EVERQUIP GARAGE EQUIPMENT LIMITED
GILBERDYKE

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » HU15 2TB

Company number 03097023
Status Active
Incorporation Date 31 August 1995
Company Type Private Limited Company
Address BROAD LANE, GATEWAY BUSINESS PARK, GILBERDYKE, EAST YORKSHIRE, HU15 2TB
Home Country United Kingdom
Nature of Business 30990 - Manufacture of other transport equipment n.e.c.
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Registration of charge 030970230007, created on 3 January 2017; Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 31 August 2016 with updates. The most likely internet sites of EVERQUIP GARAGE EQUIPMENT LIMITED are www.everquipgarageequipment.co.uk, and www.everquip-garage-equipment.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and two months. The distance to to Broomfleet Rail Station is 2.4 miles; to Saltmarshe Rail Station is 3.5 miles; to Howden Rail Station is 5.5 miles; to Goole Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Everquip Garage Equipment Limited is a Private Limited Company. The company registration number is 03097023. Everquip Garage Equipment Limited has been working since 31 August 1995. The present status of the company is Active. The registered address of Everquip Garage Equipment Limited is Broad Lane Gateway Business Park Gilberdyke East Yorkshire Hu15 2tb. . EVERARD, Stuart Ernest is a Secretary of the company. BLACKBURNE, Patrick Edward Lyndon is a Director of the company. CRISP, Carl Peter is a Director of the company. EVERARD, Stuart Ernest is a Director of the company. Secretary BRODIE, Ian Robert has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director PAGE, Ian Adrian, Managing has been resigned. The company operates in "Manufacture of other transport equipment n.e.c.".


Current Directors

Secretary
EVERARD, Stuart Ernest
Appointed Date: 12 May 1999

Director
BLACKBURNE, Patrick Edward Lyndon
Appointed Date: 31 August 1995
58 years old

Director
CRISP, Carl Peter
Appointed Date: 31 August 1995
62 years old

Director
EVERARD, Stuart Ernest
Appointed Date: 31 August 1995
55 years old

Resigned Directors

Secretary
BRODIE, Ian Robert
Resigned: 12 May 1999
Appointed Date: 31 August 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 31 August 1995
Appointed Date: 31 August 1995

Director
PAGE, Ian Adrian, Managing
Resigned: 05 April 2012
Appointed Date: 31 August 1995
64 years old

EVERQUIP GARAGE EQUIPMENT LIMITED Events

11 Jan 2017
Registration of charge 030970230007, created on 3 January 2017
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
12 Sep 2016
Confirmation statement made on 31 August 2016 with updates
16 Aug 2016
Satisfaction of charge 6 in full
04 Oct 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 67 more events
04 Oct 1995
Location of register of members
04 Oct 1995
Ad 29/09/95--------- £ si 100@1=100 £ ic 2/102
19 Sep 1995
Particulars of mortgage/charge
05 Sep 1995
Secretary resigned
31 Aug 1995
Incorporation

EVERQUIP GARAGE EQUIPMENT LIMITED Charges

3 January 2017
Charge code 0309 7023 0007
Delivered: 11 January 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
2 July 2010
Debenture
Delivered: 8 July 2010
Status: Satisfied on 16 August 2016
Persons entitled: Absolute Invoice Finance,a Division of Aldermore Bank PLC
Description: Fixed and floating charge over the undertaking and all…
28 October 2008
Guarantee and fixed and floating charge
Delivered: 4 November 2008
Status: Satisfied on 14 July 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
6 May 2008
Fixed & floating charge
Delivered: 15 May 2008
Status: Satisfied on 14 July 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
25 February 2003
Debenture
Delivered: 26 February 2003
Status: Satisfied on 24 October 2008
Persons entitled: Euro Sales Finance PLC
Description: Fixed charge over all book and other debts present and…
29 September 1995
Legal mortgage
Delivered: 9 October 1995
Status: Satisfied on 14 July 2010
Persons entitled: National Westminster Bank PLC
Description: F/H property ka texworks wyke street hedon road hull t/no…
13 September 1995
Mortgage debenture
Delivered: 19 September 1995
Status: Satisfied on 27 January 2011
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…