HIRE OR BUY GROUP LIMITED
ST. NEOTS ST. NEOTS HIRE COMPANY LIMITED ST. NEOTS TOOL HIRE LIMITED

Hellopages » Cambridgeshire » Huntingdonshire » PE19 6EH

Company number 01386833
Status Active
Incorporation Date 4 September 1978
Company Type Private Limited Company
Address COSY CORNER, LITTLE PAXTON, ST. NEOTS, CAMBRIDGESHIRE, PE19 6EH
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 six events have happened. The last three records are Satisfaction of charge 6 in full; Statement of capital following an allotment of shares on 21 November 2016 GBP 61 ; Confirmation statement made on 4 October 2016 with updates. The most likely internet sites of HIRE OR BUY GROUP LIMITED are www.hireorbuygroup.co.uk, and www.hire-or-buy-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and two months. The distance to to Huntingdon Rail Station is 6.6 miles; to Sandy Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hire Or Buy Group Limited is a Private Limited Company. The company registration number is 01386833. Hire Or Buy Group Limited has been working since 04 September 1978. The present status of the company is Active. The registered address of Hire Or Buy Group Limited is Cosy Corner Little Paxton St Neots Cambridgeshire Pe19 6eh. . MASTERSON, Zoe Margaret is a Secretary of the company. MASTERSON, Stephen Jonathan is a Director of the company. NEWLAND, John Ralph is a Director of the company. Secretary STEWART, Neil Andrew has been resigned. Director GENTLE, Charles James has been resigned. Director GENTLE, Susan Dorothy has been resigned. Director HADDOW, Alan has been resigned. Director STEWART, Neil Andrew has been resigned. Director STEWART, Ruth Alison has been resigned. Director THORNTON, Ian Richard has been resigned. The company operates in "Renting and leasing of construction and civil engineering machinery and equipment".


Current Directors

Secretary
MASTERSON, Zoe Margaret
Appointed Date: 27 January 2015

Director
MASTERSON, Stephen Jonathan
Appointed Date: 01 November 1999
59 years old

Director
NEWLAND, John Ralph
Appointed Date: 01 November 2000
73 years old

Resigned Directors

Secretary
STEWART, Neil Andrew
Resigned: 27 January 2015

Director
GENTLE, Charles James
Resigned: 31 August 1999
80 years old

Director
GENTLE, Susan Dorothy
Resigned: 31 August 1999
79 years old

Director
HADDOW, Alan
Resigned: 31 July 2004
Appointed Date: 01 November 1999
75 years old

Director
STEWART, Neil Andrew
Resigned: 27 January 2015
79 years old

Director
STEWART, Ruth Alison
Resigned: 27 January 2015
69 years old

Director
THORNTON, Ian Richard
Resigned: 30 September 2008
Appointed Date: 01 January 2005
67 years old

Persons With Significant Control

Mrs Zoe Margaret Masterson
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stephen Jonathan Masterson
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

HIRE OR BUY GROUP LIMITED Events

28 Feb 2017
Satisfaction of charge 6 in full
23 Nov 2016
Statement of capital following an allotment of shares on 21 November 2016
  • GBP 61

11 Oct 2016
Confirmation statement made on 4 October 2016 with updates
29 Apr 2016
Total exemption small company accounts made up to 31 December 2015
27 Oct 2015
Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 51

...
... and 96 more events
20 Jan 1988
Return made up to 29/09/87; full list of members

27 Feb 1987
Return made up to 30/06/86; full list of members

05 Feb 1987
Accounts for a small company made up to 30 September 1986

07 Mar 1984
Accounts made up to 30 September 1983
18 Feb 1983
Accounts made up to 30 September 1982

HIRE OR BUY GROUP LIMITED Charges

30 July 2002
Debenture
Delivered: 5 August 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 January 2000
Rent deposit deed
Delivered: 20 January 2000
Status: Satisfied on 28 February 2017
Persons entitled: William Design Limited
Description: £9,800.00 and the further monies due to be paid under the…
28 January 1993
Credit agreement
Delivered: 2 February 1993
Status: Satisfied on 10 August 2002
Persons entitled: Close Brothers Limited
Description: All right title & interest in & to all sums payable under…
16 December 1982
Legal mortgage
Delivered: 5 January 1983
Status: Satisfied on 6 December 1996
Persons entitled: National Westminster Bank PLC
Description: F/H, 71-73 hitchin street, biggleswade, bedfordshire…
2 August 1982
Legal mortgage
Delivered: 11 August 1982
Status: Satisfied on 6 December 1996
Persons entitled: National Westminster Bank PLC
Description: F/H property known as 27 hitchin street,biggleswade…
19 May 1982
Legal mortgage
Delivered: 2 June 1982
Status: Satisfied on 6 December 1996
Persons entitled: National Westminster Bank PLC
Description: F/H land at bosy corner, little paxton, huntingdon, cambs.…
10 October 1980
Legal mortgage
Delivered: 15 October 1980
Status: Satisfied on 6 December 1996
Persons entitled: National Westminster Bank PLC
Description: F/H land at little paxton, huntingdon cambridgshire…