ALREADY HIRE LIMITED
BERKSHIRE

Hellopages » Berkshire » Slough » SL1 4QU

Company number 03907521
Status Active
Incorporation Date 17 January 2000
Company Type Private Limited Company
Address 469 MALTON AVENUE, SLOUGH, BERKSHIRE, SL1 4QU
Home Country United Kingdom
Nature of Business 77320 - Renting and leasing of construction and civil engineering machinery and equipment, 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Director's details changed for Mr James Mckeogh on 24 February 2017; Confirmation statement made on 17 January 2017 with updates; Accounts for a small company made up to 31 March 2016. The most likely internet sites of ALREADY HIRE LIMITED are www.alreadyhire.co.uk, and www.already-hire.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. Already Hire Limited is a Private Limited Company. The company registration number is 03907521. Already Hire Limited has been working since 17 January 2000. The present status of the company is Active. The registered address of Already Hire Limited is 469 Malton Avenue Slough Berkshire Sl1 4qu. . WG SECRETARIES LIMITED is a Secretary of the company. GOODWIN, Trevor John is a Director of the company. MCKEOGH, James is a Director of the company. PATIENCE, Charles is a Director of the company. Secretary MELVILLE, Richard Christopher has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director MELVILLE, Richard Christopher has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Renting and leasing of construction and civil engineering machinery and equipment".


Current Directors

Secretary
WG SECRETARIES LIMITED
Appointed Date: 30 July 2008

Director
GOODWIN, Trevor John
Appointed Date: 17 January 2000
73 years old

Director
MCKEOGH, James
Appointed Date: 30 July 2008
59 years old

Director
PATIENCE, Charles
Appointed Date: 30 July 2008
63 years old

Resigned Directors

Secretary
MELVILLE, Richard Christopher
Resigned: 30 July 2008
Appointed Date: 17 January 2000

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 17 January 2000
Appointed Date: 17 January 2000

Director
MELVILLE, Richard Christopher
Resigned: 30 July 2008
Appointed Date: 17 January 2000
78 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 17 January 2000
Appointed Date: 17 January 2000

Persons With Significant Control

Mr Trevor John Goodwin
Notified on: 1 June 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Already Hire Holdings Limited
Notified on: 1 June 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

ALREADY HIRE LIMITED Events

24 Feb 2017
Director's details changed for Mr James Mckeogh on 24 February 2017
22 Feb 2017
Confirmation statement made on 17 January 2017 with updates
10 Jan 2017
Accounts for a small company made up to 31 March 2016
11 Feb 2016
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 80,000

08 Jan 2016
Director's details changed for Mr James Mckeogh on 1 December 2015
...
... and 61 more events
21 Jan 2000
Director resigned
21 Jan 2000
Secretary resigned
21 Jan 2000
New director appointed
21 Jan 2000
New secretary appointed;new director appointed
17 Jan 2000
Incorporation

ALREADY HIRE LIMITED Charges

8 August 2008
Debenture
Delivered: 13 August 2008
Status: Outstanding
Persons entitled: Aib Group (UK) PLC T/a Allied Irish Bank (GB)
Description: All interest due together with all the book debts and other…
30 July 2008
Mortgage debenture
Delivered: 2 August 2008
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charge over the undertaking and all…
22 April 2004
Fixed and floating charge
Delivered: 24 April 2004
Status: Satisfied on 4 February 2014
Persons entitled: The Royal Bank of Scotland Commercial Services Limted
Description: Fixed and floating charges over the undertaking and all…
19 July 2002
Deposit deed
Delivered: 25 July 2002
Status: Outstanding
Persons entitled: Slough Trading Estate Limited
Description: The sum of £37,372.00 maintained in an interest earning…
19 April 2000
Mortgage debenture
Delivered: 8 May 2000
Status: Satisfied on 5 August 2008
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…