JOHN F. HUNT PLANT HIRE LTD
GRAYS JOHN F. HUNT (PLANT HIRE) LIMITED

Hellopages » Essex » Thurrock » RM20 4DB
Company number 02063036
Status Active
Incorporation Date 9 October 1986
Company Type Private Limited Company
Address EUROPA PARK, LONDON ROAD, GRAYS, ESSEX, RM20 4DB
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Appointment of Mr Ian David Saville as a secretary on 1 January 2017; Appointment of Mr Ian David Saville as a director on 1 January 2017; Termination of appointment of Charles Richard Green as a director on 31 December 2016. The most likely internet sites of JOHN F. HUNT PLANT HIRE LTD are www.johnfhuntplanthire.co.uk, and www.john-f-hunt-plant-hire.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and four months. The distance to to Farningham Road Rail Station is 5.9 miles; to Gidea Park Rail Station is 8.1 miles; to Laindon Rail Station is 8.3 miles; to Brentwood Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.John F Hunt Plant Hire Ltd is a Private Limited Company. The company registration number is 02063036. John F Hunt Plant Hire Ltd has been working since 09 October 1986. The present status of the company is Active. The registered address of John F Hunt Plant Hire Ltd is Europa Park London Road Grays Essex Rm20 4db. . GREEN, Charles Richard is a Secretary of the company. SAVILLE, Ian David is a Secretary of the company. HALL, John Alan is a Director of the company. SAVILLE, Ian David is a Director of the company. SCOTT, Keith Andrew is a Director of the company. Secretary COX, Stephen Richard Alexander has been resigned. Secretary HALL, Janet has been resigned. Secretary PIPER, Geoffrey Charles has been resigned. Director BRANAGAN, Robert John has been resigned. Director EARL, Nick Simon has been resigned. Director GREEN, Charles Richard has been resigned. Director HALL, Janet has been resigned. Director KENDRICK, Stephen John has been resigned. Director PIPER, Geoffrey Charles has been resigned. Director SALTER, Andrew has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
GREEN, Charles Richard
Appointed Date: 28 July 2010

Secretary
SAVILLE, Ian David
Appointed Date: 01 January 2017

Director
HALL, John Alan

76 years old

Director
SAVILLE, Ian David
Appointed Date: 01 January 2017
58 years old

Director
SCOTT, Keith Andrew
Appointed Date: 01 July 1999
62 years old

Resigned Directors

Secretary
COX, Stephen Richard Alexander
Resigned: 22 July 2008
Appointed Date: 30 January 2004

Secretary
HALL, Janet
Resigned: 26 November 1998

Secretary
PIPER, Geoffrey Charles
Resigned: 30 January 2004
Appointed Date: 26 November 1998

Director
BRANAGAN, Robert John
Resigned: 21 August 1999
Appointed Date: 13 January 1999
58 years old

Director
EARL, Nick Simon
Resigned: 12 October 2009
Appointed Date: 02 January 2007
59 years old

Director
GREEN, Charles Richard
Resigned: 31 December 2016
Appointed Date: 28 July 2010
66 years old

Director
HALL, Janet
Resigned: 25 June 2007
78 years old

Director
KENDRICK, Stephen John
Resigned: 28 May 2004
Appointed Date: 01 August 2003
64 years old

Director
PIPER, Geoffrey Charles
Resigned: 30 January 2004
Appointed Date: 20 March 1997
81 years old

Director
SALTER, Andrew
Resigned: 26 September 2016
Appointed Date: 20 August 2010
51 years old

JOHN F. HUNT PLANT HIRE LTD Events

06 Jan 2017
Appointment of Mr Ian David Saville as a secretary on 1 January 2017
06 Jan 2017
Appointment of Mr Ian David Saville as a director on 1 January 2017
06 Jan 2017
Termination of appointment of Charles Richard Green as a director on 31 December 2016
28 Dec 2016
Registration of charge 020630360011, created on 28 December 2016
27 Sep 2016
Termination of appointment of Andrew Salter as a director on 26 September 2016
...
... and 98 more events
29 Jun 1987
New secretary appointed;new director appointed

29 Jun 1987
Accounting reference date notified as 31/03

22 Oct 1986
Secretary resigned;director resigned

09 Oct 1986
Incorporation
09 Oct 1986
Certificate of Incorporation

JOHN F. HUNT PLANT HIRE LTD Charges

28 December 2016
Charge code 0206 3036 0011
Delivered: 28 December 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
26 January 2015
Charge code 0206 3036 0010
Delivered: 6 February 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
14 June 2013
Charge code 0206 3036 0009
Delivered: 19 June 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
12 April 2013
Charge code 0206 3036 0008
Delivered: 1 May 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
26 January 2009
An omnibus guarantee and set-off agreement
Delivered: 27 January 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
29 June 2007
Debenture
Delivered: 4 July 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
8 June 2007
An omnibus guarantee and set-off agreement
Delivered: 14 June 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
8 June 2007
Debenture
Delivered: 14 June 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 January 2006
Debenture
Delivered: 9 February 2006
Status: Satisfied on 16 August 2007
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 February 2000
Master agreement
Delivered: 12 February 2000
Status: Satisfied on 20 June 2007
Persons entitled: Royscot Commercial Leasing Limited Royscot Leasing Limited Royscot Trust PLC Royscot Spa Leasing Limited Royscot Industrial Leasing Limited
Description: All rights title and interest in the sub-hire agreements…
18 August 1995
Debenture
Delivered: 23 August 1995
Status: Satisfied on 30 June 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…