Company number 03649065
Status Active
Incorporation Date 13 October 1998
Company Type Private Limited Company
Address ALPHA HOUSE, 4 GREEK STREET, STOCKPORT, CHESHIRE, SK3 8AB
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 sixty events have happened. The last three records are Confirmation statement made on 13 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Statement of capital on 23 April 2016
GBP 50,000
. The most likely internet sites of HIRE-EQUIP (NW) LIMITED are www.hireequipnw.co.uk, and www.hire-equip-nw.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. Hire Equip Nw Limited is a Private Limited Company.
The company registration number is 03649065. Hire Equip Nw Limited has been working since 13 October 1998.
The present status of the company is Active. The registered address of Hire Equip Nw Limited is Alpha House 4 Greek Street Stockport Cheshire Sk3 8ab. . MAGUIRE, Neil Graeme is a Secretary of the company. MAGUIRE, Ian Paul is a Director of the company. MAGUIRE, Neil Graeme is a Director of the company. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Renting and leasing of construction and civil engineering machinery and equipment".
Current Directors
Resigned Directors
Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 02 November 1998
Appointed Date: 13 October 1998
Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 02 November 1998
Appointed Date: 13 October 1998
35 years old
Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 02 November 1998
Appointed Date: 13 October 1998
HIRE-EQUIP (NW) LIMITED Events
20 Oct 2016
Confirmation statement made on 13 October 2016 with updates
13 Sep 2016
Total exemption small company accounts made up to 31 December 2015
30 Aug 2016
Statement of capital on 23 April 2016
23 Aug 2016
Resolutions
-
RES13 ‐
Redemption of preference shares 23/04/2015
29 Oct 2015
Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
...
... and 50 more events
09 Nov 1998
Director resigned
09 Nov 1998
Secretary resigned;director resigned
09 Nov 1998
New secretary appointed;new director appointed
09 Nov 1998
New director appointed
13 Oct 1998
Incorporation