INSTANT TOOL HIRE LIMITED
HARROGATE

Hellopages » North Yorkshire » Harrogate » HG3 1UD

Company number 02587129
Status Active
Incorporation Date 1 March 1991
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-five 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 100,000 . The most likely internet sites of INSTANT TOOL HIRE LIMITED are www.instanttoolhire.co.uk, and www.instant-tool-hire.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eight months. Instant Tool Hire Limited is a Private Limited Company. The company registration number is 02587129. Instant Tool Hire Limited has been working since 01 March 1991. The present status of the company is Active. The registered address of Instant Tool Hire 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 BUCKLEY, Ethel has been resigned. Secretary MENZIES, Peter has been resigned. Secretary SWARBRICK, Rodney Victor has been resigned. Secretary WOOLLEY, Eric Ryhs has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BUCKLEY, Jeremy Paul has been resigned. Director MENZIES, Peter has been resigned. Director SWARBRICK, Rodney Victor has been resigned. Director WOOD, Graham James has been resigned. Director WOOLLEY, Eric Ryhs has been resigned. Nominee Director INSTANT COMPANIES LIMITED 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: 07 February 1997
74 years old

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

Resigned Directors

Secretary
BUCKLEY, Ethel
Resigned: 07 February 1997
Appointed Date: 31 March 1994

Secretary
MENZIES, Peter
Resigned: 31 March 1994
Appointed Date: 19 March 1991

Secretary
SWARBRICK, Rodney Victor
Resigned: 29 July 1997
Appointed Date: 30 May 1997

Secretary
WOOLLEY, Eric Ryhs
Resigned: 30 May 1997
Appointed Date: 07 February 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 March 1991
Appointed Date: 01 March 1991

Director
BUCKLEY, Jeremy Paul
Resigned: 22 March 2001
Appointed Date: 19 March 1991
60 years old

Director
MENZIES, Peter
Resigned: 31 March 1994
Appointed Date: 19 March 1991
68 years old

Director
SWARBRICK, Rodney Victor
Resigned: 29 July 1997
Appointed Date: 07 February 1997
81 years old

Director
WOOD, Graham James
Resigned: 07 April 2003
Appointed Date: 02 February 1995
69 years old

Director
WOOLLEY, Eric Ryhs
Resigned: 30 May 1997
Appointed Date: 07 February 1997
66 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 19 March 1991
Appointed Date: 01 March 1991

Persons With Significant Control

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

INSTANT TOOL HIRE 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 100,000

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 100,000

...
... and 85 more events
25 Apr 1991
Secretary resigned;new secretary appointed;new director appointed

25 Apr 1991
Director resigned;new director appointed

18 Apr 1991
Registered office changed on 18/04/91 from: 2 baches street london N1 6UB

16 Apr 1991
Company name changed happydouble LIMITED\certificate issued on 17/04/91
01 Mar 1991
Incorporation

INSTANT TOOL HIRE LIMITED Charges

11 May 2001
Rent deposit deed
Delivered: 18 May 2001
Status: Outstanding
Persons entitled: Cringle Corporation Limited
Description: £2,750.
30 March 1998
Mortgage debenture
Delivered: 7 April 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
3 September 1991
Debenture
Delivered: 11 September 1991
Status: Satisfied on 29 April 1998
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…