BREATHING EQUIPMENT HIRE LIMITED
LONDON

Hellopages » City of London » City of London » EC3A 6AP

Company number 02414989
Status Active - Proposal to Strike off
Incorporation Date 21 August 1989
Company Type Private Limited Company
Address 35 GREAT ST HELEN'S, LONDON, UNITED KINGDOM, EC3A 6AP
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are First Gazette notice for voluntary strike-off; Application to strike the company off the register; Director's details changed for Mr Clinton Roeder on 20 January 2017. The most likely internet sites of BREATHING EQUIPMENT HIRE LIMITED are www.breathingequipmenthire.co.uk, and www.breathing-equipment-hire.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and two months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Breathing Equipment Hire Limited is a Private Limited Company. The company registration number is 02414989. Breathing Equipment Hire Limited has been working since 21 August 1989. The present status of the company is Active - Proposal to Strike off. The registered address of Breathing Equipment Hire Limited is 35 Great St Helen S London United Kingdom Ec3a 6ap. . INTERTRUST (UK) LIMITED is a Secretary of the company. ROEDER, Clinton is a Director of the company. THACKER, Troy William is a Director of the company. Secretary BEAUMONT, Gail has been resigned. Secretary BEAUMONT, Terence Colin has been resigned. Secretary BLACK, Jennifer Griffith has been resigned. Secretary CURTIS, Stephen has been resigned. Secretary PETERSON, Thomas Alexander has been resigned. Director BEAUMONT, Gail has been resigned. Director BEAUMONT, Sheila has been resigned. Director BEAUMONT, Terence Colin has been resigned. Director JOHNSON, Jerry Paul has been resigned. Director LEWIS, Michael Allen has been resigned. Director PETERSON, Thomas Alexander has been resigned. Director TURNIPSEED, Dennis has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
INTERTRUST (UK) LIMITED
Appointed Date: 01 January 2015

Director
ROEDER, Clinton
Appointed Date: 13 December 2013
55 years old

Director
THACKER, Troy William
Appointed Date: 26 July 2013
53 years old

Resigned Directors

Secretary
BEAUMONT, Gail
Resigned: 01 August 2007
Appointed Date: 28 September 2001

Secretary
BEAUMONT, Terence Colin
Resigned: 02 March 2000

Secretary
BLACK, Jennifer Griffith
Resigned: 19 December 2013
Appointed Date: 28 February 2012

Secretary
CURTIS, Stephen
Resigned: 28 September 2001
Appointed Date: 02 March 2000

Secretary
PETERSON, Thomas Alexander
Resigned: 31 July 2008
Appointed Date: 01 August 2007

Director
BEAUMONT, Gail
Resigned: 01 August 2007
Appointed Date: 15 April 2000
70 years old

Director
BEAUMONT, Sheila
Resigned: 02 March 2000
72 years old

Director
BEAUMONT, Terence Colin
Resigned: 01 August 2007
78 years old

Director
JOHNSON, Jerry Paul
Resigned: 26 July 2013
Appointed Date: 28 February 2012
56 years old

Director
LEWIS, Michael Allen
Resigned: 11 June 2011
Appointed Date: 01 August 2007
74 years old

Director
PETERSON, Thomas Alexander
Resigned: 31 July 2008
Appointed Date: 01 August 2007
62 years old

Director
TURNIPSEED, Dennis
Resigned: 13 December 2013
Appointed Date: 01 August 2007
60 years old

Persons With Significant Control

Mr Charles Robert Kaye
Notified on: 6 April 2016
61 years old
Nature of control: Has significant influence or control

Mr Joseph Patrick Landy
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

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

BREATHING EQUIPMENT HIRE LIMITED Events

02 May 2017
First Gazette notice for voluntary strike-off
21 Apr 2017
Application to strike the company off the register
24 Jan 2017
Director's details changed for Mr Clinton Roeder on 20 January 2017
24 Jan 2017
Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017
20 Jan 2017
Registered office address changed from 11 Old Jewry 7th Floor London EC2R 8DU to 35 Great St Helen's London EC3A 6AP on 20 January 2017
...
... and 108 more events
11 Oct 1989
Wd 04/10/89 ad 11/09/89--------- £ si 98@1=98 £ ic 2/100
05 Oct 1989
Accounting reference date notified as 30/09

05 Sep 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

05 Sep 1989
Registered office changed on 05/09/89 from: 84 temple chambers temple avenue london EC4Y ohp

21 Aug 1989
Incorporation

BREATHING EQUIPMENT HIRE LIMITED Charges

28 November 1989
Debenture
Delivered: 5 December 1989
Status: Satisfied on 7 December 2007
Persons entitled: Barclays Bank PLC
Description: Including trade fixtures. Fixed and floating charges over…