SPEEDY PLANT HIRE LTD.
MERSEYSIDE

Hellopages » Merseyside » St. Helens » WA12 0JQ

Company number 02036670
Status Active
Incorporation Date 14 July 1986
Company Type Private Limited Company
Address CHASE HOUSE 16 THE PARKS, NEWTON LE WILLOWS, MERSEYSIDE, WA12 0JQ
Home Country United Kingdom
Nature of Business 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration one hundred and forty-three events have happened. The last three records are Termination of appointment of James Edward Blair as a secretary on 30 March 2017; Confirmation statement made on 26 March 2017 with updates; Accounts for a dormant company made up to 31 March 2016. The most likely internet sites of SPEEDY PLANT HIRE LTD. are www.speedyplanthire.co.uk, and www.speedy-plant-hire.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and three months. The distance to to Gathurst Rail Station is 5.9 miles; to Birchwood Rail Station is 6.6 miles; to Eccleston Park Rail Station is 6.7 miles; to Runcorn Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Speedy Plant Hire Ltd is a Private Limited Company. The company registration number is 02036670. Speedy Plant Hire Ltd has been working since 14 July 1986. The present status of the company is Active. The registered address of Speedy Plant Hire Ltd is Chase House 16 The Parks Newton Le Willows Merseyside Wa12 0jq. . PINSENT MASONS SECRETARIAL LIMITED is a Secretary of the company. DOWN, Russell is a Director of the company. MORGAN, Thomas Christopher is a Director of the company. Secretary BLAIR, James Edward has been resigned. Secretary GRAY, Michael John has been resigned. Secretary KONCAREVIC, Suzana has been resigned. Secretary MCGRATH, Michael Andrew has been resigned. Secretary MEADOWS, John has been resigned. Secretary O'BRIEN, Neil Christopher has been resigned. Secretary RAWNSLEY, Patrick James has been resigned. Secretary RICHARDS, Simon Lloyd has been resigned. Director ATKIN, Tracey Maria has been resigned. Director BENNETT, Antony has been resigned. Director BROWN, John Ernest has been resigned. Director CORCORAN, Steven James has been resigned. Director GRAY, Michael John has been resigned. Director GREENHALGH, Donald has been resigned. Director GREENOUGH, Michael Robert has been resigned. Director JACKSON, Stephen William has been resigned. Director KRIGE, Lynette Gillian has been resigned. Director LAWLESS, Dennis Arthur has been resigned. Director MCGRATH, Michael Andrew has been resigned. Director O'BRIEN, Neil Christopher has been resigned. Director READ, Justin Richard has been resigned. Director RICHARDS, Simon Lloyd has been resigned. Director ROGERSON, Mark has been resigned. Director SIMCOCK, Barry has been resigned. Director VERITIERO, Claudio has been resigned. The company operates in "Renting and leasing of other machinery, equipment and tangible goods n.e.c.".


Current Directors

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Appointed Date: 13 June 2006

Director
DOWN, Russell
Appointed Date: 19 June 2015
60 years old

Director
MORGAN, Thomas Christopher
Appointed Date: 01 April 2016
58 years old

Resigned Directors

Secretary
BLAIR, James Edward
Resigned: 30 March 2017
Appointed Date: 01 April 2012

Secretary
GRAY, Michael John
Resigned: 31 March 2001
Appointed Date: 04 January 1995

Secretary
KONCAREVIC, Suzana
Resigned: 31 March 2012
Appointed Date: 22 July 2009

Secretary
MCGRATH, Michael Andrew
Resigned: 02 January 2007
Appointed Date: 01 April 2006

Secretary
MEADOWS, John
Resigned: 04 January 1995

Secretary
O'BRIEN, Neil Christopher
Resigned: 31 March 2006
Appointed Date: 26 September 2003

Secretary
RAWNSLEY, Patrick James
Resigned: 22 July 2009
Appointed Date: 02 January 2007

