PECK MACHINERY HIRE LIMITED
ELY

Hellopages » Cambridgeshire » East Cambridgeshire » CB6 3NX

Company number 02795279
Status Active
Incorporation Date 3 March 1993
Company Type Private Limited Company
Address 90 LANCASTER WAY BUSINESS PARK, ELY, ENGLAND, CB6 3NX
Home Country United Kingdom
Nature of Business 77310 - Renting and leasing of agricultural machinery and equipment
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 3 March 2017 with updates; Accounts for a dormant company made up to 31 December 2016; Registered office address changed from Lisle Lane Ely Cambs CB7 4PU to 90 Lancaster Way Business Park Ely CB6 3NX on 24 August 2016. The most likely internet sites of PECK MACHINERY HIRE LIMITED are www.peckmachineryhire.co.uk, and www.peck-machinery-hire.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. Peck Machinery Hire Limited is a Private Limited Company. The company registration number is 02795279. Peck Machinery Hire Limited has been working since 03 March 1993. The present status of the company is Active. The registered address of Peck Machinery Hire Limited is 90 Lancaster Way Business Park Ely England Cb6 3nx. . LOVERSIDGE, Judith Mary is a Secretary of the company. LOVERSIDGE, Ian John is a Director of the company. LOVERSIDGE, Judith Mary is a Director of the company. Nominee Secretary CCS SECRETARIES LIMITED has been resigned. Nominee Director CCS DIRECTORS LIMITED has been resigned. Director FLEET, Ronald Albert has been resigned. Director WAREING, Neville William has been resigned. The company operates in "Renting and leasing of agricultural machinery and equipment".


Current Directors

Secretary
LOVERSIDGE, Judith Mary
Appointed Date: 08 March 1993

Director
LOVERSIDGE, Ian John
Appointed Date: 28 November 2010
58 years old

Director
LOVERSIDGE, Judith Mary
Appointed Date: 08 March 1993
68 years old

Resigned Directors

Nominee Secretary
CCS SECRETARIES LIMITED
Resigned: 08 March 1993
Appointed Date: 03 March 1993

Nominee Director
CCS DIRECTORS LIMITED
Resigned: 08 March 1993
Appointed Date: 03 March 1993
34 years old

Director
FLEET, Ronald Albert
Resigned: 16 March 2016
Appointed Date: 08 March 1993
92 years old

Director
WAREING, Neville William
Resigned: 30 October 2009
Appointed Date: 08 March 1993
80 years old

Persons With Significant Control

G & J Peck Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PECK MACHINERY HIRE LIMITED Events

06 Mar 2017
Confirmation statement made on 3 March 2017 with updates
15 Feb 2017
Accounts for a dormant company made up to 31 December 2016
24 Aug 2016
Registered office address changed from Lisle Lane Ely Cambs CB7 4PU to 90 Lancaster Way Business Park Ely CB6 3NX on 24 August 2016
16 Mar 2016
Termination of appointment of Ronald Albert Fleet as a director on 16 March 2016
10 Mar 2016
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1,000

...
... and 60 more events
01 Apr 1993
Secretary resigned;new director appointed

01 Apr 1993
Director resigned;new director appointed

15 Mar 1993
Company name changed redbase LIMITED\certificate issued on 16/03/93

11 Mar 1993
Registered office changed on 11/03/93 from: 120 east road london N1 6AA

03 Mar 1993
Incorporation

PECK MACHINERY HIRE LIMITED Charges

18 November 1994
Assignment and charge of sub-leasing agreements
Delivered: 23 November 1994
Status: Outstanding
Persons entitled: New Holland Finance Limited
Description: All rights title and interest of the company in sub leases…