HIREX LIMITED
STOCKPORT

Hellopages » Greater Manchester » Stockport » SK4 2HD

Company number 01878510
Status Active
Incorporation Date 17 January 1985
Company Type Private Limited Company
Address RIVERSIDE HOUSE KINGS REACH BUSINESS PARK, YEW STREET, STOCKPORT, CHESHIRE, SK4 2HD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Secretary's details changed for Mrs Marguerite Helen Mc Williams on 14 March 2017; Director's details changed for Mr Gordon George Mc Williams on 14 March 2017; Director's details changed for Mrs Marguerite Helen Mc Williams on 14 March 2017. The most likely internet sites of HIREX LIMITED are www.hirex.co.uk, and www.hirex.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and nine months. Hirex Limited is a Private Limited Company. The company registration number is 01878510. Hirex Limited has been working since 17 January 1985. The present status of the company is Active. The registered address of Hirex Limited is Riverside House Kings Reach Business Park Yew Street Stockport Cheshire Sk4 2hd. . MC WILLIAMS, Marguerite Helen is a Secretary of the company. DAWID, Linda Jennifer is a Director of the company. MC WILLIAMS, Gordon George is a Director of the company. MC WILLIAMS, Marguerite Helen is a Director of the company. MCWILLIAMS, Andrew George is a Director of the company. MCWILLIAMS, Jonathan Paul is a Director of the company. MCWILLIAMS, Neil Gordon is a Director of the company. The company operates in "Other business support service activities n.e.c.".


Current Directors


Director
DAWID, Linda Jennifer
Appointed Date: 01 August 1994
62 years old

Director

Director

Director
MCWILLIAMS, Andrew George
Appointed Date: 01 August 2001
62 years old

Director
MCWILLIAMS, Jonathan Paul
Appointed Date: 01 November 1994
60 years old

Director

HIREX LIMITED Events

16 Mar 2017
Secretary's details changed for Mrs Marguerite Helen Mc Williams on 14 March 2017
15 Mar 2017
Director's details changed for Mr Gordon George Mc Williams on 14 March 2017
15 Mar 2017
Director's details changed for Mrs Marguerite Helen Mc Williams on 14 March 2017
14 Mar 2017
Director's details changed for Andrew George Mcwilliams on 14 March 2017
14 Mar 2017
Director's details changed for Linda Jennifer Dawid on 14 March 2017
...
... and 74 more events
25 Nov 1987
Full accounts made up to 31 May 1987

25 Nov 1987
New director appointed

25 Nov 1987
Return made up to 19/11/87; full list of members

15 Aug 1986
Full accounts made up to 31 May 1986

15 Aug 1986
Return made up to 30/07/86; full list of members

HIREX LIMITED Charges

31 May 2012
Debenture
Delivered: 8 June 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…