FORK RENT LIMITED
SUFFOLK

Hellopages » Suffolk » Ipswich » IP3 9BS

Company number 01403858
Status Active - Proposal to Strike off
Incorporation Date 5 December 1978
Company Type Private Limited Company
Address 289-297 FELIXSTOWE ROAD, IPSWICH, SUFFOLK, IP3 9BS
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 thirty-two events have happened. The last three records are Voluntary strike-off action has been suspended; Termination of appointment of Gerard Thomas Murray as a director on 18 January 2017; First Gazette notice for voluntary strike-off. The most likely internet sites of FORK RENT LIMITED are www.forkrent.co.uk, and www.fork-rent.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and ten months. Fork Rent Limited is a Private Limited Company. The company registration number is 01403858. Fork Rent Limited has been working since 05 December 1978. The present status of the company is Active - Proposal to Strike off. The registered address of Fork Rent Limited is 289 297 Felixstowe Road Ipswich Suffolk Ip3 9bs. . FITZGERALD, Greg Paul is a Director of the company. MILLER, Elaine Wendy is a Director of the company. Secretary NICHOLLS, Trudi Louise has been resigned. Director CORCORAN, Steven James has been resigned. Director MURRAY, Gerard Thomas has been resigned. Director NICHOLLS, Guy John has been resigned. Director NICHOLLS, Jason Sean has been resigned. Director NICHOLLS, Percy David has been resigned. Director NICHOLLS, Shirley has been resigned. Director NICHOLLS, Trudi Louise has been resigned. The company operates in "Renting and leasing of construction and civil engineering machinery and equipment".


Current Directors

Director
FITZGERALD, Greg Paul
Appointed Date: 17 June 2016
61 years old

Director
MILLER, Elaine Wendy
Appointed Date: 20 August 2015
61 years old

Resigned Directors

Secretary
NICHOLLS, Trudi Louise
Resigned: 20 August 2015

Director
CORCORAN, Steven James
Resigned: 17 June 2016
Appointed Date: 20 August 2015
65 years old

Director
MURRAY, Gerard Thomas
Resigned: 18 January 2017
Appointed Date: 17 June 2016
62 years old

Director
NICHOLLS, Guy John
Resigned: 20 August 2015
62 years old

Director
NICHOLLS, Jason Sean
Resigned: 19 August 2009
60 years old

Director
NICHOLLS, Percy David
Resigned: 17 April 1997
92 years old

Director
NICHOLLS, Shirley
Resigned: 20 August 2015
90 years old

Director
NICHOLLS, Trudi Louise
Resigned: 20 August 2015
65 years old

FORK RENT LIMITED Events

08 Feb 2017
Voluntary strike-off action has been suspended
24 Jan 2017
Termination of appointment of Gerard Thomas Murray as a director on 18 January 2017
27 Dec 2016
First Gazette notice for voluntary strike-off
15 Dec 2016
Application to strike the company off the register
06 Jul 2016
Appointment of Mr Greg Fitzgerald as a director on 17 June 2016
...
... and 122 more events
10 Feb 1987
Return made up to 30/01/87; full list of members
20 Sep 1984
Accounts made up to 31 March 1982
18 Sep 1984
Accounts made up to 31 March 1981
22 Apr 1981
Accounts made up to 31 March 1980
05 Dec 1978
Certificate of incorporation

FORK RENT LIMITED Charges

20 August 2015
Charge code 0140 3858 0005
Delivered: 25 August 2015
Status: Outstanding
Persons entitled: Wells Fargo Capital Finance (UK) Limited
Description: Land:. See clause 3.1 of the charge dated 31 july 2015…
19 January 2015
Charge code 0140 3858 0004
Delivered: 20 January 2015
Status: Satisfied on 28 August 2015
Persons entitled: Burdale Financial Limited (Trading as Wells Fargo Capital Finance)
Description: Fork rent PLC charges by wway of legal mortgage its…
11 June 2014
Charge code 0140 3858 0003
Delivered: 17 June 2014
Status: Satisfied on 19 June 2015
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
11 June 2014
Charge code 0140 3858 0002
Delivered: 13 June 2014
Status: Satisfied on 19 June 2015
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
14 March 1990
Debenture
Delivered: 16 March 1990
Status: Satisfied on 19 June 2015
Persons entitled: Lloyds Bank PLC
Description: Including heritable property & assets in scotland.. Fixed…