FORKLIFT SOLUTIONS LIMITED
GATESHEAD CRAMLINGTON SKIP HIRE & WASTE DISPOSAL SERVICES LIMITED

Hellopages » Tyne and Wear » Gateshead » NE11 9HF

Company number 04725231
Status Active
Incorporation Date 7 April 2003
Company Type Private Limited Company
Address UNIT A, BLENHEIM PLACE, GATESHEAD, TYNE AND WEAR, NE11 9HF
Home Country United Kingdom
Nature of Business 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 7 April 2016 with full list of shareholders Statement of capital on 2016-04-07 GBP 100 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of FORKLIFT SOLUTIONS LIMITED are www.forkliftsolutions.co.uk, and www.forklift-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. The distance to to Newcastle Rail Station is 1.7 miles; to Blaydon Rail Station is 2.4 miles; to Chester-le-Street Rail Station is 7.6 miles; to Cramlington Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Forklift Solutions Limited is a Private Limited Company. The company registration number is 04725231. Forklift Solutions Limited has been working since 07 April 2003. The present status of the company is Active. The registered address of Forklift Solutions Limited is Unit A Blenheim Place Gateshead Tyne and Wear Ne11 9hf. . FORSTER, Christopher James is a Director of the company. HARTLEY, Gordon Edward is a Director of the company. Secretary BOSWORTH, Lisa has been resigned. Secretary DOUGAL, David James has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director JOISCE, John has been resigned. The company operates in "Renting and leasing of other machinery, equipment and tangible goods n.e.c.".


Current Directors

Director
FORSTER, Christopher James
Appointed Date: 31 December 2007
52 years old

Director
HARTLEY, Gordon Edward
Appointed Date: 09 July 2012
62 years old

Resigned Directors

Secretary
BOSWORTH, Lisa
Resigned: 31 December 2007
Appointed Date: 07 April 2003

Secretary
DOUGAL, David James
Resigned: 29 October 2010
Appointed Date: 31 December 2007

Nominee Secretary
GRAEME, Dorothy May
Resigned: 07 April 2003
Appointed Date: 07 April 2003

Nominee Director
GRAEME, Lesley Joyce
Resigned: 07 April 2003
Appointed Date: 07 April 2003
71 years old

Director
JOISCE, John
Resigned: 02 July 2012
Appointed Date: 07 April 2003
59 years old

FORKLIFT SOLUTIONS LIMITED Events

09 Jun 2016
Total exemption small company accounts made up to 31 December 2015
07 Apr 2016
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100

25 Sep 2015
Total exemption small company accounts made up to 31 December 2014
04 Aug 2015
Registration of charge 047252310004, created on 4 August 2015
15 Apr 2015
Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100

...
... and 51 more events
18 Apr 2003
Director resigned
18 Apr 2003
New director appointed
18 Apr 2003
New secretary appointed
18 Apr 2003
Registered office changed on 18/04/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
07 Apr 2003
Incorporation

FORKLIFT SOLUTIONS LIMITED Charges

4 August 2015
Charge code 0472 5231 0004
Delivered: 4 August 2015
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) LTD Hsbc Equipment Finance (UK) LTD
Description: Deed of assignment…
5 July 2013
Charge code 0472 5231 0003
Delivered: 10 July 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The freehold property known as unit a, blenheim place…
26 June 2012
Debenture
Delivered: 28 June 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 June 2012
Chattels mortgage
Delivered: 27 June 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Plant code: 100001, description: hyster H2.50XM, group: 4…