A1 HIRE AND SALES LIMITED
MITCHAM

Hellopages » Greater London » Merton » CR4 4TS

Company number 01978532
Status Active
Incorporation Date 16 January 1986
Company Type Private Limited Company
Address 25 WILLOW LANE, MITCHAM, SURREY, CR4 4TS
Home Country United Kingdom
Nature of Business 46630 - Wholesale of mining, construction and civil engineering machinery, 77320 - Renting and leasing of construction and civil engineering machinery and equipment
Phone, email, etc

Since the company registration one hundred and forty-two events have happened. The last three records are Appointment of Mr. Daniel James Joll as a secretary on 27 January 2017; Termination of appointment of Patrick Mark Hartrey as a secretary on 27 January 2017; Termination of appointment of Fiona Joanne Perrin as a director on 23 January 2017. The most likely internet sites of A1 HIRE AND SALES LIMITED are www.a1hireandsales.co.uk, and www.a1-hire-and-sales.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and nine months. A1 Hire and Sales Limited is a Private Limited Company. The company registration number is 01978532. A1 Hire and Sales Limited has been working since 16 January 1986. The present status of the company is Active. The registered address of A1 Hire and Sales Limited is 25 Willow Lane Mitcham Surrey Cr4 4ts. . JOLL, Daniel James is a Secretary of the company. GILL, John Bruce is a Director of the company. QUESTED, Paul David is a Director of the company. Secretary GALBRAITH, Andrew has been resigned. Secretary GILL, John Bruce has been resigned. Secretary HARTREY, Patrick Mark has been resigned. Secretary MONNINGTON, Kayte Frances has been resigned. Secretary ROBINSON, Kathryn Molly has been resigned. Secretary WILSON, Robert Gordon has been resigned. Director DAVIES, John Christopher has been resigned. Director GALBRAITH, Andrew has been resigned. Director MONNINGTON, Kayte Frances has been resigned. Director NOLAN, Paul Laurence has been resigned. Director PERRIN, Fiona Joanne has been resigned. Director POSTON, Lindsay has been resigned. Director ROBINSON, Jan Eric has been resigned. Director ROBINSON, Kathryn Molly has been resigned. Director TROWBRIDGE, Stephen has been resigned. Director WILSON, Robert Gordon has been resigned. The company operates in "Wholesale of mining, construction and civil engineering machinery".


Current Directors

Secretary
JOLL, Daniel James
Appointed Date: 27 January 2017

Director
GILL, John Bruce
Appointed Date: 17 April 2009
58 years old

Director
QUESTED, Paul David
Appointed Date: 22 August 2016
55 years old

Resigned Directors

Secretary
GALBRAITH, Andrew
Resigned: 04 March 2009
Appointed Date: 17 April 2008

Secretary
GILL, John Bruce
Resigned: 02 June 2009
Appointed Date: 04 March 2009

Secretary
HARTREY, Patrick Mark
Resigned: 27 January 2017
Appointed Date: 02 June 2009

Secretary
MONNINGTON, Kayte Frances
Resigned: 16 April 2008
Appointed Date: 15 June 2007

Secretary
ROBINSON, Kathryn Molly
Resigned: 24 May 2004

Secretary
WILSON, Robert Gordon
Resigned: 15 June 2007
Appointed Date: 25 May 2004

Director
DAVIES, John Christopher
Resigned: 28 September 2015
Appointed Date: 15 June 2007
71 years old

Director
GALBRAITH, Andrew
Resigned: 17 April 2009
Appointed Date: 17 April 2008
55 years old

Director
MONNINGTON, Kayte Frances
Resigned: 16 April 2008
Appointed Date: 15 June 2007
72 years old

Director
NOLAN, Paul Laurence
Resigned: 20 September 2006
Appointed Date: 25 May 2004
73 years old

Director
PERRIN, Fiona Joanne
Resigned: 23 January 2017
Appointed Date: 11 May 2016
58 years old

Director
POSTON, Lindsay
Resigned: 15 June 2007
Appointed Date: 25 January 2007
72 years old

Director
ROBINSON, Jan Eric
Resigned: 24 May 2004
73 years old

Director
ROBINSON, Kathryn Molly
Resigned: 24 May 2004
72 years old

Director
TROWBRIDGE, Stephen
Resigned: 20 April 2016
Appointed Date: 16 June 2014
52 years old

Director
WILSON, Robert Gordon
Resigned: 15 June 2007
Appointed Date: 25 May 2004
75 years old

A1 HIRE AND SALES LIMITED Events

17 Feb 2017
Appointment of Mr. Daniel James Joll as a secretary on 27 January 2017
17 Feb 2017
Termination of appointment of Patrick Mark Hartrey as a secretary on 27 January 2017
25 Jan 2017
Termination of appointment of Fiona Joanne Perrin as a director on 23 January 2017
25 Jan 2017
Director's details changed for Mr Paul David Quested on 22 August 2016
04 Oct 2016
Full accounts made up to 31 December 2015
...
... and 132 more events
22 Jul 1987
Return made up to 06/03/87; full list of members
22 Jul 1987
Return made up to 06/03/87; full list of members

30 Jun 1987
Secretary's particulars changed;director's particulars changed

26 Jun 1986
Accounting reference date notified as 30/06

16 Jan 1986
Incorporation

A1 HIRE AND SALES LIMITED Charges

25 October 2012
Security agreement
Delivered: 2 November 2012
Status: Satisfied on 7 February 2014
Persons entitled: Barclays Bank PLC as Security Agent
Description: Fixed and floating charge over the undertaking and all…
27 July 2007
Guarantee & debenture
Delivered: 1 August 2007
Status: Satisfied on 14 November 2012
Persons entitled: Barclays Bank PLC (Security Agent)
Description: Fixed and floating charges over the undertaking and all…
5 August 2005
Debenture
Delivered: 9 August 2005
Status: Satisfied on 5 July 2007
Persons entitled: Abn Amro Bank N.V. as Security Agent for and on Behalf of the Secured Parties
Description: Fixed and floating charges over the undertaking and all…
15 February 1999
Debenture
Delivered: 17 February 1999
Status: Satisfied on 7 July 2004
Persons entitled: Confidential Invoice Discounting Limited
Description: Fixed and floating charges over all undertaking property…
15 May 1989
Single debenture
Delivered: 1 June 1989
Status: Satisfied on 7 July 2004
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 June 1988
Debenture
Delivered: 21 June 1988
Status: Satisfied on 29 July 1989
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…