MANCHESTER VAN HIRE LIMITED
CHESHIRE

Hellopages » Greater Manchester » Tameside » SK14 1LF

Company number 01768325
Status Active
Incorporation Date 8 November 1983
Company Type Private Limited Company
Address 17 CHAPEL STREET, HYDE, CHESHIRE, SK14 1LF
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 28 February 2016; Appointment of Mrs Tina Louise Walker as a director on 25 February 2016. The most likely internet sites of MANCHESTER VAN HIRE LIMITED are www.manchestervanhire.co.uk, and www.manchester-van-hire.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and eleven months. The distance to to Ashton-under-Lyne Rail Station is 3 miles; to Belle Vue Rail Station is 4.3 miles; to Burnage Rail Station is 6 miles; to Greenfield Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Manchester Van Hire Limited is a Private Limited Company. The company registration number is 01768325. Manchester Van Hire Limited has been working since 08 November 1983. The present status of the company is Active. The registered address of Manchester Van Hire Limited is 17 Chapel Street Hyde Cheshire Sk14 1lf. . MOYNIHAN, Peter Francis is a Secretary of the company. ARMSTEAD, Christopher Allan is a Director of the company. DUFF, Malcolm Donald is a Director of the company. MOYNIHAN, Peter Francis is a Director of the company. STREET, Michael William is a Director of the company. WALKER, Tina Louise is a Director of the company. Director GREENHALGH, Norman has been resigned. The company operates in "Freight transport by road".


Current Directors


Director
ARMSTEAD, Christopher Allan
Appointed Date: 06 April 2003
58 years old

Director
DUFF, Malcolm Donald

83 years old

Director

Director
STREET, Michael William
Appointed Date: 17 December 1994
57 years old

Director
WALKER, Tina Louise
Appointed Date: 25 February 2016
56 years old

Resigned Directors

Director
GREENHALGH, Norman
Resigned: 31 December 2008
112 years old

Persons With Significant Control

Mr Malcolm Donald Duff
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Peter Francis Moynihan
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MANCHESTER VAN HIRE LIMITED Events

27 Jan 2017
Confirmation statement made on 31 December 2016 with updates
21 Nov 2016
Total exemption small company accounts made up to 28 February 2016
07 Apr 2016
Appointment of Mrs Tina Louise Walker as a director on 25 February 2016
08 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 24,000

19 Nov 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 72 more events
18 Mar 1988
Accounts for a small company made up to 28 February 1987

18 Mar 1988
Return made up to 23/10/87; full list of members

13 Mar 1987
Accounts for a small company made up to 28 February 1986

13 Mar 1987
Return made up to 31/07/86; full list of members
08 Nov 1983
Incorporation

MANCHESTER VAN HIRE LIMITED Charges

11 April 2002
Direct legal charge
Delivered: 18 April 2002
Status: Outstanding
Persons entitled: Girobank PLC
Description: 173/183 witton street northwich cheshire title number…
21 May 1999
Legal charge
Delivered: 10 August 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land on the north west side of travis street manchester k/a…
9 September 1996
Assignment and charge of sub-leasing agreements
Delivered: 10 September 1996
Status: Outstanding
Persons entitled: Barclays Mercantile Business Finance Limited
Description: All the rights title and interest of the company in sub…
10 November 1995
First fixed charge
Delivered: 11 November 1995
Status: Satisfied on 6 September 2013
Persons entitled: Mercedes-Benz Finance Limited
Description: All sub lease agreements entered into at any time by the…
14 December 1992
Master agreement
Delivered: 19 December 1992
Status: Satisfied on 6 September 2013
Persons entitled: Royscot Trust PLC Royscot Leasing Limited Royscot Industrial Leasing Limited Royscot Commercialleasing Limited and Royscot Spa Leasing Limited
Description: All the company's right title and interest in the sub hire…
26 January 1990
Debenture
Delivered: 2 February 1990
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…