TAKEHIRE LIMITED
GWENT.

Hellopages » Newport » Newport » NP9 4PG

Company number 02602323
Status Liquidation
Incorporation Date 17 April 1991
Company Type Private Limited Company
Address 21,GOLD TOPS,, NEWPORT,, GWENT., NP9 4PG
Home Country United Kingdom
Nature of Business 6024 - Freight transport by road
Phone, email, etc

Since the company registration eleven events have happened. The last three records are Order of court to wind up ; Strike-off action suspended ; First Gazette notice for compulsory strike-off . The most likely internet sites of TAKEHIRE LIMITED are www.takehire.co.uk, and www.takehire.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and six months. Takehire Limited is a Private Limited Company. The company registration number is 02602323. Takehire Limited has been working since 17 April 1991. The present status of the company is Liquidation. The registered address of Takehire Limited is 21 Gold Tops Newport Gwent Np9 4pg. . LOWDER, Jean Bernadette is a Secretary of the company. LOWDER, Jean Bernadette is a Director of the company. RAFFTERY-TUCKER, Philip Michael is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director LOWDER, Graham Robert has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
LOWDER, Jean Bernadette
Appointed Date: 08 May 1991

Director
LOWDER, Jean Bernadette
Appointed Date: 08 May 1991
78 years old

Director
RAFFTERY-TUCKER, Philip Michael
Appointed Date: 09 November 1992
79 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 08 May 1991
Appointed Date: 17 April 1991

Director
LOWDER, Graham Robert
Resigned: 10 November 1992
Appointed Date: 08 May 1991
83 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 08 May 1991
Appointed Date: 17 April 1991

TAKEHIRE LIMITED Events

15 Feb 1995
Order of court to wind up

14 Feb 1995
Strike-off action suspended

20 Dec 1994
First Gazette notice for compulsory strike-off

23 Aug 1993
Particulars of mortgage/charge

24 Mar 1993
Director resigned;new director appointed

...
... and 1 more events
19 Jan 1992
Accounting reference date notified as 31/05

29 May 1991
Director resigned;new director appointed

29 May 1991
Secretary resigned;new secretary appointed;new director appointed

29 May 1991
Registered office changed on 29/05/91 from: 2 baches street london N1 6UB

17 Apr 1991
Incorporation

TAKEHIRE LIMITED Charges

19 August 1993
Fixed and floating charge
Delivered: 23 August 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…