CLEHONGER PLANT HIRE LIMITED
HEREFORD

Hellopages » Herefordshire » Herefordshire, County of » HR1 2HG

Company number 03105912
Status Active
Incorporation Date 25 September 1995
Company Type Private Limited Company
Address 1 WYECLIFFE TERRACE, BATH STREET, HEREFORD, HR1 2HG
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 fifty-four events have happened. The last three records are Confirmation statement made on 25 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 25 September 2015 with full list of shareholders Statement of capital on 2015-11-02 GBP 1,000 . The most likely internet sites of CLEHONGER PLANT HIRE LIMITED are www.clehongerplanthire.co.uk, and www.clehonger-plant-hire.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and one months. Clehonger Plant Hire Limited is a Private Limited Company. The company registration number is 03105912. Clehonger Plant Hire Limited has been working since 25 September 1995. The present status of the company is Active. The registered address of Clehonger Plant Hire Limited is 1 Wyecliffe Terrace Bath Street Hereford Hr1 2hg. . EDWARDS, John Trefor is a Secretary of the company. EDWARDS, John Trefor is a Director of the company. LEWIS, Catherine Ann is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director LEWIS, Gary has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Renting and leasing of construction and civil engineering machinery and equipment".


Current Directors

Secretary
EDWARDS, John Trefor
Appointed Date: 25 September 1995

Director
EDWARDS, John Trefor
Appointed Date: 25 September 1995
80 years old

Director
LEWIS, Catherine Ann
Appointed Date: 01 January 1997
60 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 25 September 1995
Appointed Date: 25 September 1995

Director
LEWIS, Gary
Resigned: 01 January 1997
Appointed Date: 25 September 1995
60 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 25 September 1995
Appointed Date: 25 September 1995

Persons With Significant Control

Catherine Ann Lewis
Notified on: 25 September 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

John Trefor Edwards
Notified on: 25 September 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CLEHONGER PLANT HIRE LIMITED Events

25 Nov 2016
Confirmation statement made on 25 September 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
02 Nov 2015
Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1,000

25 Jun 2015
Total exemption small company accounts made up to 30 September 2014
03 Oct 2014
Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1,000

...
... and 44 more events
20 Mar 1997
Director resigned
20 Jan 1997
Return made up to 25/09/96; full list of members
23 Oct 1995
Registered office changed on 23/10/95 from: 84 temple chambers temple avenue london EC4Y 0HP
23 Oct 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed

25 Sep 1995
Incorporation