SELECT PLANT HIRE COMPANY LIMITED
DARTFORD

Hellopages » Kent » Dartford » DA2 6SN

Company number 01973463
Status Active
Incorporation Date 20 December 1985
Company Type Private Limited Company
Address BRIDGE PLACE ANCHOR BOULEVARD, ADMIRALS PARK CROSSWAYS, DARTFORD, KENT, DA2 6SN
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration one hundred and eighty-three events have happened. The last three records are Full accounts made up to 31 March 2016; Appointment of Robert Edward Turner as a secretary on 23 December 2016; Termination of appointment of Stephen John Sullivan as a secretary on 23 December 2016. The most likely internet sites of SELECT PLANT HIRE COMPANY LIMITED are www.selectplanthirecompany.co.uk, and www.select-plant-hire-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and ten months. Select Plant Hire Company Limited is a Private Limited Company. The company registration number is 01973463. Select Plant Hire Company Limited has been working since 20 December 1985. The present status of the company is Active. The registered address of Select Plant Hire Company Limited is Bridge Place Anchor Boulevard Admirals Park Crossways Dartford Kent Da2 6sn. . TURNER, Robert Edward is a Secretary of the company. GILL, Matthew Clement Hugh is a Director of the company. HARLEY, Stephen John is a Director of the company. MCNERNEY, Paul William is a Director of the company. O'ROURKE, Hubert Desmond is a Director of the company. Secretary HOWDEN, George has been resigned. Secretary JOHNSON, Dennis Arthur has been resigned. Secretary MCKENZIE, Clive William Price has been resigned. Secretary STYANT, Teresa Ann has been resigned. Secretary SULLIVAN, Stephen John has been resigned. Director BOYLE, Patrick Denis has been resigned. Director CARTER, Robert Stephen has been resigned. Director COLEBY, Steve has been resigned. Director COLLINS, Paul Cornelius has been resigned. Director CORK, Steven has been resigned. Director DEMPSEY, Bernard Anthony has been resigned. Director DYE, Barry has been resigned. Director HARDING, Neil has been resigned. Director HOLLINGSHEAD, Stephen has been resigned. Director JOHNSON, Dennis Arthur has been resigned. Director JONES, Vivian Hugh has been resigned. Director O'ROURKE, Bernadette has been resigned. Director O'ROURKE, Raymond Gabriel has been resigned. Director PURVES, Stuart Robert has been resigned. Director TUCKETT, Callum Mitchell has been resigned. Director WAINWRIGHT, Philip Michael has been resigned. Director WAINWRIGHT, Phillip Michael has been resigned. Director WALDMAN, Stuart Alexander has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
TURNER, Robert Edward
Appointed Date: 23 December 2016

Director
GILL, Matthew Clement Hugh
Appointed Date: 01 July 2016
53 years old

Director
HARLEY, Stephen John
Appointed Date: 01 July 2016
74 years old

Director
MCNERNEY, Paul William
Appointed Date: 25 April 2013
48 years old

Director

Resigned Directors

Secretary
HOWDEN, George
Resigned: 31 October 1999
Appointed Date: 01 February 1999

Secretary
JOHNSON, Dennis Arthur
Resigned: 02 May 2000

Secretary
MCKENZIE, Clive William Price
Resigned: 28 May 2010
Appointed Date: 02 May 2000

Secretary
STYANT, Teresa Ann
Resigned: 29 June 2016
Appointed Date: 28 May 2010

Secretary
SULLIVAN, Stephen John
Resigned: 23 December 2016
Appointed Date: 29 June 2016

Director
BOYLE, Patrick Denis
Resigned: 06 July 2010
Appointed Date: 27 March 2006
57 years old

Director
CARTER, Robert Stephen
Resigned: 08 April 2008
Appointed Date: 01 March 2006
69 years old

Director
COLEBY, Steve
Resigned: 01 July 2016
Appointed Date: 27 May 2015
51 years old

Director
COLLINS, Paul Cornelius
Resigned: 07 August 2014
Appointed Date: 20 March 1996
65 years old

Director
CORK, Steven
Resigned: 02 May 2006
Appointed Date: 15 September 1998
62 years old

Director
DEMPSEY, Bernard Anthony
Resigned: 01 September 2011
76 years old

Director
DYE, Barry
Resigned: 01 March 2006
Appointed Date: 20 November 1991
66 years old

Director
HARDING, Neil
Resigned: 22 July 2011
Appointed Date: 04 January 2010
52 years old

Director
HOLLINGSHEAD, Stephen
Resigned: 31 October 2005
Appointed Date: 20 November 1991
69 years old

Director
JOHNSON, Dennis Arthur
Resigned: 01 March 2006
77 years old

Director
JONES, Vivian Hugh
Resigned: 31 October 2012
Appointed Date: 19 October 2010
65 years old

