RYE PLANT HIRE LIMITED
RICKMANSWORTH

Hellopages » Hertfordshire » Three Rivers » WD3 1EQ
Company number 02915139
Status Active
Incorporation Date 31 March 1994
Company Type Private Limited Company
Address C/O COX COSTELLO & HORNE LTD LANGWOOD HOUSE, 63-81 HIGH STREET, RICKMANSWORTH, HERTFORDSHIRE, WD3 1EQ
Home Country United Kingdom
Nature of Business 43110 - Demolition, 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Satisfaction of charge 029151390003 in full; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of RYE PLANT HIRE LIMITED are www.ryeplanthire.co.uk, and www.rye-plant-hire.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. Rye Plant Hire Limited is a Private Limited Company. The company registration number is 02915139. Rye Plant Hire Limited has been working since 31 March 1994. The present status of the company is Active. The registered address of Rye Plant Hire Limited is C O Cox Costello Horne Ltd Langwood House 63 81 High Street Rickmansworth Hertfordshire Wd3 1eq. . KERRY SECRETARIAL SERVICES LTD is a Secretary of the company. BARLOW, Simon is a Director of the company. Secretary BARLOW, Claire has been resigned. Secretary BARLOW, Rachel has been resigned. Nominee Secretary CONWAY, Robert has been resigned. Nominee Director COWAN, Graham Michael has been resigned. The company operates in "Demolition".


Current Directors

Secretary
KERRY SECRETARIAL SERVICES LTD
Appointed Date: 15 October 2009

Director
BARLOW, Simon

60 years old

Resigned Directors

Secretary
BARLOW, Claire
Resigned: 15 October 2009
Appointed Date: 30 January 2002

Secretary
BARLOW, Rachel
Resigned: 30 January 2002
Appointed Date: 31 March 1994

Nominee Secretary
CONWAY, Robert
Resigned: 31 March 1994
Appointed Date: 31 March 1994

Nominee Director
COWAN, Graham Michael
Resigned: 31 March 1994
Appointed Date: 31 March 1994
82 years old

Persons With Significant Control

Mr Simon Barlow
Notified on: 1 July 2016
60 years old
Nature of control: Ownership of shares – 75% or more

RYE PLANT HIRE LIMITED Events

31 Mar 2017
Confirmation statement made on 31 March 2017 with updates
02 Sep 2016
Satisfaction of charge 029151390003 in full
29 Jul 2016
Total exemption small company accounts made up to 31 October 2015
04 May 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100

30 Jul 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 55 more events
20 Apr 1994
Ad 11/04/94--------- £ si 98@1=98 £ ic 2/100

18 Apr 1994
Secretary resigned;new secretary appointed

18 Apr 1994
Director resigned;new director appointed

18 Apr 1994
Registered office changed on 18/04/94 from: aci house torrington park north finchley london. N12 9SZ

31 Mar 1994
Incorporation

RYE PLANT HIRE LIMITED Charges

21 October 2013
Charge code 0291 5139 0003
Delivered: 22 October 2013
Status: Satisfied on 2 September 2016
Persons entitled: State Securities PLC
Description: Notification of addition to or amendment of charge…
25 April 2005
Debenture
Delivered: 28 April 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 December 1995
Mortgage debenture
Delivered: 4 December 1995
Status: Satisfied on 13 January 2007
Persons entitled: Allied Irish Banks Plcas Security Trustee for Itself and/or Aib Finance Limited
Description: Fixed and floating charges over the undertaking and all…