JORDAN CONTRACT HIRE & LEASING LIMITED
HULL RIX FINANCE (HULL) LIMITED

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU8 7JR

Company number 04602491
Status Active
Incorporation Date 27 November 2002
Company Type Private Limited Company
Address WITHAM HOUSE, 45 SPYVEE STREET, HULL, EAST YORKSHIRE, HU8 7JR
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Registration of charge 046024910003, created on 1 November 2016; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-19 GBP 2 . The most likely internet sites of JORDAN CONTRACT HIRE & LEASING LIMITED are www.jordancontracthireleasing.co.uk, and www.jordan-contract-hire-leasing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. Jordan Contract Hire Leasing Limited is a Private Limited Company. The company registration number is 04602491. Jordan Contract Hire Leasing Limited has been working since 27 November 2002. The present status of the company is Active. The registered address of Jordan Contract Hire Leasing Limited is Witham House 45 Spyvee Street Hull East Yorkshire Hu8 7jr. . CLARKE, Rory Michael Andrew is a Director of the company. EVANS, David Charles is a Director of the company. RIX, John Robert is a Director of the company. RIX, Sally Joanna is a Director of the company. RIX, Timothy John is a Director of the company. Secretary WILSON, David Ernest has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director WILSON, David Ernest has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Director
CLARKE, Rory Michael Andrew
Appointed Date: 01 January 2006
66 years old

Director
EVANS, David Charles
Appointed Date: 01 April 2008
72 years old

Director
RIX, John Robert
Appointed Date: 10 January 2003
90 years old

Director
RIX, Sally Joanna
Appointed Date: 10 January 2003
60 years old

Director
RIX, Timothy John
Appointed Date: 27 November 2002
62 years old

Resigned Directors

Secretary
WILSON, David Ernest
Resigned: 07 April 2008
Appointed Date: 27 November 2002

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 27 November 2002
Appointed Date: 27 November 2002

Director
WILSON, David Ernest
Resigned: 07 April 2008
Appointed Date: 27 November 2002
80 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 27 November 2002
Appointed Date: 27 November 2002

JORDAN CONTRACT HIRE & LEASING LIMITED Events

03 Nov 2016
Registration of charge 046024910003, created on 1 November 2016
12 Aug 2016
Accounts for a dormant company made up to 31 December 2015
19 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2

19 Apr 2016
Director's details changed for Mr David Charles Evans on 1 April 2016
02 Sep 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 48 more events
10 Dec 2002
Secretary resigned
10 Dec 2002
Registered office changed on 10/12/02 from: 84 temple chambers temple avenue london EC4Y 0HP
10 Dec 2002
New director appointed
10 Dec 2002
New secretary appointed;new director appointed
27 Nov 2002
Incorporation

JORDAN CONTRACT HIRE & LEASING LIMITED Charges

1 November 2016
Charge code 0460 2491 0003
Delivered: 3 November 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge.
6 May 2009
An omnibus guarantee and set-off agreement
Delivered: 15 May 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
6 May 2009
Debenture
Delivered: 7 May 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…