SALFORD VAN HIRE LIMITED

Hellopages » Greater Manchester » Manchester » M3 1EJ

Company number 00864602
Status Active
Incorporation Date 22 November 1965
Company Type Private Limited Company
Address SHERBORNE ST., MANCHESTER., M3 1EJ
Home Country United Kingdom
Nature of Business 77120 - Renting and leasing of trucks and other heavy vehicles
Phone, email, etc

Since the company registration one hundred and sixty-five events have happened. The last three records are Confirmation statement made on 18 May 2017 with updates; Group of companies' accounts made up to 31 December 2015; Director's details changed for Graziella Ernesta Bacci-Evers on 2 September 2016. The most likely internet sites of SALFORD VAN HIRE LIMITED are www.salfordvanhire.co.uk, and www.salford-van-hire.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and eleven months. The distance to to Eccles Rail Station is 3.7 miles; to Burnage Rail Station is 5.2 miles; to Chassen Road Rail Station is 6.1 miles; to Ashley Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Salford Van Hire Limited is a Private Limited Company. The company registration number is 00864602. Salford Van Hire Limited has been working since 22 November 1965. The present status of the company is Active. The registered address of Salford Van Hire Limited is Sherborne St Manchester M3 1ej. . BACCI, Graziella Ernesta is a Secretary of the company. BACCI, Alessandro is a Director of the company. BACCI, Eda is a Director of the company. BACCI, Patrizia is a Director of the company. BACCI, Raffaello is a Director of the company. BACCI-EVERS, Graziella Ernesta is a Director of the company. EVERS, Nicholas Marius is a Director of the company. Secretary BACCI, Eda has been resigned. The company operates in "Renting and leasing of trucks and other heavy vehicles".


Current Directors

Secretary
BACCI, Graziella Ernesta
Appointed Date: 16 September 2015

Director
BACCI, Alessandro
Appointed Date: 01 January 2002
48 years old

Director
BACCI, Eda

88 years old

Director
BACCI, Patrizia

59 years old

Director
BACCI, Raffaello

87 years old

Director
BACCI-EVERS, Graziella Ernesta
Appointed Date: 16 September 2015
63 years old

Director

Resigned Directors

Secretary
BACCI, Eda
Resigned: 16 September 2015

Persons With Significant Control

Mr Raffaello Bacci
Notified on: 30 June 2016
87 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

SALFORD VAN HIRE LIMITED Events

23 May 2017
Confirmation statement made on 18 May 2017 with updates
11 Oct 2016
Group of companies' accounts made up to 31 December 2015
05 Sep 2016
Director's details changed for Graziella Ernesta Bacci-Evers on 2 September 2016
23 Aug 2016
Registration of charge 008646020038, created on 19 August 2016
31 May 2016
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2,148,249.8

...
... and 155 more events
08 Oct 1987
Full group accounts made up to 31 December 1986

