SITE PLANT SERVICES HIRE LIMITED
MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK6 1NE

Company number 01762224
Status Active
Incorporation Date 18 October 1983
Company Type Private Limited Company
Address CHESNEY WOLD, BLEAK HALL INDUSTRIAL ESTATE, MILTON KEYNES, BUCKS, MK6 1NE
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 seventy-eight events have happened. The last three records are Confirmation statement made on 21 December 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 21 December 2015 with full list of shareholders Statement of capital on 2016-01-14 GBP 1,000 . The most likely internet sites of SITE PLANT SERVICES HIRE LIMITED are www.siteplantserviceshire.co.uk, and www.site-plant-services-hire.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and twelve months. Site Plant Services Hire Limited is a Private Limited Company. The company registration number is 01762224. Site Plant Services Hire Limited has been working since 18 October 1983. The present status of the company is Active. The registered address of Site Plant Services Hire Limited is Chesney Wold Bleak Hall Industrial Estate Milton Keynes Bucks Mk6 1ne. . BEECH, Karen Judith is a Secretary of the company. BEECH, Karen Judith is a Director of the company. HEATH, Christopher is a Director of the company. Secretary HEATH, Lynn has been resigned. Secretary WARDLE, David has been resigned. Director HEATH, Lynn has been resigned. Director HEATH, Roger John William has been resigned. Director WARDLE, David has been resigned. Director WARDLE, Neil has been resigned. The company operates in "Renting and leasing of construction and civil engineering machinery and equipment".


Current Directors

Secretary
BEECH, Karen Judith
Appointed Date: 24 March 2010

Director
BEECH, Karen Judith
Appointed Date: 31 October 2012
50 years old

Director
HEATH, Christopher
Appointed Date: 24 March 2010
48 years old

Resigned Directors

Secretary
HEATH, Lynn
Resigned: 14 January 2009

Secretary
WARDLE, David
Resigned: 24 March 2010
Appointed Date: 14 January 2009

Director
HEATH, Lynn
Resigned: 01 March 2014
Appointed Date: 03 March 2009
74 years old

Director
HEATH, Roger John William
Resigned: 03 March 2009
75 years old

Director
WARDLE, David
Resigned: 01 March 2014
78 years old

Director
WARDLE, Neil
Resigned: 27 September 2013
Appointed Date: 24 March 2010
48 years old

Persons With Significant Control

Mrs Lynn Heath
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Wardle
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SITE PLANT SERVICES HIRE LIMITED Events

27 Jan 2017
Confirmation statement made on 21 December 2016 with updates
23 May 2016
Total exemption small company accounts made up to 31 October 2015
14 Jan 2016
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1,000

31 Jul 2015
Total exemption small company accounts made up to 31 October 2014
21 Dec 2014
Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2014-12-21
  • GBP 1,000

...
... and 68 more events
09 Mar 1988
Accounts for a small company made up to 31 October 1987

01 Feb 1988
Return made up to 31/12/87; full list of members

04 Mar 1987
Accounts for a small company made up to 31 October 1986

04 Mar 1987
Return made up to 24/12/86; full list of members

18 Oct 1983
Certificate of incorporation