Director
O'ROURKE, Bernadette
Resigned: 28 August 2014
64 years old

Director
O'ROURKE, Raymond Gabriel
Resigned: 02 May 2006
78 years old

Director
PURVES, Stuart Robert
Resigned: 01 July 2016
Appointed Date: 27 May 2015
43 years old

Director
TUCKETT, Callum Mitchell
Resigned: 27 May 2015
Appointed Date: 07 August 2014
50 years old

Director
WAINWRIGHT, Philip Michael
Resigned: 09 March 2007
Appointed Date: 01 March 2006
60 years old

Director
WAINWRIGHT, Phillip Michael
Resigned: 30 April 2013
Appointed Date: 04 January 2010
60 years old

Director
WALDMAN, Stuart Alexander
Resigned: 29 July 2010
Appointed Date: 04 January 2010
57 years old

SELECT PLANT HIRE COMPANY LIMITED Events

08 Jan 2017
Full accounts made up to 31 March 2016
08 Jan 2017
Appointment of Robert Edward Turner as a secretary on 23 December 2016
06 Jan 2017
Termination of appointment of Stephen John Sullivan as a secretary on 23 December 2016
28 Sep 2016
Director's details changed for Hubert Desmond O'rourke on 31 March 2016
15 Jul 2016
Termination of appointment of Stuart Robert Purves as a director on 1 July 2016
...
... and 173 more events
14 Jul 1987
Accounting reference date shortened from 31/03 to 31/08

02 May 1986
Registered office changed on 02/05/86 from: 9 fieldsway house fieldway crescent london N5

06 Mar 1986
Company name changed\certificate issued on 06/03/86
20 Dec 1985
Incorporation
20 Dec 1985
Certificate of incorporation

SELECT PLANT HIRE COMPANY LIMITED Charges

20 January 2012
Chattels mortgage
Delivered: 31 January 2012
Status: Satisfied on 8 March 2016
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: CC029 liebherr LR1140 140 ton hydraulic crawler crane…
20 January 2012
Chattel mortgage
Delivered: 31 January 2012
Status: Satisfied on 8 March 2016
Persons entitled: Hsbc Asset Finance (UK) LTD and Hsbc Equipment Finance (UK) LTD
Description: The equipment: AVF083 anti-vandal 20X9 firerated canteen…
24 May 2010
Aircraft mortgage
Delivered: 26 May 2010
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: First priority fixed aircraft mortgage over aircraft…
11 January 2010
Aircraft mortgage
Delivered: 12 January 2010
Status: Satisfied on 25 April 2012
Persons entitled: Lombard North Central PLC
Description: Hawker HS125-800XP registration mark m-laor s/no 258384…
14 March 2008
Chattel mortgage
Delivered: 19 March 2008
Status: Satisfied on 25 April 2012
Persons entitled: Lombard North Central PLC
Description: Goods more specifically described in the attached…
4 January 2008
Aircraft mortgage
Delivered: 15 January 2008
Status: Satisfied on 10 March 2012
Persons entitled: Lombard North Central PLC
Description: Aircraft type: aerospatiale eurocopter AS355 F2…
30 September 2005
Aircraft mortgage
Delivered: 4 October 2005
Status: Satisfied on 25 April 2012
Persons entitled: Lombard North Central PLC
Description: First priority fixed aircraft mortgage over, aircraft type:…
11 August 2004
Aircraft mortgage
Delivered: 12 August 2004
Status: Satisfied on 17 October 2009
Persons entitled: Lombard North Central PLC
Description: First priority aircraft mortgage over: aircraft type-…
27 February 2004
Aircraft mortgage
Delivered: 5 March 2004
Status: Satisfied on 25 April 2012
Persons entitled: Lombard North Central PLC
Description: Aircraft type: raytheon-hawker hs 125-800XP registration…
20 December 2002
Deed of charge
Delivered: 27 December 2002
Status: Outstanding
Persons entitled: Aib Group (UK) PLC T/a Allied Irish Bank (GB)
Description: First specific equitable mortgage over all contracts of…
20 December 2002
Mortgage
Delivered: 27 December 2002
Status: Outstanding
Persons entitled: Aib Group (UK) PLC T/a Allied Irish Bank (GB)
Description: (I) tower dhc 12 mini crane,s/no 1002; (ii) dch 12 mini…
31 October 2000
Chattel mortgage
Delivered: 21 November 2000
Status: Satisfied on 25 April 2012
Persons entitled: Associates Commercial Corporation Limited
Description: Aluminium shoring system and any spares or accessories…
31 July 2000
Mortgage
Delivered: 2 August 2000
Status: Satisfied on 24 September 2005
Persons entitled: Barclays Mercantile Business Finance Limited
Description: The items of goods specified in the schedule to form 395:…
25 September 1991
Debenture
Delivered: 2 October 1991
Status: Satisfied on 8 July 2004
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
11 June 1990
Debenture
Delivered: 19 June 1990
Status: Satisfied on 26 January 1993
Persons entitled: Banco Bilbao Vizcaya S.A.
Description: Fixed and floating charges over the undertaking and all…