08 Oct 1987
Return made up to 01/06/87; full list of members

11 Mar 1987
Return made up to 29/10/86; full list of members

29 Jan 1987
Full accounts made up to 31 December 1985

22 Nov 1965
Incorporation

SALFORD VAN HIRE LIMITED Charges

19 August 2016
Charge code 0086 4602 0038
Delivered: 23 August 2016
Status: Outstanding
Persons entitled: Cantt Pak Limited
Description: All that freehold land together with the building or…
8 January 2016
Charge code 0086 4602 0037
Delivered: 8 January 2016
Status: Outstanding
Persons entitled: Hsbc Equipment Finance (UK) LTD Hsbc Asset Finance (UK) LTD
Description: Contains floating charge…
24 June 2013
Charge code 0086 4602 0036
Delivered: 28 June 2013
Status: Satisfied on 18 August 2015
Persons entitled: Lombard North Central PLC
Description: Notification of addition to or amendment of charge…
25 April 2013
Charge code 0086 4602 0034
Delivered: 27 April 2013
Status: Outstanding
Persons entitled: Santander Asset Finance PLC
Description: Notification of addition to or amendment of charge…
15 April 2013
Charge code 0086 4602 0035
Delivered: 29 April 2013
Status: Outstanding
Persons entitled: Abn Amro Lease N.V.
Description: Notification of addition to or amendment of charge…
15 April 2013
Charge code 0086 4602 0033
Delivered: 20 April 2013
Status: Outstanding
Persons entitled: Abn Amro Lease N.V. (Assignee)
Description: N/A. notification of addition to or amendment of charge.
7 March 2013
Legal charge
Delivered: 9 March 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 43 sherborne street manchester t/no MAN132479 by way of…
7 March 2013
Legal charge
Delivered: 9 March 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at 82 great ducie street manchester, land at julia…
7 March 2013
Legal charge
Delivered: 9 March 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the south side of wortley lane leeds…
2 October 2012
Legal charge
Delivered: 5 October 2012
Status: Satisfied on 9 March 2013
Persons entitled: National Westminster Bank PLC
Description: 43 shernorne street manchester t/no MAN132479 by way of…
2 October 2012
Legal charge
Delivered: 5 October 2012
Status: Satisfied on 9 March 2013
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the south side of wortley lane leeds…
2 October 2012
Legal charge
Delivered: 5 October 2012
Status: Satisfied on 9 March 2013
Persons entitled: National Westminster Bank PLC
Description: Land at 82 great ducie street manchester land at julia…
1 December 2011
Charge over sub-hire agreements
Delivered: 14 December 2011
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: All the right title interest and benefit in and to the…
14 November 2011
Debenture
Delivered: 22 November 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
27 May 2010
Chattels mortgage
Delivered: 2 June 2010
Status: Satisfied on 30 November 2011
Persons entitled: Hsbc Asset Finance (UK) LTD and Hsbc Equipment Finance (UK) LTD
Description: Daf lf curtainsider MX08HWK truck XLRAE55FFOL335968; daf lf…
12 January 2010
Chattels mortgage
Delivered: 27 January 2010
Status: Satisfied on 23 November 2011
Persons entitled: Hsbc Asset Finance (UK) LTD and Hsbc Equipment Finance (UK) LTD
Description: 023571 montacron fridge trailer tandem axle. 023573…
12 January 2010
Debenture
Delivered: 14 January 2010
Status: Satisfied on 14 September 2012
Persons entitled: Hsbc Asset Finance (UK) LTD and Hsbc Equipment Finance (UK) LTD
Description: Fixed and floating charge over the undertaking and all…
22 January 2008
Debenture
Delivered: 30 January 2008
Status: Satisfied on 25 May 2012
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 February 2000
Legal mortgage
Delivered: 12 February 2000
Status: Satisfied on 25 May 2012
Persons entitled: Hsbc Bank PLC
Description: The property known as 98 great ducie street manchester…
7 February 2000
Legal mortgage
Delivered: 12 February 2000
Status: Satisfied on 25 May 2012
Persons entitled: Hsbc Bank PLC
Description: The property known as land and buildings on the north side…
7 February 2000
Legal mortgage
Delivered: 12 February 2000
Status: Satisfied on 25 May 2012
Persons entitled: Hsbc Bank PLC
Description: The property known as land on the north east side of great…
7 February 2000
Legal mortgage
Delivered: 12 February 2000
Status: Satisfied on 25 May 2012
Persons entitled: Hsbc Bank PLC
Description: Being land lying to the north west side of shelborne street…
7 February 2000
Legal mortgage
Delivered: 12 February 2000
Status: Satisfied on 25 May 2012
Persons entitled: Hsbc Bank PLC
Description: Land and buildings on the south side of julia street…
7 February 2000
Legal mortgage
Delivered: 12 February 2000
Status: Satisfied on 25 May 2012
Persons entitled: Hsbc Bank PLC
Description: Land adjoining western boundary of lane & buildings in…
7 February 2000
Legal mortgage
Delivered: 12 February 2000
Status: Satisfied on 25 May 2012
Persons entitled: Hsbc Bank PLC
Description: Being land on the west side of shelborne street manchester…
7 February 2000
Legal mortgage
Delivered: 12 February 2000
Status: Satisfied on 25 May 2012
Persons entitled: Hsbc Bank PLC
Description: Being land on the west side of shelborne street manchester…
7 February 2000
Legal mortgage
Delivered: 12 February 2000
Status: Satisfied on 25 May 2012
Persons entitled: Hsbc Bank PLC
Description: Being land on the west side of shelborne street manchester…
7 February 2000
Legal mortgage
Delivered: 12 February 2000
Status: Satisfied on 25 May 2012
Persons entitled: Hsbc Bank PLC
Description: Being land on the west side of shelborne street manchester…
20 November 1998
Fixed charge on book debts
Delivered: 21 November 1998
Status: Satisfied on 25 May 2012
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book debts and other debts.
30 August 1990
Charge
Delivered: 31 August 1990
Status: Satisfied on 10 June 1993
Persons entitled: Midland Bank PLC
Description: Floating charge on the. Undertaking and all property and…
3 June 1986
Legal charge
Delivered: 19 June 1986
Status: Satisfied on 4 December 1992
Persons entitled: Forward Trust Limited
Description: F/H land on the north east side of great duice street…
3 June 1986
Legal charge
Delivered: 19 June 1986
Status: Satisfied on 10 December 1992
Persons entitled: Forward Trust Limited
Description: L/H land & premises situate & k/a 98 great ducie street…
24 January 1986
Charge over book debts
Delivered: 30 January 1986
Status: Satisfied on 9 February 1995
Persons entitled: Midland Bank PLC
Description: All book and other debts now and from time to time…
7 January 1985
Legal charge
Delivered: 10 January 1985
Status: Satisfied on 9 February 1995
Persons entitled: Midland Bank PLC
Description: Land and buildings on the west side of sherborne street…
10 May 1982
Legal charge
Delivered: 13 May 1982
Status: Satisfied on 9 February 1995
Persons entitled: Midland Bank PLC
Description: L/H. lands hereditaments and premises. Being on the north…
19 November 1979
Mortgage
Delivered: 23 November 1979
Status: Satisfied on 9 February 1995
Persons entitled: Midland Bank PLC
Description: F/H land & premises on the west side of sherborne street…
19 November 1979
Mortgage
Delivered: 23 November 1979
Status: Satisfied on 9 February 1995
Persons entitled: Midland Bank PLC
Description: F/H land & premises on the N.W.of sherborne street…
19 November 1979
Mortgage
Delivered: 22 November 1979
Status: Satisfied on 9 February 1995
Persons entitled: Midland Bank PLC
Description: F/H land & premises on the N.W. side of sherborne st…