NORTHERN TOOL HIRE LIMITED
DROYLSDEN

Hellopages » Greater Manchester » Tameside » M43 6PW

Company number 04307310
Status Active
Incorporation Date 18 October 2001
Company Type Private Limited Company
Address CAPITAL HOUSE, 272 MANCHESTER ROAD, DROYLSDEN, MANCHESTER, M43 6PW
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 forty-five events have happened. The last three records are Confirmation statement made on 18 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 18 October 2015 with full list of shareholders Statement of capital on 2015-11-03 GBP 100 . The most likely internet sites of NORTHERN TOOL HIRE LIMITED are www.northerntoolhire.co.uk, and www.northern-tool-hire.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Northern Tool Hire Limited is a Private Limited Company. The company registration number is 04307310. Northern Tool Hire Limited has been working since 18 October 2001. The present status of the company is Active. The registered address of Northern Tool Hire Limited is Capital House 272 Manchester Road Droylsden Manchester M43 6pw. . JONES, Gail is a Secretary of the company. JONES, Gail is a Director of the company. JONES, Stephen James is a Director of the company. Secretary MELLOR, Roy has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Director MELLOR, Roy has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Renting and leasing of construction and civil engineering machinery and equipment".


Current Directors

Secretary
JONES, Gail
Appointed Date: 25 August 2005

Director
JONES, Gail
Appointed Date: 25 August 2005
68 years old

Director
JONES, Stephen James
Appointed Date: 18 October 2001
65 years old

Resigned Directors

Secretary
MELLOR, Roy
Resigned: 25 August 2005
Appointed Date: 18 October 2001

Nominee Secretary
THOMAS, Howard
Resigned: 18 October 2001
Appointed Date: 18 October 2001

Director
MELLOR, Roy
Resigned: 25 August 2005
Appointed Date: 18 October 2001
73 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 18 October 2001
Appointed Date: 18 October 2001
63 years old

Persons With Significant Control

Stephen James Jones
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Gail Jones
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NORTHERN TOOL HIRE LIMITED Events

18 Oct 2016
Confirmation statement made on 18 October 2016 with updates
06 Jul 2016
Total exemption small company accounts made up to 31 December 2015
03 Nov 2015
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100

09 Jun 2015
Total exemption small company accounts made up to 31 December 2014
24 Oct 2014
Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100

...
... and 35 more events
24 Oct 2001
Secretary resigned
24 Oct 2001
Director resigned
24 Oct 2001
New director appointed
24 Oct 2001
New secretary appointed;new director appointed
18 Oct 2001
Incorporation

NORTHERN TOOL HIRE LIMITED Charges

11 August 2006
Legal charge
Delivered: 31 August 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 227 mossley road ashton under lyne.
8 August 2006
Debenture
Delivered: 10 August 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…