DIRECT INSTRUMENT HIRE LIMITED
HARROGATE

Hellopages » North Yorkshire » Harrogate » HG3 1UD

Company number 03176208
Status Active
Incorporation Date 21 March 1996
Company Type Private Limited Company
Address CENTRAL HOUSE BECKWITH KNOWLE, OTLEY ROAD, HARROGATE, NORTH YORKSHIRE, ENGLAND, HG3 1UD
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Annual return made up to 21 March 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 2,000 ; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of DIRECT INSTRUMENT HIRE LIMITED are www.directinstrumenthire.co.uk, and www.direct-instrument-hire.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and seven months. Direct Instrument Hire Limited is a Private Limited Company. The company registration number is 03176208. Direct Instrument Hire Limited has been working since 21 March 1996. The present status of the company is Active. The registered address of Direct Instrument Hire Limited is Central House Beckwith Knowle Otley Road Harrogate North Yorkshire England Hg3 1ud. . BAINBRIDGE, Allison Margaret is a Secretary of the company. BAINBRIDGE, Allison Margaret is a Director of the company. STOTHARD, Neil Andrew is a Director of the company. Secretary CARINE, Kenneth Leonard has been resigned. Secretary HURLEY, Barbara has been resigned. Secretary MALONE, Gerard Michael Dominic has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director CARINE, Kenneth Leonard has been resigned. Director GRANNELL, Kenneth has been resigned. Director MALONE, Gerard Michael Dominic has been resigned. Director WILSON, Dennis Michael has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
BAINBRIDGE, Allison Margaret
Appointed Date: 02 November 2015

Director
BAINBRIDGE, Allison Margaret
Appointed Date: 02 November 2015
65 years old

Director
STOTHARD, Neil Andrew
Appointed Date: 02 November 2015
67 years old

Resigned Directors

Secretary
CARINE, Kenneth Leonard
Resigned: 04 September 2013
Appointed Date: 12 December 2008

Secretary
HURLEY, Barbara
Resigned: 02 November 2015
Appointed Date: 04 September 2013

Secretary
MALONE, Gerard Michael Dominic
Resigned: 12 December 2008
Appointed Date: 21 March 1996

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 21 March 1996
Appointed Date: 21 March 1996

Director
CARINE, Kenneth Leonard
Resigned: 04 July 2013
Appointed Date: 12 December 2008
68 years old

Director
GRANNELL, Kenneth
Resigned: 02 November 2015
Appointed Date: 04 September 2013
71 years old

Director
MALONE, Gerard Michael Dominic
Resigned: 12 December 2008
Appointed Date: 21 March 1996
61 years old

Director
WILSON, Dennis Michael
Resigned: 02 November 2015
Appointed Date: 21 March 1996
62 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 21 March 1996
Appointed Date: 21 March 1996

DIRECT INSTRUMENT HIRE LIMITED Events

17 Nov 2016
Accounts for a dormant company made up to 31 March 2016
06 Apr 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2,000

29 Jan 2016
Accounts for a dormant company made up to 31 March 2015
23 Nov 2015
Resolutions
  • RES13 ‐ Re appt of dirs 02/11/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

17 Nov 2015
Appointment of Mr Neil Andrew Stothard as a director on 2 November 2015
...
... and 67 more events
25 Mar 1996
New director appointed
25 Mar 1996
New secretary appointed;new director appointed
25 Mar 1996
Director resigned
25 Mar 1996
Secretary resigned
21 Mar 1996
Incorporation

DIRECT INSTRUMENT HIRE LIMITED Charges

20 September 2013
Charge code 0317 6208 0004
Delivered: 7 October 2013
Status: Satisfied on 23 October 2015
Persons entitled: Lloyds Tsb Commercial Finance LTD
Description: Notification of addition to or amendment of charge…
4 September 2013
Charge code 0317 6208 0003
Delivered: 7 September 2013
Status: Satisfied on 23 October 2015
Persons entitled: Aileen Carine Kenneth Carine
Description: Notification of addition to or amendment of charge…
31 July 1996
Debenture
Delivered: 2 August 1996
Status: Satisfied on 6 December 2008
Persons entitled: The Lancashire Rosebud (Small Firms) Fund Company Limited
Description: .. fixed and floating charges over the undertaking and all…
21 May 1996
Mortgage debenture
Delivered: 28 May 1996
Status: Satisfied on 21 April 2010
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…