SHORELAND PLANT LIMITED
SOUTHAMPTON SHORELAND PLANT HIRE LIMITED BOTLEY PLANT HIRE LIMITED

Hellopages » Hampshire » Eastleigh » SO30 2EZ

Company number 02902182
Status Active
Incorporation Date 24 February 1994
Company Type Private Limited Company
Address WOODHOUSE LANE, BOTLEY, SOUTHAMPTON, SO30 2EZ
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 ninety-three events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Satisfaction of charge 6 in full. The most likely internet sites of SHORELAND PLANT LIMITED are www.shorelandplant.co.uk, and www.shoreland-plant.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. The distance to to Swaythling Rail Station is 4.1 miles; to St Denys Rail Station is 4.3 miles; to Fareham Rail Station is 6.2 miles; to Shawford Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Shoreland Plant Limited is a Private Limited Company. The company registration number is 02902182. Shoreland Plant Limited has been working since 24 February 1994. The present status of the company is Active. The registered address of Shoreland Plant Limited is Woodhouse Lane Botley Southampton So30 2ez. . GOODMAN, Richard James is a Secretary of the company. BELL, Jane Elisabeth is a Director of the company. BELL, Steven Gordon is a Director of the company. GOODMAN, Richard James is a Director of the company. Secretary MUDIE, Brian has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BELL, Jane Elisabeth has been resigned. Director GOODMAN, Georgina Mary has been resigned. Director GOODMAN, Georgina Mary has been resigned. Director MUDIE, Brian has been resigned. Director MUDIE, Maureen has been resigned. Director OLIVER, Malcolm has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Renting and leasing of construction and civil engineering machinery and equipment".


Current Directors

Secretary
GOODMAN, Richard James
Appointed Date: 29 January 1999

Director
BELL, Jane Elisabeth
Appointed Date: 06 April 2014
57 years old

Director
BELL, Steven Gordon
Appointed Date: 02 October 2007
60 years old

Director
GOODMAN, Richard James
Appointed Date: 20 September 1995
60 years old

Resigned Directors

Secretary
MUDIE, Brian
Resigned: 29 January 1999
Appointed Date: 24 February 1994

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 24 February 1994
Appointed Date: 24 February 1994

Director
BELL, Jane Elisabeth
Resigned: 06 April 2015
Appointed Date: 06 April 2015
57 years old

Director
GOODMAN, Georgina Mary
Resigned: 06 April 2015
Appointed Date: 06 April 2015
58 years old

Director
GOODMAN, Georgina Mary
Resigned: 21 April 2016
Appointed Date: 06 April 2014
58 years old

Director
MUDIE, Brian
Resigned: 29 January 1999
Appointed Date: 24 February 1994
76 years old

Director
MUDIE, Maureen
Resigned: 16 December 1998
Appointed Date: 26 September 1997
77 years old

Director
OLIVER, Malcolm
Resigned: 17 March 2008
Appointed Date: 24 February 1994
67 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 24 February 1994
Appointed Date: 24 February 1994

Persons With Significant Control

Shoreland Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SHORELAND PLANT LIMITED Events

01 Mar 2017
Confirmation statement made on 24 February 2017 with updates
24 Aug 2016
Total exemption small company accounts made up to 31 December 2015
14 Jul 2016
Satisfaction of charge 6 in full
13 Jul 2016
Satisfaction of charge 5 in full
12 Jul 2016
Satisfaction of charge 7 in full
...
... and 83 more events
28 Mar 1995
Return made up to 24/02/95; full list of members
  • 363(287) ‐ Registered office changed on 28/03/95

08 Jan 1995
Accounting reference date shortened from 28/02 to 31/12

08 Jan 1995
Registered office changed on 08/01/95 from: c/o alliot wingham kintyre house 70 high street fareham, hants.

14 Apr 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

24 Feb 1994
Incorporation

SHORELAND PLANT LIMITED Charges

28 January 2013
Legal charge
Delivered: 13 February 2013
Status: Satisfied on 12 July 2016
Persons entitled: National Westminster Bank PLC
Description: 52 paxton road fareham hampshire t/no.HP686742 by way of…
25 June 2010
Legal charge
Delivered: 30 June 2010
Status: Satisfied on 14 July 2016
Persons entitled: National Westminster Bank PLC
Description: Land and buildings lying to the east of woodhouse lane…
19 April 2010
Debenture
Delivered: 26 April 2010
Status: Satisfied on 13 July 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
13 March 2008
Legal mortgage
Delivered: 18 March 2008
Status: Satisfied on 31 July 2010
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a land and buildings lying to the east of…
4 August 2003
Fixed charge over chattels
Delivered: 6 August 2003
Status: Satisfied on 15 May 2010
Persons entitled: Bank of Ireland Business Finance Limited
Description: The fixed assets being one new range rover TD6 -…
28 February 2003
Fixed charge over chattels
Delivered: 15 March 2003
Status: Satisfied on 15 May 2010
Persons entitled: Bank of Ireland Business Finance Limited
Description: The property being the fixed assets the proceeds being…
26 June 2000
Legal charge
Delivered: 1 July 2000
Status: Satisfied on 15 May 2010
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Land and buildings lying to the east of woodhouse lane…