THE HIRE SUPPLY COMPANY (UK) LTD
LONG EATON OUT OF AMERICA LIMITED

Hellopages » Derbyshire » Erewash » NG10 1AU
Company number 03093252
Status Active
Incorporation Date 21 August 1995
Company Type Private Limited Company
Address BUILDING NUMBER 2 FIRST FLOOR, SHEET STORES INDUSTRIAL ESTATE, LONG EATON, NOTTINGHAM, NG10 1AU
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 5 September 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of THE HIRE SUPPLY COMPANY (UK) LTD are www.thehiresupplycompanyuk.co.uk, and www.the-hire-supply-company-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. The distance to to Beeston Rail Station is 3.9 miles; to Bulwell Rail Station is 8.7 miles; to Langley Mill Rail Station is 9.5 miles; to Barrow upon Soar Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Hire Supply Company Uk Ltd is a Private Limited Company. The company registration number is 03093252. The Hire Supply Company Uk Ltd has been working since 21 August 1995. The present status of the company is Active. The registered address of The Hire Supply Company Uk Ltd is Building Number 2 First Floor Sheet Stores Industrial Estate Long Eaton Nottingham Ng10 1au. . RICHARDS, Mark Gordon is a Secretary of the company. LEVER, Kevin Charles is a Director of the company. MCWILLIAM, Gary Richard is a Director of the company. MUSSON, Daniel John is a Director of the company. RICHARDS, Mark Gordon is a Director of the company. Secretary JONES, Simon Grant Mayo has been resigned. Secretary WHITE, Michael John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director JONES, Jeremy Vaughan Mayo has been resigned. Director JONES, Simon Grant Mayo has been resigned. Director WEBB, Rodger John has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Secretary
RICHARDS, Mark Gordon
Appointed Date: 01 June 2001

Director
LEVER, Kevin Charles
Appointed Date: 02 July 2001
61 years old

Director
MCWILLIAM, Gary Richard
Appointed Date: 02 July 2001
55 years old

Director
MUSSON, Daniel John
Appointed Date: 12 October 2007
54 years old

Director
RICHARDS, Mark Gordon
Appointed Date: 01 June 2001
60 years old

Resigned Directors

Secretary
JONES, Simon Grant Mayo
Resigned: 20 October 2000
Appointed Date: 21 August 1995

Secretary
WHITE, Michael John
Resigned: 26 July 2001
Appointed Date: 20 October 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 21 August 1995
Appointed Date: 21 August 1995

Director
JONES, Jeremy Vaughan Mayo
Resigned: 06 April 2000
Appointed Date: 27 March 1997
74 years old

Director
JONES, Simon Grant Mayo
Resigned: 27 December 2001
Appointed Date: 21 August 1995
77 years old

Director
WEBB, Rodger John
Resigned: 07 April 2005
Appointed Date: 21 August 1995
77 years old

THE HIRE SUPPLY COMPANY (UK) LTD Events

28 Sep 2016
Total exemption small company accounts made up to 30 June 2016
05 Sep 2016
Confirmation statement made on 5 September 2016 with updates
09 Nov 2015
Total exemption small company accounts made up to 30 June 2015
25 Aug 2015
Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 5

26 Apr 2015
Amended total exemption small company accounts made up to 30 June 2014
...
... and 56 more events
29 May 1997
Full accounts made up to 31 August 1996
22 Apr 1997
New director appointed
27 Sep 1996
Return made up to 21/08/96; full list of members
24 Aug 1995
Secretary resigned
21 Aug 1995
Incorporation

THE HIRE SUPPLY COMPANY (UK) LTD Charges

3 July 2006
Fixed and floating charge
Delivered: 15 July 2006
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
3 October 1997
Mortgage debenture
Delivered: 10 October 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: .. fixed and floating charges over the undertaking and all…