MR. PLANT HIRE PLC
HARROW

Hellopages » Greater London » Harrow » HA1 2AW

Company number 01622195
Status Active
Incorporation Date 16 March 1982
Company Type Public Limited Company
Address LYNWOOD HOUSE, 373-375 STATION ROAD, HARROW, MIDDLESEX, HA1 2AW
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 one hundred and thirty-four events have happened. The last three records are Full accounts made up to 31 August 2016; Appointment of Siobhan Shaw as a secretary on 29 April 2016; Termination of appointment of Ciaran Mahon as a secretary on 29 April 2016. The most likely internet sites of MR. PLANT HIRE PLC are www.mrplanthire.co.uk, and www.mr-plant-hire.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and seven months. Mr Plant Hire Plc is a Public Limited Company. The company registration number is 01622195. Mr Plant Hire Plc has been working since 16 March 1982. The present status of the company is Active. The registered address of Mr Plant Hire Plc is Lynwood House 373 375 Station Road Harrow Middlesex Ha1 2aw. . SHAW, Siobhan is a Secretary of the company. ELSDON, David John is a Director of the company. LAWRENCE, Martin is a Director of the company. MAHON, Ciaran is a Director of the company. O'FLAHERTY, Stephen is a Director of the company. O'HIGGINS, David is a Director of the company. Secretary LAWRENCE, Martin has been resigned. Secretary MAHON, Ciaran has been resigned. Director BURTON, Michael John has been resigned. Director COTTER, Dermott Joseph has been resigned. Director CRAWFORD, Antony James has been resigned. Director O'DOWD, Thomas has been resigned. The company operates in "Renting and leasing of other machinery, equipment and tangible goods n.e.c.".


Current Directors

Secretary
SHAW, Siobhan
Appointed Date: 29 April 2016

Director
ELSDON, David John

75 years old

Director
LAWRENCE, Martin

65 years old

Director
MAHON, Ciaran
Appointed Date: 15 December 2014
58 years old

Director
O'FLAHERTY, Stephen
Appointed Date: 15 December 2014
63 years old

Director
O'HIGGINS, David
Appointed Date: 15 December 2014
72 years old

Resigned Directors

Secretary
LAWRENCE, Martin
Resigned: 15 December 2014

Secretary
MAHON, Ciaran
Resigned: 29 April 2016
Appointed Date: 15 December 2014

Director
BURTON, Michael John
Resigned: 15 December 2014
Appointed Date: 15 February 2004
56 years old

Director
COTTER, Dermott Joseph
Resigned: 15 December 2014
Appointed Date: 24 July 2002
72 years old

Director
CRAWFORD, Antony James
Resigned: 15 December 2014
Appointed Date: 12 December 2012
51 years old

Director
O'DOWD, Thomas
Resigned: 29 April 2016
Appointed Date: 15 December 2014
74 years old

MR. PLANT HIRE PLC Events

01 Mar 2017
Full accounts made up to 31 August 2016
30 Aug 2016
Appointment of Siobhan Shaw as a secretary on 29 April 2016
30 Aug 2016
Termination of appointment of Ciaran Mahon as a secretary on 29 April 2016
21 Jun 2016
Termination of appointment of Thomas O'dowd as a director on 29 April 2016
25 May 2016
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 50,000

...
... and 124 more events
17 Dec 1986
Registered office changed on 17/12/86 from: 57 windmill hill enfield middx

03 Nov 1986
Accounts for a small company made up to 31 August 1985

03 Nov 1986
Return made up to 16/12/85; full list of members

02 Oct 1986
Return made up to 15/12/84; full list of members

17 Jun 1986
Accounts for a small company made up to 31 August 1984

MR. PLANT HIRE PLC Charges

3 March 2010
Licence to assign
Delivered: 6 March 2010
Status: Satisfied on 21 February 2013
Persons entitled: Orbital Business Park Limited
Description: The sum of £4,700 (and such other sums as may be deposited…
8 July 1996
Debenture
Delivered: 11 July 1996
Status: Satisfied on 28 April 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
20 February 1996
Master agreement
Delivered: 21 February 1996
Status: Satisfied on 21 February 2013
Persons entitled: Royscot Trust PLC, Royscot Leasing Limited, Royscot Industrial Leasing Limited, Royscotcommercial Leasing Limited and Royscot Spa Leasing Limited
Description: All the company's rights title and interest in the sub-hire…