THORN PLANT HIRE LIMITED
BERKHAMSTED

Hellopages » Hertfordshire » Dacorum » HP4 3GY

Company number 02214285
Status Active
Incorporation Date 27 January 1988
Company Type Private Limited Company
Address THE BRICKWORKS, SPRING GREEN LANE,, OFF SHOOTERS WAY,, BERKHAMSTED, HERTFORDSHIRE, ENGLAND, HP4 3GY
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 eighty-three events have happened. The last three records are Confirmation statement made on 5 December 2016 with updates; Full accounts made up to 31 May 2016; Registered office address changed from 38-42 Hampton Road Teddington Middlesex TW11 0JE to The Brickworks, Spring Green Lane, Off Shooters Way, Berkhamsted Hertfordshire HP4 3GY on 23 September 2016. The most likely internet sites of THORN PLANT HIRE LIMITED are www.thornplanthire.co.uk, and www.thorn-plant-hire.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eight months. Thorn Plant Hire Limited is a Private Limited Company. The company registration number is 02214285. Thorn Plant Hire Limited has been working since 27 January 1988. The present status of the company is Active. The registered address of Thorn Plant Hire Limited is The Brickworks Spring Green Lane Off Shooters Way Berkhamsted Hertfordshire England Hp4 3gy. . BREWIN, Garth Andrew Gerald is a Director of the company. BYRNE, Nolan Christopher is a Director of the company. BYRNE, William James is a Director of the company. Secretary BYRNE, Patrick Anthony has been resigned. Director BYRNE, John Joseph has been resigned. Director BYRNE, Michael Sean has been resigned. Director BYRNE, Patrick Anthony has been resigned. The company operates in "Renting and leasing of construction and civil engineering machinery and equipment".


Current Directors

Director

Director
BYRNE, Nolan Christopher
Appointed Date: 29 February 2016
39 years old

Director
BYRNE, William James
Appointed Date: 29 February 2016
42 years old

Resigned Directors

Secretary
BYRNE, Patrick Anthony
Resigned: 30 September 2013

Director
BYRNE, John Joseph
Resigned: 29 February 2016
80 years old

Director
BYRNE, Michael Sean
Resigned: 29 February 2016
Appointed Date: 07 October 2013
52 years old

Director
BYRNE, Patrick Anthony
Resigned: 30 September 2013
76 years old

Persons With Significant Control

Rathbawn Properties Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THORN PLANT HIRE LIMITED Events

07 Dec 2016
Confirmation statement made on 5 December 2016 with updates
06 Dec 2016
Full accounts made up to 31 May 2016
23 Sep 2016
Registered office address changed from 38-42 Hampton Road Teddington Middlesex TW11 0JE to The Brickworks, Spring Green Lane, Off Shooters Way, Berkhamsted Hertfordshire HP4 3GY on 23 September 2016
20 Apr 2016
Termination of appointment of John Joseph Byrne as a director on 29 February 2016
20 Apr 2016
Termination of appointment of Michael Sean Byrne as a director on 29 February 2016
...
... and 73 more events
08 Mar 1989
Accounting reference date extended from 31/03 to 31/05

04 Mar 1989
Particulars of mortgage/charge

02 Mar 1989
Wd 23/02/89 ad 20/01/89--------- £ si 800@1=800 £ ic 2/802

11 Feb 1988
Secretary resigned;new secretary appointed

27 Jan 1988
Incorporation

THORN PLANT HIRE LIMITED Charges

1 March 2016
Charge code 0221 4285 0004
Delivered: 22 March 2016
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: The brickworks spring garden lane berkhamstead t/no…
1 March 2016
Charge code 0221 4285 0003
Delivered: 2 March 2016
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: The company (to the intent that the security hereby created…
25 July 1995
Mortgage debenture
Delivered: 10 August 1995
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: A specific equitable charge over all freehold and leasehold…
1 March 1989
Debenture
Delivered: 4 March 1989
Status: Satisfied on 24 April 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…