TEST & MEASUREMENT HIRE GROUP LIMITED
HARROGATE TEST & MEASUREMENT HIRE (HOLDINGS) LIMITED

Hellopages » North Yorkshire » Harrogate » HG3 1UD

Company number 08627189
Status Active
Incorporation Date 29 July 2013
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 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 29 July 2016 with updates; Resolutions RES01 ‐ Resolution of adoption of Articles of Association RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of TEST & MEASUREMENT HIRE GROUP LIMITED are www.testmeasurementhiregroup.co.uk, and www.test-measurement-hire-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and two months. Test Measurement Hire Group Limited is a Private Limited Company. The company registration number is 08627189. Test Measurement Hire Group Limited has been working since 29 July 2013. The present status of the company is Active. The registered address of Test Measurement Hire Group 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 HURLEY, Barbara has been resigned. Director GRANNELL, Kenneth Patrick has been resigned. Director HURLEY, Barbara has been resigned. Director ROWE, Paul has been resigned. Director THOW, Gordon has been resigned. Director WILSON, Dennis Michael has been resigned. The company operates in "Renting and leasing of other machinery, equipment and tangible goods n.e.c.".


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
HURLEY, Barbara
Resigned: 02 November 2015
Appointed Date: 29 July 2013

Director
GRANNELL, Kenneth Patrick
Resigned: 02 November 2015
Appointed Date: 29 July 2013
71 years old

Director
HURLEY, Barbara
Resigned: 02 November 2015
Appointed Date: 29 July 2013
70 years old

Director
ROWE, Paul
Resigned: 02 November 2015
Appointed Date: 29 July 2013
66 years old

Director
THOW, Gordon
Resigned: 14 May 2015
Appointed Date: 29 July 2013
61 years old

Director
WILSON, Dennis Michael
Resigned: 02 November 2015
Appointed Date: 29 July 2013
62 years old

Persons With Significant Control

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

TEST & MEASUREMENT HIRE GROUP LIMITED Events

29 Nov 2016
Total exemption small company accounts made up to 31 March 2016
29 Jul 2016
Confirmation statement made on 29 July 2016 with updates
23 Nov 2015
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

23 Nov 2015
Resolutions
  • RES13 ‐ Re dividend 02/11/2015
  • RES13 ‐ Re dividend 02/11/2015

17 Nov 2015
Appointment of Mr Neil Andrew Stothard as a director on 2 November 2015
...
... and 32 more events
10 Sep 2013
Resolutions
  • RES15 ‐ Change company name resolution on 2013-09-04

10 Sep 2013
Change of name notice
07 Sep 2013
Registration of charge 086271890002
06 Sep 2013
Registration of charge 086271890001
29 Jul 2013
Incorporation

TEST & MEASUREMENT HIRE GROUP LIMITED Charges

4 September 2013
Charge code 0862 7189 0002
Delivered: 7 September 2013
Status: Satisfied on 26 August 2015
Persons entitled: Aileen Carine Kenneth Carine
Description: Notification of addition to or amendment of charge…
4 September 2013
Charge code 0862 7189 0001
Delivered: 6 September 2013
Status: Satisfied on 26 August 2015
Persons entitled: Lloyds Tsb Commercial Finance LTD
Description: Notification of addition to or amendment of charge…