NEWMAN HIRE CO. LIMITED
HAYES

Hellopages » Greater London » Hillingdon » UB3 1DQ
Company number 01038997
Status Active
Incorporation Date 19 January 1972
Company Type Private Limited Company
Address AUBREY NEWMAN HOUSE UNIT E CROSSPOINT DISTRIBUTION PARK, SWALLOWFIELD WAY, HAYES, MIDDLESEX, ENGLAND, UB3 1DQ
Home Country United Kingdom
Nature of Business 33190 - Repair of other equipment, 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 9 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Registered office address changed from 16 the Vale Acton W3 7SB to Aubrey Newman House Unit E Crosspoint Distribution Park Swallowfield Way Hayes Middlesex UB3 1DQ on 15 August 2016. The most likely internet sites of NEWMAN HIRE CO. LIMITED are www.newmanhireco.co.uk, and www.newman-hire-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and one months. Newman Hire Co Limited is a Private Limited Company. The company registration number is 01038997. Newman Hire Co Limited has been working since 19 January 1972. The present status of the company is Active. The registered address of Newman Hire Co Limited is Aubrey Newman House Unit E Crosspoint Distribution Park Swallowfield Way Hayes Middlesex England Ub3 1dq. . CHANDAR, Raven Clio is a Director of the company. FINDLAY-SHAW, Maxamillian Rufus is a Director of the company. Secretary FINDLAY-SHAW, Erle Eve Berenice has been resigned. Secretary NEWMAN, Lorraine has been resigned. Director BENNETT, Karen has been resigned. Director FINDLAY-SHAW, Erle Eve Berenice has been resigned. Director NEWMAN, Aubrey Abraham has been resigned. Director NEWMAN, Darryl has been resigned. Director NEWMAN, Dolores has been resigned. The company operates in "Repair of other equipment".


Current Directors

Director
CHANDAR, Raven Clio
Appointed Date: 07 November 2003
47 years old

Director
FINDLAY-SHAW, Maxamillian Rufus
Appointed Date: 30 July 2012
40 years old

Resigned Directors

Secretary
FINDLAY-SHAW, Erle Eve Berenice
Resigned: 31 March 2013
Appointed Date: 27 October 1992

Secretary
NEWMAN, Lorraine
Resigned: 27 October 1992

Director
BENNETT, Karen
Resigned: 24 March 1995
71 years old

Director
FINDLAY-SHAW, Erle Eve Berenice
Resigned: 31 March 2013
75 years old

Director
NEWMAN, Aubrey Abraham
Resigned: 01 September 2004
96 years old

Director
NEWMAN, Darryl
Resigned: 24 July 2003
72 years old

Director
NEWMAN, Dolores
Resigned: 01 May 1994
96 years old

Persons With Significant Control

Mrs Erle Berenice Shaw
Notified on: 9 November 2016
75 years old
Nature of control: Ownership of shares – 75% or more

NEWMAN HIRE CO. LIMITED Events

10 Jan 2017
Confirmation statement made on 9 November 2016 with updates
09 Jan 2017
Total exemption small company accounts made up to 31 March 2016
15 Aug 2016
Registered office address changed from 16 the Vale Acton W3 7SB to Aubrey Newman House Unit E Crosspoint Distribution Park Swallowfield Way Hayes Middlesex UB3 1DQ on 15 August 2016
23 Dec 2015
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 250,000

22 Dec 2015
Registration of charge 010389970009, created on 4 December 2015
...
... and 86 more events
09 Dec 1987
Accounts for a small company made up to 31 March 1987

25 Jun 1987
Return made up to 14/04/87; full list of members

25 Jun 1987
Accounts for a small company made up to 31 March 1986

18 Apr 1986
Director resigned

19 Jan 1972
Incorporation

NEWMAN HIRE CO. LIMITED Charges

4 December 2015
Charge code 0103 8997 0009
Delivered: 22 December 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 5 dawley distribution park swallow field way hayes…
26 April 2013
Charge code 0103 8997 0008
Delivered: 1 May 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H k/a basement ground and first floors 16 the vale acton…
16 April 2013
Charge code 0103 8997 0007
Delivered: 30 April 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
18 March 2010
Debenture
Delivered: 31 March 2010
Status: Satisfied on 11 April 2015
Persons entitled: Adam & Company PLC
Description: Fixed and floating charge over the undertaking and all…
17 May 1993
Credit agreement
Delivered: 26 May 1993
Status: Satisfied on 24 February 2010
Persons entitled: Close Brothers Limited
Description: All right title and interest in and to all sums payable…
13 December 1991
Mortgage debenture
Delivered: 24 December 1991
Status: Satisfied on 1 July 2010
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
17 September 1982
Debenture
Delivered: 22 September 1982
Status: Satisfied on 24 February 2010
Persons entitled: Coutts & Co.
Description: A specific equitable charge over all f/h & l/h properties…
16 March 1979
Mortgage
Delivered: 20 March 1979
Status: Satisfied on 24 February 2010
Persons entitled: Coutts & Co.
Description: Flat 7, 111 gloucester terrace, london, W.2. title no:- ngl…
11 February 1977
Mortgage pursuant order of court d/d 29/04/77
Delivered: 20 May 1977
Status: Satisfied on 24 February 2010
Persons entitled: Huddersfield & Bradford Building Society.
Description: Flat 7, 111 gloucester terrace W2.