ALBERT HILL SKIP HIRE LIMITED
DONCASTER

Hellopages » South Yorkshire » Doncaster » DN1 3HR

Company number 05357443
Status Liquidation
Incorporation Date 8 February 2005
Company Type Private Limited Company
Address THE OFFICES OF SILKE & CO LTD, 1ST FLOOR CONSORT HOUSE, WATERDALE, DONCASTER, DN1 3HR
Home Country United Kingdom
Nature of Business 3720 - Recycling non-metal waste & scrap
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 08/09/2016; INSOLVENCY:liquidators annual progress report bdd 08/09/2015; Registered office address changed from Dodsworth Street Darlington Co Durham DL1 2NJ to C/O the Offices of Silke & Co Ltd 1St Floor Consort House Waterdale Doncaster DN1 3HR on 12 November 2014. The most likely internet sites of ALBERT HILL SKIP HIRE LIMITED are www.alberthillskiphire.co.uk, and www.albert-hill-skip-hire.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. Albert Hill Skip Hire Limited is a Private Limited Company. The company registration number is 05357443. Albert Hill Skip Hire Limited has been working since 08 February 2005. The present status of the company is Liquidation. The registered address of Albert Hill Skip Hire Limited is The Offices of Silke Co Ltd 1st Floor Consort House Waterdale Doncaster Dn1 3hr. . DODDS, Robin is a Director of the company. SHEPHERD, Paul Stuart is a Director of the company. Secretary AR CORPORATE SERVICES LIMITED has been resigned. Secretary BAILEY, Mark Paul has been resigned. Secretary ILEY, Karen has been resigned. Secretary MCHALE, Timothy James has been resigned. Secretary WRIGHT, Brian Shaun has been resigned. Director AR NOMINEES LIMITED has been resigned. Director FOSTER, Peter William has been resigned. Director WRIGHT, Brian Shaun has been resigned. Director WRIGHT, Brian Shaun has been resigned. The company operates in "Recycling non-metal waste & scrap".


Current Directors

Director
DODDS, Robin
Appointed Date: 01 April 2014
64 years old

Director
SHEPHERD, Paul Stuart
Appointed Date: 21 May 2010
68 years old

Resigned Directors

Secretary
AR CORPORATE SERVICES LIMITED
Resigned: 08 February 2005
Appointed Date: 08 February 2005

Secretary
BAILEY, Mark Paul
Resigned: 05 August 2009
Appointed Date: 02 June 2008

Secretary
ILEY, Karen
Resigned: 31 May 2006
Appointed Date: 12 December 2005

Secretary
MCHALE, Timothy James
Resigned: 22 September 2010
Appointed Date: 05 August 2009

Secretary
WRIGHT, Brian Shaun
Resigned: 30 November 2005
Appointed Date: 08 February 2005

Director
AR NOMINEES LIMITED
Resigned: 08 February 2005
Appointed Date: 08 February 2005

Director
FOSTER, Peter William
Resigned: 31 May 2006
Appointed Date: 08 February 2005
54 years old

Director
WRIGHT, Brian Shaun
Resigned: 28 May 2010
Appointed Date: 01 June 2008
65 years old

Director
WRIGHT, Brian Shaun
Resigned: 30 November 2005
Appointed Date: 08 February 2005
65 years old

ALBERT HILL SKIP HIRE LIMITED Events

11 Nov 2016
INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 08/09/2016
06 Nov 2015
INSOLVENCY:liquidators annual progress report bdd 08/09/2015
12 Nov 2014
Registered office address changed from Dodsworth Street Darlington Co Durham DL1 2NJ to C/O the Offices of Silke & Co Ltd 1St Floor Consort House Waterdale Doncaster DN1 3HR on 12 November 2014
03 Nov 2014
Appointment of a liquidator
16 Oct 2014
Notice of completion of voluntary arrangement
...
... and 32 more events
24 Feb 2005
New secretary appointed;new director appointed
24 Feb 2005
Director resigned
24 Feb 2005
Secretary resigned
24 Feb 2005
Registered office changed on 24/02/05 from: 12-14 st mary`s street newport shropshire TF10 7AB
08 Feb 2005
Incorporation