MARSH PLANT HIRE LIMITED
HAVANT

Hellopages » Hampshire » Havant » PO9 2LZ

Company number 00840292
Status Active
Incorporation Date 9 March 1965
Company Type Private Limited Company
Address 67 NEW LANE, HAVANT, HAMPSHIRE, PO9 2LZ
Home Country United Kingdom
Nature of Business 77320 - Renting and leasing of construction and civil engineering machinery and equipment
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 14 October 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 14 October 2015 with full list of shareholders Statement of capital on 2015-10-30 GBP 40,000 . The most likely internet sites of MARSH PLANT HIRE LIMITED are www.marshplanthire.co.uk, and www.marsh-plant-hire.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and seven months. Marsh Plant Hire Limited is a Private Limited Company. The company registration number is 00840292. Marsh Plant Hire Limited has been working since 09 March 1965. The present status of the company is Active. The registered address of Marsh Plant Hire Limited is 67 New Lane Havant Hampshire Po9 2lz. . HUNT, Richard Michael Penn is a Secretary of the company. HONEYWELL, Andrew George is a Director of the company. MARSH, Geoffrey Esmond is a Director of the company. Director CHAMBERS, Douglas Alexander has been resigned. Director COWELL, David William has been resigned. Director GODDARD, Arthur Ralph has been resigned. Director HILLCOAT, Anthony has been resigned. The company operates in "Renting and leasing of construction and civil engineering machinery and equipment".


Current Directors


Director
HONEYWELL, Andrew George
Appointed Date: 17 September 2001
59 years old

Director

Resigned Directors

Director
CHAMBERS, Douglas Alexander
Resigned: 15 February 1993
93 years old

Director
COWELL, David William
Resigned: 31 March 2001
89 years old

Director
GODDARD, Arthur Ralph
Resigned: 29 March 1996
95 years old

Director
HILLCOAT, Anthony
Resigned: 19 June 1997
93 years old

Persons With Significant Control

Marsh Plant Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MARSH PLANT HIRE LIMITED Events

17 Oct 2016
Confirmation statement made on 14 October 2016 with updates
29 Jul 2016
Full accounts made up to 31 December 2015
30 Oct 2015
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 40,000

10 Jun 2015
Full accounts made up to 31 December 2014
30 Oct 2014
Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
  • GBP 40,000

...
... and 93 more events
04 Nov 1987
Accounts made up to 1 January 1987

29 Sep 1987
Secretary resigned;new secretary appointed

26 Nov 1986
Accounts made up to 26 December 1985

31 Oct 1986
Annual return made up to 23/10/86

29 Jan 1968
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

MARSH PLANT HIRE LIMITED Charges

27 July 2010
Debenture
Delivered: 30 July 2010
Status: Satisfied on 16 May 2013
Persons entitled: Lombard North Central PLC
Description: Fixed and floating charge over all property and assets…
22 June 2010
Chattel mortgage
Delivered: 30 June 2010
Status: Satisfied on 20 March 2013
Persons entitled: Lombard North Central PLC
Description: Terex model AC35L s/no 251227 crane c/w standard parts &…
22 June 2010
Chattel mortgage
Delivered: 30 June 2010
Status: Satisfied on 18 October 2012
Persons entitled: Lombard North Central PLC
Description: Tadano model faun s/no 4040639 mobile AFT4.5-3 Crane c/w…
7 September 2005
Legal charge
Delivered: 27 September 2005
Status: Satisfied on 18 October 2012
Persons entitled: National Westminster Bank PLC
Description: Land to north west of leabrook road, tipton. By way of…
27 April 1995
Fixed charge
Delivered: 29 April 1995
Status: Satisfied on 18 October 2012
Persons entitled: Lloyds Bowmaker Limited
Description: 1 x tadano tl-350E c/w hendrikson sprung suspension and…
17 September 1992
Mortgage
Delivered: 18 September 1992
Status: Satisfied on 18 October 2012
Persons entitled: Barclays Mercantile Business Finance Limited
Description: 1 grove coles tms 250 ev truck mounted crane serial…
27 September 1982
Charge
Delivered: 6 October 1982
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific charge over the benefit of all book debts &…
27 November 1970
Further charge
Delivered: 30 November 1970
Status: Satisfied on 18 October 2012
Persons entitled: Legal and General Assurance Society LTD
Description: Right, title and interest of the company in the land and…
10 April 1968
Mortgage
Delivered: 17 April 1968
Status: Satisfied on 18 October 2012
Persons entitled: Legal & General Assurance Society LTD.
Description: All that the right title & interest of the company in the…
21 July 1967
Mortgage
Delivered: 28 July 1967
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Assignment of goodwill & benefit of all licences. Fixed &…