Private Limited Company
Address UNIT 7, CORINIUM INDUSTRIAL ESTATE, RAANS ROAD, AMERSHAM BUCKINGHAMSHIRE, HP6 6JQ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Confirmation statement made on 6 December 2016 with updates; Accounts for a dormant company made up to 31 January 2016; Annual return made up to 6 December 2015 with full list of shareholders Statement of capital on 2015-12-16 GBP 10,000 . The most likely internet sites of SOLENT FORKLIFT TRUCKS LIMITED are www.solentforklifttrucks.co.uk, and www.solent-forklift-trucks.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eleven months. Solent Forklift Trucks Limited is a Private Limited Company. The company registration number is 02320695. Solent Forklift Trucks Limited has been working since 22 November 1988. The present status of the company is Active. The registered address of Solent Forklift Trucks Limited is Unit 7 Corinium Industrial Estate Raans Road Amersham Buckinghamshire Hp6 6jq. . FLETCHER, Martyn Howard is a Secretary of the company. FLETCHER, Martyn Howard is a Director of the company. GREAVES, Richard Michael is a Director of the company. Secretary GEARY, John Richard has been resigned. Secretary HOOPER, Colin has been resigned. Secretary LEACH, Richard John has been resigned. Secretary PARKER, Benjamin Anthony has been resigned. Director HAMBLIN, Brian Stanley has been resigned. Director LEACH, Richard John has been resigned. Director MCGAULEY, Kevin has been resigned. Director PARKER, Benjamin Anthony has been resigned. Director PARKER, Jacqueline has been resigned. Director PARKER, John Henry has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
FLETCHER, Martyn Howard
Appointed Date: 16 March 2015

Director
FLETCHER, Martyn Howard
Appointed Date: 16 March 1998
68 years old

Director
GREAVES, Richard Michael
Appointed Date: 16 March 1998
71 years old

Resigned Directors

Secretary
GEARY, John Richard
Resigned: 16 March 2015
Appointed Date: 07 August 2000

Secretary
HOOPER, Colin
Resigned: 16 March 1998
Appointed Date: 29 December 1995

Secretary
LEACH, Richard John
Resigned: 07 August 1999
Appointed Date: 16 March 1998

Secretary
PARKER, Benjamin Anthony
Resigned: 29 December 1995

Director
HAMBLIN, Brian Stanley
Resigned: 13 March 1998
Appointed Date: 17 March 1997
74 years old

Director
LEACH, Richard John
Resigned: 07 August 1999
Appointed Date: 16 March 1998
90 years old

Director
MCGAULEY, Kevin
Resigned: 16 March 1998
Appointed Date: 01 February 1997
74 years old

Director
PARKER, Benjamin Anthony
Resigned: 16 March 1998
79 years old

Director
PARKER, Jacqueline
Resigned: 29 December 1995
78 years old

Director
PARKER, John Henry
Resigned: 14 August 1995
77 years old

Persons With Significant Control

Forkway Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SOLENT FORKLIFT TRUCKS LIMITED Events

14 Dec 2016
Confirmation statement made on 6 December 2016 with updates
13 Jun 2016
Accounts for a dormant company made up to 31 January 2016
16 Dec 2015
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 10,000

09 Nov 2015
Accounts for a dormant company made up to 31 January 2015
16 Mar 2015
Appointment of Mr Martyn Howard Fletcher as a secretary on 16 March 2015
...
... and 96 more events
09 Oct 1989
New director appointed

09 Oct 1989
New director appointed

12 Sep 1989
Particulars of mortgage/charge

29 Nov 1988
Secretary resigned

22 Nov 1988
Incorporation

SOLENT FORKLIFT TRUCKS LIMITED Charges

2 March 1992
Charge
Delivered: 5 March 1992
Status: Satisfied on 27 January 1998
Persons entitled: Automotive Financial Services Limited.
Description: All sub hiring agreements entered into at any time with…
18 September 1991
Deed of assignment
Delivered: 20 September 1991
Status: Satisfied on 27 January 1998
Persons entitled: Capital Asset Finance LTD
Description: All sums due from erith building supplies co. LTD under…
30 April 1991
Deed of assignment
Delivered: 20 May 1991
Status: Satisfied on 27 January 1998
Persons entitled: Capital Asset Finance LTD.
Description: All rentals and other sums due from erith building supplies…
7 February 1991
Deed of assignment
Delivered: 13 February 1991
Status: Satisfied on 27 January 1998
Persons entitled: Capital Asset Finance LTD
Description: All rentals and other sums due from sea route ferries LTD…
31 October 1990
Deed of assignment
Delivered: 21 November 1990
Status: Satisfied on 27 January 1998
Persons entitled: Capital Asset Finance Limited
Description: All rentals and other sums due from tnt express (UK) LTD…
9 October 1990
Deed of assignment
Delivered: 23 October 1990
Status: Satisfied on 27 January 1998
Persons entitled: Capital Asset Finance Limited
Description: All rentals and other sums due from southern water services…
29 August 1990
Deed of assignment
Delivered: 3 September 1990
Status: Satisfied on 27 January 1998
Persons entitled: Capital Asset Finance Limited
Description: All rentals and other sums due from pirelli general PLC…
26 September 1989
Deed of assignment
Delivered: 11 October 1989
Status: Satisfied on 27 January 1998
Persons entitled: Capital Asset Finance LTD
Description: All rentals and other sums due from powder coatings…
1 September 1989
Debenture
Delivered: 12 September 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…