HIRE & SALES (CANTERBURY) LIMITED
HARROGATE

Hellopages » North Yorkshire » Harrogate » HG3 1UD

Company number 00917624
Status Active
Incorporation Date 9 October 1967
Company Type Private Limited Company
Address C/O VP PLC CENTRAL HOUSE, BECKWITH KNOWLE OTLEY ROAD, HARROGATE, NORTH YORKSHIRE, HG3 1UD
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 3 September 2016 with updates; Annual return made up to 3 September 2015 with full list of shareholders Statement of capital on 2015-09-03 GBP 1,000 . The most likely internet sites of HIRE & SALES (CANTERBURY) LIMITED are www.hiresalescanterbury.co.uk, and www.hire-sales-canterbury.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and twelve months. Hire Sales Canterbury Limited is a Private Limited Company. The company registration number is 00917624. Hire Sales Canterbury Limited has been working since 09 October 1967. The present status of the company is Active. The registered address of Hire Sales Canterbury Limited is C O Vp Plc Central House Beckwith Knowle Otley Road Harrogate North Yorkshire Hg3 1ud. . STOTHARD, Neil Andrew is a Secretary of the company. PILKINGTON, Jeremy Frederic George is a Director of the company. STOTHARD, Neil Andrew is a Director of the company. Secretary HOLLOWAY, Simon Russell has been resigned. Secretary WOOLLEY, Eric Ryhs has been resigned. Director HOLLOWAY, Peter Thomas has been resigned. Director SWARBRICK, Rodney Victor has been resigned. Director WOOLLEY, Eric Ryhs has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
STOTHARD, Neil Andrew
Appointed Date: 29 July 1997

Director
PILKINGTON, Jeremy Frederic George
Appointed Date: 01 May 1997
74 years old

Director
STOTHARD, Neil Andrew
Appointed Date: 07 July 1997
67 years old

Resigned Directors

Secretary
HOLLOWAY, Simon Russell
Resigned: 01 May 1997

Secretary
WOOLLEY, Eric Ryhs
Resigned: 29 July 1997
Appointed Date: 01 May 1997

Director
HOLLOWAY, Peter Thomas
Resigned: 01 May 1997
102 years old

Director
SWARBRICK, Rodney Victor
Resigned: 29 July 1997
Appointed Date: 01 May 1997
81 years old

Director
WOOLLEY, Eric Ryhs
Resigned: 29 July 1997
Appointed Date: 01 May 1997
66 years old

Persons With Significant Control

Cannon Tool Hire Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HIRE & SALES (CANTERBURY) LIMITED Events

21 Sep 2016
Accounts for a dormant company made up to 31 March 2016
05 Sep 2016
Confirmation statement made on 3 September 2016 with updates
03 Sep 2015
Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1,000

27 Jul 2015
Accounts for a dormant company made up to 31 March 2015
03 Sep 2014
Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1,000

...
... and 83 more events
11 Sep 1987
Return made up to 16/07/87; full list of members

08 Nov 1986
Director's particulars changed

17 Oct 1986
Accounts for a small company made up to 31 October 1985

17 Oct 1986
Return made up to 07/08/86; full list of members

17 Oct 1986
Director resigned

HIRE & SALES (CANTERBURY) LIMITED Charges

16 April 1984
Fixed and floating charge
Delivered: 19 April 1984
Status: Satisfied on 15 March 1997
Persons entitled: Midland Bank PLC
Description: Fixed charge over all book and other debts owed the company…
25 October 1976
Mortgage
Delivered: 29 October 1976
Status: Satisfied on 15 March 1997
Persons entitled: Midland Bank PLC
Description: Plot 16 wincheap industrial estate, canterbury together…