Company number 03611156
Status Liquidation
Incorporation Date 6 August 1998
Company Type Private Limited Company
Address BULMAN HOUSE REGENT CENTRE, GOSFORTH, NEWCASTLE UPON TYNE, NE3 3LS
Home Country United Kingdom
Nature of Business 38320 - Recovery of sorted materials, 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc
Since the company registration sixty-six events have happened. The last three records are Return of final meeting in a members' voluntary winding up; Liquidators' statement of receipts and payments to 9 July 2016; Appointment of a voluntary liquidator. The most likely internet sites of REIVERS PLANT HIRE LIMITED are www.reiversplanthire.co.uk, and www.reivers-plant-hire.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. Reivers Plant Hire Limited is a Private Limited Company.
The company registration number is 03611156. Reivers Plant Hire Limited has been working since 06 August 1998.
The present status of the company is Liquidation. The registered address of Reivers Plant Hire Limited is Bulman House Regent Centre Gosforth Newcastle Upon Tyne Ne3 3ls. . HORNSBY, Doreen Margaret is a Secretary of the company. HORNSBY, Geoffrey Allan is a Director of the company. Secretary JACKSON, Jeffrey Philip has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director MCDONALD, Ian has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Recovery of sorted materials".
Current Directors
Resigned Directors
Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 06 August 1998
Appointed Date: 06 August 1998
Director
MCDONALD, Ian
Resigned: 12 April 2002
Appointed Date: 21 January 2002
70 years old
Nominee Director
L & A REGISTRARS LIMITED
Resigned: 06 August 1998
Appointed Date: 06 August 1998
REIVERS PLANT HIRE LIMITED Events
22 Mar 2017
Return of final meeting in a members' voluntary winding up
16 Sep 2016
Liquidators' statement of receipts and payments to 9 July 2016
13 Jan 2016
Appointment of a voluntary liquidator
13 Jan 2016
Notice of ceasing to act as a voluntary liquidator
12 Aug 2015
Registered office address changed from Centre of Britan Hotel Main Street Market Square Haltwhistle Northumberland NE49 0BH to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 12 August 2015
...
... and 56 more events
10 Aug 1998
New secretary appointed
10 Aug 1998
Director resigned
10 Aug 1998
Secretary resigned
10 Aug 1998
Registered office changed on 10/08/98 from: 31 corsham street london N1 6DR
06 Aug 1998
Incorporation