Q CRANE & PLANT HIRE LIMITED
GREATER MANCHESTER Q PLANT HIRE LIMITED JAMES QUINN PLANT HIRE LIMITED

Hellopages » Greater Manchester » Oldham » OL1 3PW

Company number 01068623
Status Active
Incorporation Date 30 August 1972
Company Type Private Limited Company
Address 1 STAMPSTONE STREET, OLDHAM, GREATER MANCHESTER, OL1 3PW
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 one hundred and three events have happened. The last three records are Termination of appointment of James Quinn as a director on 4 October 2016; Total exemption small company accounts made up to 31 August 2016; Registration of charge 010686230007, created on 21 December 2016. The most likely internet sites of Q CRANE & PLANT HIRE LIMITED are www.qcraneplanthire.co.uk, and www.q-crane-plant-hire.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and two months. Q Crane Plant Hire Limited is a Private Limited Company. The company registration number is 01068623. Q Crane Plant Hire Limited has been working since 30 August 1972. The present status of the company is Active. The registered address of Q Crane Plant Hire Limited is 1 Stampstone Street Oldham Greater Manchester Ol1 3pw. . QUINN, Jeanette Ann is a Secretary of the company. COTTON, Richard Nathaniel is a Director of the company. GREGORY, Michael is a Director of the company. QUINN, Anthony is a Director of the company. QUINN, Jeanette Ann is a Director of the company. Director QUINN, James Anthony has been resigned. Director QUINN, James has been resigned. The company operates in "Renting and leasing of construction and civil engineering machinery and equipment".


Current Directors


Director
COTTON, Richard Nathaniel
Appointed Date: 10 January 2005
71 years old

Director
GREGORY, Michael
Appointed Date: 01 April 2007
60 years old

Director
QUINN, Anthony
Appointed Date: 02 May 2002
48 years old

Director
QUINN, Jeanette Ann

62 years old

Resigned Directors

Director
QUINN, James Anthony
Resigned: 01 December 2002
60 years old

Director
QUINN, James
Resigned: 04 October 2016
88 years old

Q CRANE & PLANT HIRE LIMITED Events

15 Mar 2017
Termination of appointment of James Quinn as a director on 4 October 2016
10 Feb 2017
Total exemption small company accounts made up to 31 August 2016
22 Dec 2016
Registration of charge 010686230007, created on 21 December 2016
09 Dec 2016
Confirmation statement made on 29 November 2016 with updates
15 Feb 2016
Total exemption small company accounts made up to 31 August 2015
...
... and 93 more events
24 Mar 1988
Return made up to 18/12/87; full list of members

04 Mar 1988
Accounting reference date extended from 31/08 to 28/02

08 Dec 1987
Full accounts made up to 31 August 1986

14 Jan 1987
Full accounts made up to 31 August 1985

14 Jan 1987
Return made up to 12/12/86; full list of members

Q CRANE & PLANT HIRE LIMITED Charges

21 December 2016
Charge code 0106 8623 0007
Delivered: 22 December 2016
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C
Description: All estates and interests in any freehold and/or leasehold…
26 November 2009
Deed of charge
Delivered: 4 December 2009
Status: Outstanding
Persons entitled: Aib Group (UK) PLC T/as Allied Irish Bank (GB)
Description: First specific equitable mortgage all present and future…
26 November 2009
Chattel mortgage
Delivered: 4 December 2009
Status: Outstanding
Persons entitled: Aib Group (UK) PLC T/as Allied Irish Bank (GB)
Description: 1 x 1998 used nck nova hc crane s/no.65127; 1 x 2000 used…
26 January 2009
Chattel mortgage
Delivered: 10 February 2009
Status: Outstanding
Persons entitled: Aib Group (UK) PLC T/as Allied Irish Bank (GB)
Description: 1 x bm 700C kobelco crane serial no. GG020343 year of…
2 August 2002
Assignment and charge
Delivered: 3 August 2002
Status: Outstanding
Persons entitled: Barclays Mercantile Business Finance Limited
Description: All the rights, title and interest of the company in sub…
9 May 1986
Omnibus letter of set-off
Delivered: 13 May 1986
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Any sum or sums for the time being standing to the credit…
6 February 1984
Single debenture
Delivered: 13 February 1984
Status: Satisfied on 19 July 2000
Persons entitled: Lloyds Bank PLC
Description: Including trade fixtures.. Fixed and floating charges over…