CHERTSEY PLANT HIRE LIMITED
SURREY

Hellopages » Surrey » Mole Valley » RH3 7BX

Company number 02922551
Status Active
Incorporation Date 25 April 1994
Company Type Private Limited Company
Address STATION ROAD, BETCHWORTH, SURREY, RH3 7BX
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 25 April 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 25 April 2016 with full list of shareholders Statement of capital on 2016-04-29 GBP 879,263 . The most likely internet sites of CHERTSEY PLANT HIRE LIMITED are www.chertseyplanthire.co.uk, and www.chertsey-plant-hire.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. Chertsey Plant Hire Limited is a Private Limited Company. The company registration number is 02922551. Chertsey Plant Hire Limited has been working since 25 April 1994. The present status of the company is Active. The registered address of Chertsey Plant Hire Limited is Station Road Betchworth Surrey Rh3 7bx. . O'HALLORAN, Mark is a Secretary of the company. BALLE, Barrington Gareth is a Director of the company. O'HALLORAN, John William is a Director of the company. Secretary HEAD, Richard John has been resigned. Secretary LEWIS ABBOTT, Maureen Teresa has been resigned. Secretary MCCARTHY, Denis Francis has been resigned. Secretary O'BRIEN, Thomas Francis has been resigned. Secretary WEEKS, Michael has been resigned. Director BALLE, Barrington Gareth has been resigned. Director KIMBELL, Stephen Esmond has been resigned. Director O'BRIEN, Thomas Francis has been resigned. Director WEEKS, Michael has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
O'HALLORAN, Mark
Appointed Date: 01 July 2007

Director
BALLE, Barrington Gareth
Appointed Date: 01 March 2004
68 years old

Director
O'HALLORAN, John William
Appointed Date: 05 June 2000
78 years old

Resigned Directors

Secretary
HEAD, Richard John
Resigned: 01 July 2007
Appointed Date: 01 January 2003

Secretary
LEWIS ABBOTT, Maureen Teresa
Resigned: 12 May 1994
Appointed Date: 25 April 1994

Secretary
MCCARTHY, Denis Francis
Resigned: 01 January 2003
Appointed Date: 04 August 2000

Secretary
O'BRIEN, Thomas Francis
Resigned: 04 August 2000
Appointed Date: 05 June 2000

Secretary
WEEKS, Michael
Resigned: 05 June 2000
Appointed Date: 12 May 1994

Director
BALLE, Barrington Gareth
Resigned: 05 June 2000
Appointed Date: 12 May 1994
68 years old

Director
KIMBELL, Stephen Esmond
Resigned: 12 May 1994
Appointed Date: 25 April 1994
72 years old

Director
O'BRIEN, Thomas Francis
Resigned: 01 January 2003
Appointed Date: 05 June 2000
78 years old

Director
WEEKS, Michael
Resigned: 05 June 2000
Appointed Date: 12 May 1994
83 years old

Persons With Significant Control

Mr John William O'Halloran
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – 75% or more

CHERTSEY PLANT HIRE LIMITED Events

03 May 2017
Confirmation statement made on 25 April 2017 with updates
13 Sep 2016
Total exemption small company accounts made up to 31 March 2016
29 Apr 2016
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 879,263

10 Nov 2015
Total exemption small company accounts made up to 31 March 2015
11 Jun 2015
Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 879,263

...
... and 79 more events
07 Jul 1994
Accounting reference date notified as 31/05

07 Jul 1994
£ nc 1000/80950 27/06/94

21 Jun 1994
Director resigned;new director appointed

21 Jun 1994
Secretary resigned;new secretary appointed;new director appointed

25 Apr 1994
Incorporation

CHERTSEY PLANT HIRE LIMITED Charges

6 July 2001
Mortgage debenture
Delivered: 10 July 2001
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: Fixed and floating charges over the undertaking and all…
6 July 2001
Legal mortgage
Delivered: 10 July 2001
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: F/Hold property - land/blds at 54 station rd,bletchworth…
29 June 1994
Mortgage debenture
Delivered: 15 July 1994
Status: Satisfied on 19 May 1999
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…