MAINLINE (1982) LIMITED
SWADLINCOTE MAINLINE TOOL AND PLANT HIRE LIMITED

Hellopages » Derbyshire » South Derbyshire » DE11 9DF

Company number 02487343
Status Active
Incorporation Date 30 March 1990
Company Type Private Limited Company
Address GEORGE HOLMES WAY, HEARTHCOTE ROAD, SWADLINCOTE, DERBYSHIRE, DE11 9DF
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 eighty-one events have happened. The last three records are Appointment of Mr John Adam Stitchman as a director on 10 February 2017; Accounts for a small company made up to 30 April 2016; Termination of appointment of David Griffin Low as a director on 8 June 2016. The most likely internet sites of MAINLINE (1982) LIMITED are www.mainline1982.co.uk, and www.mainline-1982.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and six months. The distance to to Willington Rail Station is 5.7 miles; to Tutbury & Hatton Rail Station is 8 miles; to Polesworth Rail Station is 10.2 miles; to Tamworth Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mainline 1982 Limited is a Private Limited Company. The company registration number is 02487343. Mainline 1982 Limited has been working since 30 March 1990. The present status of the company is Active. The registered address of Mainline 1982 Limited is George Holmes Way Hearthcote Road Swadlincote Derbyshire De11 9df. . WILLIAMS, Carole Vivien is a Secretary of the company. STITCHMAN, John Adam is a Director of the company. WILLIAMS, Carole Vivien is a Director of the company. WILLIAMS, Keith Idris is a Director of the company. Director LOW, David Griffin has been resigned. Director WILLIAMS, Carole Vivien has been resigned. The company operates in "Renting and leasing of construction and civil engineering machinery and equipment".


Current Directors


Director
STITCHMAN, John Adam
Appointed Date: 10 February 2017
51 years old

Director
WILLIAMS, Carole Vivien
Appointed Date: 01 October 2012
62 years old

Director

Resigned Directors

Director
LOW, David Griffin
Resigned: 08 June 2016
Appointed Date: 05 September 2012
67 years old

Director
WILLIAMS, Carole Vivien
Resigned: 01 October 2012
Appointed Date: 24 February 1992
62 years old

MAINLINE (1982) LIMITED Events

13 Feb 2017
Appointment of Mr John Adam Stitchman as a director on 10 February 2017
01 Dec 2016
Accounts for a small company made up to 30 April 2016
09 Jun 2016
Termination of appointment of David Griffin Low as a director on 8 June 2016
18 May 2016
Director's details changed for Mr Keith Idris Williams on 18 May 2016
20 Apr 2016
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2

...
... and 71 more events
08 Apr 1992
Full accounts made up to 30 April 1991

20 Jun 1991
Return made up to 30/03/91; full list of members

30 Apr 1991
Accounting reference date shortened from 31/03 to 30/04

05 Apr 1990
Secretary resigned
30 Mar 1990
Incorporation

MAINLINE (1982) LIMITED Charges

2 February 2011
Deed of master assignment of sub hire rentals
Delivered: 4 February 2011
Status: Outstanding
Persons entitled: State Securities PLC
Description: Absolutely in favour all its rights, title and interest in…
1 February 2011
Supplemental chattel mortgage
Delivered: 4 February 2011
Status: Outstanding
Persons entitled: State Securities PLC
Description: The assets - atlas copco xas 186 compressor, yom 2004 plant…
31 December 2009
All assets debenture
Delivered: 8 January 2010
Status: Outstanding
Persons entitled: Venture Finance PLC
Description: Fixed and floating charge over the undertaking and all…
1 May 2009
Debenture
Delivered: 5 May 2009
Status: Satisfied on 7 January 2010
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 January 2007
Chattel mortgage
Delivered: 24 January 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Jcb tracked excavator JS130 s/no 1058535, jcb tracked…
9 May 1994
Fixed and floating charge
Delivered: 12 May 1994
Status: Satisfied on 14 January 2010
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…