EUROSIDE PLANT HIRE LIMITED
ROCHESTER

Hellopages » Kent » Medway » ME2 4LT

Company number 05455329
Status Active
Incorporation Date 17 May 2005
Company Type Private Limited Company
Address UNIT 6 NEPTUNE CLOSE, MEDWAY CITY ESTATE, ROCHESTER, KENT, ME2 4LT
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 fifty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Registration of charge 054553290002, created on 2 November 2016; Confirmation statement made on 1 September 2016 with updates. The most likely internet sites of EUROSIDE PLANT HIRE LIMITED are www.eurosideplanthire.co.uk, and www.euroside-plant-hire.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. Euroside Plant Hire Limited is a Private Limited Company. The company registration number is 05455329. Euroside Plant Hire Limited has been working since 17 May 2005. The present status of the company is Active. The registered address of Euroside Plant Hire Limited is Unit 6 Neptune Close Medway City Estate Rochester Kent Me2 4lt. . BAINS, Harkiran is a Director of the company. Secretary BAINS, Harkiran has been resigned. Secretary HOPLEY, Catherine has been resigned. Secretary POONEY, Andrew has been resigned. Secretary PAYFORM SECRETARIES LTD has been resigned. Director BAINS, Harkiran has been resigned. Director CHEEMA, Jaswinder has been resigned. Director CHEEMA, Jaswinder has been resigned. Director BSC & SON LIMITED has been resigned. Director PAYFORM DIRECTORS LTD has been resigned. The company operates in "Renting and leasing of construction and civil engineering machinery and equipment".


Current Directors

Director
BAINS, Harkiran
Appointed Date: 01 March 2012
47 years old

Resigned Directors

Secretary
BAINS, Harkiran
Resigned: 02 January 2007
Appointed Date: 17 May 2005

Secretary
HOPLEY, Catherine
Resigned: 31 May 2008
Appointed Date: 28 February 2007

Secretary
POONEY, Andrew
Resigned: 28 February 2007
Appointed Date: 02 January 2007

Secretary
PAYFORM SECRETARIES LTD
Resigned: 17 May 2005
Appointed Date: 17 May 2005

Director
BAINS, Harkiran
Resigned: 03 November 2008
Appointed Date: 02 January 2007
47 years old

Director
CHEEMA, Jaswinder
Resigned: 01 March 2012
Appointed Date: 01 October 2009
47 years old

Director
CHEEMA, Jaswinder
Resigned: 18 December 2006
Appointed Date: 17 May 2005
47 years old

Director
BSC & SON LIMITED
Resigned: 12 July 2012
Appointed Date: 03 November 2008

Director
PAYFORM DIRECTORS LTD
Resigned: 17 May 2005
Appointed Date: 17 May 2005

Persons With Significant Control

Mrs Harkiran Bains
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – 75% or more

EUROSIDE PLANT HIRE LIMITED Events

21 Nov 2016
Total exemption small company accounts made up to 31 May 2016
03 Nov 2016
Registration of charge 054553290002, created on 2 November 2016
18 Oct 2016
Confirmation statement made on 1 September 2016 with updates
11 Dec 2015
Total exemption small company accounts made up to 31 May 2015
28 Sep 2015
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1

...
... and 47 more events
02 Jun 2005
Secretary resigned
02 Jun 2005
Director resigned
02 Jun 2005
New secretary appointed
02 Jun 2005
New director appointed
17 May 2005
Incorporation

EUROSIDE PLANT HIRE LIMITED Charges

2 November 2016
Charge code 0545 5329 0002
Delivered: 3 November 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Unit 6 neptune close medway city estate rochester kent…
16 August 2010
Debenture
Delivered: 19 August 2010
Status: Satisfied on 29 November 2011
Persons entitled: Euroside UK Limited (In Liquidation)
Description: Fixed and floating charge over the undertaking and all…