EXPRESS PLANT HIRE LIMITED
NO 1 ROYAL TERRACE

Hellopages » Essex » Southend-on-Sea » SS1 1EA

Company number 03269295
Status Active
Incorporation Date 25 October 1996
Company Type Private Limited Company
Address CHASE BUREAU, REGISTER OFFICE SERVICES, NO 1 ROYAL TERRACE, SOUTHEND ON SEA, SS1 1EA
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Amended total exemption small company accounts made up to 31 October 2015; Confirmation statement made on 25 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of EXPRESS PLANT HIRE LIMITED are www.expressplanthire.co.uk, and www.express-plant-hire.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. Express Plant Hire Limited is a Private Limited Company. The company registration number is 03269295. Express Plant Hire Limited has been working since 25 October 1996. The present status of the company is Active. The registered address of Express Plant Hire Limited is Chase Bureau Register Office Services No 1 Royal Terrace Southend On Sea Ss1 1ea. . BOXCER, Jennifer Ruth is a Secretary of the company. BOXCER, Simon James is a Director of the company. Secretary BOXCER, Joanne Denise has been resigned. Secretary FISHER, David Edward has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Director FISHER, David Edward has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director LAMB, David Peter has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
BOXCER, Jennifer Ruth
Appointed Date: 08 February 2007

Director
BOXCER, Simon James
Appointed Date: 19 November 1996
58 years old

Resigned Directors

Secretary
BOXCER, Joanne Denise
Resigned: 07 February 2007
Appointed Date: 01 July 2004

Secretary
FISHER, David Edward
Resigned: 17 August 1999
Appointed Date: 19 November 1996

Nominee Secretary
GRAEME, Dorothy May
Resigned: 19 November 1996
Appointed Date: 25 October 1996

Director
FISHER, David Edward
Resigned: 17 August 1999
Appointed Date: 19 November 1996
60 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 19 November 1996
Appointed Date: 25 October 1996
71 years old

Director
LAMB, David Peter
Resigned: 17 August 1999
Appointed Date: 19 November 1996
66 years old

Persons With Significant Control

Simon James Boxcer
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

EXPRESS PLANT HIRE LIMITED Events

08 Nov 2016
Amended total exemption small company accounts made up to 31 October 2015
31 Oct 2016
Confirmation statement made on 25 October 2016 with updates
28 Jul 2016
Total exemption small company accounts made up to 31 October 2015
30 Oct 2015
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100

23 Oct 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 50 more events
04 Dec 1996
New director appointed
04 Dec 1996
New director appointed
04 Dec 1996
New director appointed
04 Dec 1996
Registered office changed on 04/12/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
25 Oct 1996
Incorporation

EXPRESS PLANT HIRE LIMITED Charges

9 May 2005
Debenture
Delivered: 11 May 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…