F.X. HIRE LIMITED
HEREFORD

Hellopages » Powys » Powys » HR3 5AE

Company number 02729573
Status Active
Incorporation Date 8 July 1992
Company Type Private Limited Company
Address THE COURTYARD HIGH TOWN, HAY-ON-WYE, HEREFORD, HR3 5AE
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 8 August 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of F.X. HIRE LIMITED are www.fxhire.co.uk, and www.f-x-hire.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and three months. F X Hire Limited is a Private Limited Company. The company registration number is 02729573. F X Hire Limited has been working since 08 July 1992. The present status of the company is Active. The registered address of F X Hire Limited is The Courtyard High Town Hay On Wye Hereford Hr3 5ae. . HARRIS, Thomas Charles is a Director of the company. Secretary ASHMORE, Ben has been resigned. Secretary DUNN, Susan has been resigned. Secretary HARRIS, Valarie has been resigned. Secretary PELLICCI, Julianne has been resigned. Secretary RAYMOND, Raju has been resigned. Secretary APS SECRETARIES LIMITED has been resigned. Nominee Director ALL UK NOMINEES LIMITED has been resigned. Director DUNN, Susan has been resigned. Director PELLICCI, Julianne has been resigned. Director RAYMOND, Raju has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Director
HARRIS, Thomas Charles
Appointed Date: 24 May 1993
75 years old

Resigned Directors

Secretary
ASHMORE, Ben
Resigned: 03 March 2009
Appointed Date: 06 August 2004

Secretary
DUNN, Susan
Resigned: 01 May 1994
Appointed Date: 24 May 1993

Secretary
HARRIS, Valarie
Resigned: 28 April 2012
Appointed Date: 13 March 2009

Secretary
PELLICCI, Julianne
Resigned: 06 August 2004
Appointed Date: 01 August 1999

Secretary
RAYMOND, Raju
Resigned: 01 August 1999
Appointed Date: 01 May 1994

Secretary
APS SECRETARIES LIMITED
Resigned: 24 May 1993
Appointed Date: 08 July 1992

Nominee Director
ALL UK NOMINEES LIMITED
Resigned: 09 July 1992
Appointed Date: 08 July 1992

Director
DUNN, Susan
Resigned: 08 July 1993
Appointed Date: 24 May 1993
65 years old

Director
PELLICCI, Julianne
Resigned: 06 August 2004
Appointed Date: 01 December 1997
57 years old

Director
RAYMOND, Raju
Resigned: 01 August 1999
Appointed Date: 01 December 1997
57 years old

Persons With Significant Control

Mr Thomas Charles Harris
Notified on: 8 August 2016
75 years old
Nature of control: Ownership of shares – 75% or more

F.X. HIRE LIMITED Events

30 Jan 2017
Total exemption small company accounts made up to 30 April 2016
30 Oct 2016
Confirmation statement made on 8 August 2016 with updates
28 Feb 2016
Total exemption small company accounts made up to 30 April 2015
10 Oct 2015
Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-10-10
  • GBP 2

31 Dec 2014
Total exemption small company accounts made up to 30 April 2014
...
... and 67 more events
18 Jun 1993
New director appointed

18 Jun 1993
Secretary resigned;new secretary appointed;new director appointed

15 Mar 1993
Accounting reference date notified as 31/12

11 Aug 1992
Director resigned

08 Jul 1992
Incorporation

F.X. HIRE LIMITED Charges

6 February 2014
Charge code 0272 9573 0002
Delivered: 11 February 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
10 March 2004
Debenture
Delivered: 18 March 2004
Status: Satisfied on 4 March 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…