Secretary
RICHARDS, Simon Lloyd
Resigned: 26 September 2003
Appointed Date: 31 March 2001

Director
ATKIN, Tracey Maria
Resigned: 31 January 2016
Appointed Date: 15 October 2014
55 years old

Director
BENNETT, Antony
Resigned: 19 June 2015
Appointed Date: 15 October 2014
58 years old

Director
BROWN, John Ernest
Resigned: 20 July 2005
Appointed Date: 15 December 1995
81 years old

Director
CORCORAN, Steven James
Resigned: 14 April 2014
Appointed Date: 01 April 2005
65 years old

Director
GRAY, Michael John
Resigned: 31 March 2001
Appointed Date: 08 May 1996
64 years old

Director
GREENHALGH, Donald
Resigned: 15 December 1995
92 years old

Director
GREENOUGH, Michael Robert
Resigned: 15 December 1995
78 years old

Director
JACKSON, Stephen William
Resigned: 15 December 1995
Appointed Date: 04 January 1995
69 years old

Director
KRIGE, Lynette Gillian
Resigned: 15 October 2014
Appointed Date: 29 September 2011
59 years old

Director
LAWLESS, Dennis Arthur
Resigned: 31 March 2001
Appointed Date: 02 February 1996
82 years old

Director
MCGRATH, Michael Andrew
Resigned: 05 December 2013
Appointed Date: 08 September 2008
58 years old

Director
O'BRIEN, Neil Christopher
Resigned: 31 May 2008
Appointed Date: 02 March 2001
62 years old

Director
READ, Justin Richard
Resigned: 27 August 2011
Appointed Date: 01 April 2008
64 years old

Director
RICHARDS, Simon Lloyd
Resigned: 26 September 2003
Appointed Date: 31 March 2001
68 years old

Director
ROGERSON, Mark
Resigned: 30 June 2015
Appointed Date: 02 December 2013
61 years old

Director
SIMCOCK, Barry
Resigned: 30 June 1995
Appointed Date: 04 January 1995
75 years old

Director
VERITIERO, Claudio
Resigned: 31 October 2010
Appointed Date: 08 September 2008
52 years old

Persons With Significant Control

Speedy Hire Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SPEEDY PLANT HIRE LTD. Events

06 Apr 2017
Termination of appointment of James Edward Blair as a secretary on 30 March 2017
28 Mar 2017
Confirmation statement made on 26 March 2017 with updates
29 Sep 2016
Accounts for a dormant company made up to 31 March 2016
15 Apr 2016
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1,569,002

08 Apr 2016
Appointment of Mr Thomas Christopher Morgan as a director on 1 April 2016
...
... and 133 more events
05 Jan 1988
Accounts for a small company made up to 29 March 1987

05 Jan 1988
Return made up to 01/09/87; full list of members

05 Feb 1987
Particulars of mortgage/charge

17 Jul 1986
Secretary resigned

14 Jul 1986
Certificate of Incorporation

SPEEDY PLANT HIRE LTD. Charges

1 November 2004
Supplemental security agreement
Delivered: 10 November 2004
Status: Satisfied on 19 August 2005
Persons entitled: The Royal Bank of Scotland PLC, as Agent and Trustee for the Transaction Parties (The Agent)
Description: Fixed and floating charges over the undertaking and all…
30 June 2003
Security agreement
Delivered: 2 July 2003
Status: Satisfied on 19 August 2005
Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for the Transaction Parties (The Agent)
Description: Fixed and floating charges over the undertaking and all…
7 January 2002
Deed of variation varying the terms of the guarantee and debenture dated 18TH april 1990
Delivered: 10 January 2002
Status: Satisfied on 15 July 2003
Persons entitled: Barclays Bank PLC
Description: Floating charge over the undertaking and assets of the…
18 April 1990
Guarantee & debenture
Delivered: 9 May 1990
Status: Satisfied on 15 July 2003
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 January 1987
Debenture
Delivered: 5 February 1987
Status: Satisfied on 15 February 1992
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…