FAIRFAX PLANT HIRE LIMITED
SELBY

Hellopages » North Yorkshire » Selby » YO8 6QG

Company number 01953454
Status Active
Incorporation Date 8 October 1985
Company Type Private Limited Company
Address THE OLD BRICKWORKS, HULL ROAD HEMINGBROUGH, SELBY, NORTH YORKSHIRE, YO8 6QG
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 seventy-seven events have happened. The last three records are Accounts for a medium company made up to 31 March 2016; Confirmation statement made on 22 September 2016 with updates; Director's details changed for Mr Matthew John Love on 1 October 2013. The most likely internet sites of FAIRFAX PLANT HIRE LIMITED are www.fairfaxplanthire.co.uk, and www.fairfax-plant-hire.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and twelve months. Fairfax Plant Hire Limited is a Private Limited Company. The company registration number is 01953454. Fairfax Plant Hire Limited has been working since 08 October 1985. The present status of the company is Active. The registered address of Fairfax Plant Hire Limited is The Old Brickworks Hull Road Hemingbrough Selby North Yorkshire Yo8 6qg. . LOVE, Carolyn is a Secretary of the company. LOVE, Carolyn is a Director of the company. LOVE, Kenneth is a Director of the company. LOVE, Mark Andrew is a Director of the company. LOVE, Matthew John is a Director of the company. Secretary BROWN, Patricia has been resigned. Director BROWN, John Fairfax has been resigned. Director BROWN, Patricia has been resigned. Director NORRIS, Peter Anthony has been resigned. The company operates in "Renting and leasing of construction and civil engineering machinery and equipment".


Current Directors

Secretary
LOVE, Carolyn
Appointed Date: 09 February 2000

Director
LOVE, Carolyn
Appointed Date: 09 February 2000
71 years old

Director
LOVE, Kenneth

76 years old

Director
LOVE, Mark Andrew
Appointed Date: 05 February 2009
51 years old

Director
LOVE, Matthew John
Appointed Date: 05 February 2009
48 years old

Resigned Directors

Secretary
BROWN, Patricia
Resigned: 09 February 2000

Director
BROWN, John Fairfax
Resigned: 09 February 2000
77 years old

Director
BROWN, Patricia
Resigned: 09 February 2000
74 years old

Director
NORRIS, Peter Anthony
Resigned: 05 November 1992
76 years old

Persons With Significant Control

Mrs Carolyn Love
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Mark Andrew Love
Notified on: 6 April 2016
51 years old
Nature of control: Has significant influence or control

Mr Kenneth Love
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Matthew John Love
Notified on: 6 April 2016
48 years old
Nature of control: Has significant influence or control

FAIRFAX PLANT HIRE LIMITED Events

08 Jan 2017
Accounts for a medium company made up to 31 March 2016
06 Oct 2016
Confirmation statement made on 22 September 2016 with updates
03 Mar 2016
Director's details changed for Mr Matthew John Love on 1 October 2013
03 Mar 2016
Registration of charge 019534540003, created on 29 February 2016
07 Jan 2016
Accounts for a medium company made up to 31 March 2015
...
... and 67 more events
01 Aug 1988
Return made up to 24/06/88; full list of members

05 Feb 1988
Full accounts made up to 31 March 1987

01 Feb 1988
Wd 11/01/88 pd 22/12/87--------- £ si 2@1

12 Jan 1988
Return made up to 21/12/87; full list of members

08 Oct 1985
Incorporation

FAIRFAX PLANT HIRE LIMITED Charges

29 February 2016
Charge code 0195 3454 0003
Delivered: 3 March 2016
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Plot e selby business park brayton lane selby title no…
10 October 2014
Charge code 0195 3454 0002
Delivered: 10 October 2014
Status: Outstanding
Persons entitled: Close Brothers Limited (The "Security Trustee")
Description: Contains fixed charge…
21 September 2010
Debenture
Delivered: 29 September 2010
Status: Satisfied on 5 May 2015
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…