HEMBER PLANT HIRE LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M3 3EB

Company number 01183972
Status Liquidation
Incorporation Date 13 September 1974
Company Type Private Limited Company
Address 4 HARDMAN SQUARE, SPINNINGFIELDS, MANCHESTER, M3 3EB
Home Country United Kingdom
Nature of Business 7132 - Rent civil engineering machinery
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Restoration by order of the court; Final Gazette dissolved following liquidation; Return of final meeting in a creditors' voluntary winding up. The most likely internet sites of HEMBER PLANT HIRE LIMITED are www.hemberplanthire.co.uk, and www.hember-plant-hire.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and one months. The distance to to Eccles Rail Station is 3.4 miles; to Burnage Rail Station is 4.3 miles; to Chassen Road Rail Station is 5.3 miles; to Ashley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hember Plant Hire Limited is a Private Limited Company. The company registration number is 01183972. Hember Plant Hire Limited has been working since 13 September 1974. The present status of the company is Liquidation. The registered address of Hember Plant Hire Limited is 4 Hardman Square Spinningfields Manchester M3 3eb. . DOWELL, Malcolm Frederick James is a Secretary of the company. DOWELL, Malcolm Frederick James is a Director of the company. HEMBER, Stephen Peter is a Director of the company. JONES, David Barry is a Director of the company. MACKINTOSH, Kenneth Ian is a Director of the company. Secretary DOWELL, Malcolm Frederick James has been resigned. Secretary HEMBER, Stephen Peter has been resigned. Secretary WILLIAMS, Elaine has been resigned. Director BRUCE, Edward has been resigned. Director ELLIOTT, David Herbert has been resigned. Director HEMBER, Celia Mary has been resigned. Director HEMBER, Peter Edwin Ernest has been resigned. Director MACKINTOSH, Kenneth Ian has been resigned. Director MARSTON, Allan Stewart has been resigned. Director OHARE, Bette has been resigned. Director PASS, Craig Robert has been resigned. The company operates in "Rent civil engineering machinery".


Current Directors

Secretary
DOWELL, Malcolm Frederick James
Appointed Date: 01 March 2006

Director
DOWELL, Malcolm Frederick James
Appointed Date: 25 February 2009
64 years old

Director
HEMBER, Stephen Peter
Appointed Date: 30 April 1996
59 years old

Director
JONES, David Barry
Appointed Date: 27 April 2009
69 years old

Director
MACKINTOSH, Kenneth Ian
Appointed Date: 25 February 2009
63 years old

Resigned Directors

Secretary
DOWELL, Malcolm Frederick James
Resigned: 25 February 2009
Appointed Date: 25 February 2009

Secretary
HEMBER, Stephen Peter
Resigned: 28 February 2006
Appointed Date: 30 October 2003

Secretary
WILLIAMS, Elaine
Resigned: 30 October 2003

Director
BRUCE, Edward
Resigned: 30 April 1997
83 years old

Director
ELLIOTT, David Herbert
Resigned: 13 May 1999
75 years old

Director
HEMBER, Celia Mary
Resigned: 27 July 2007
83 years old

Director
HEMBER, Peter Edwin Ernest
Resigned: 27 July 2007
86 years old

Director
MACKINTOSH, Kenneth Ian
Resigned: 31 December 2008
Appointed Date: 06 May 2008
63 years old

Director
MARSTON, Allan Stewart
Resigned: 08 May 2008
Appointed Date: 21 March 2006
78 years old

Director
OHARE, Bette
Resigned: 27 July 2007
84 years old

Director
PASS, Craig Robert
Resigned: 11 September 2009
Appointed Date: 25 February 2009
64 years old

HEMBER PLANT HIRE LIMITED Events

05 Apr 2017
Restoration by order of the court
24 Nov 2012
Final Gazette dissolved following liquidation
24 Aug 2012
Return of final meeting in a creditors' voluntary winding up
08 Feb 2012
Notice to Registrar of Companies of Notice of disclaimer
08 Feb 2012
Notice to Registrar of Companies of Notice of disclaimer
...
... and 95 more events
19 Sep 1986
Accounts for a small company made up to 30 September 1985

19 Sep 1986
Return made up to 26/02/86; full list of members

24 Nov 1975
Allotment of shares
23 Sep 1974
Allotment of shares
13 Sep 1974
Incorporation

HEMBER PLANT HIRE LIMITED Charges

17 February 2010
Fixed & floating charge
Delivered: 3 March 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
6 January 1997
Assignment and charge of sub-leasing agreements
Delivered: 8 January 1997
Status: Outstanding
Persons entitled: Barclays Mercantile Business Finance Limited
Description: All rights title and interest in sub-leases now made by the…
3 June 1993
Legal charge
Delivered: 22 June 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and premises in lilford street bewsey warrington…
14 June 1991
Legal charge
Delivered: 26 June 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Industrial premises in hoyle street, bewsey, warrington…
8 June 1988
Legal charge
Delivered: 16 June 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Industrial unit & land humber bridge industrial estate…
27 April 1981
Legal charge
Delivered: 14 May 1981
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H land & premises in lilford street bewsey warrington…
31 January 1980
Legal charge
Delivered: 7 February 1980
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H plot 29 village farm estate, pyle, bridgend, glamorgan…
16 August 1976
Debenture
Delivered: 26 August 1976
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed floating charge over the undertaking and all property…