FINLAY HIRE LIMITED
MANCHESTER

Hellopages » Greater Manchester » Trafford » M17 1WD

Company number 02675514
Status Active
Incorporation Date 7 January 1992
Company Type Private Limited Company
Address TOPPING PARTNERSHIP, INCOM HOUSE WATERSIDE, TRAFFORD PARK, MANCHESTER, M17 1WD
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 ninety-three events have happened. The last three records are Director's details changed for Mr Robert David Statham on 22 February 2017; Secretary's details changed for Mr Robert David Statham on 22 February 2017; Confirmation statement made on 7 January 2017 with updates. The most likely internet sites of FINLAY HIRE LIMITED are www.finlayhire.co.uk, and www.finlay-hire.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and nine months. Finlay Hire Limited is a Private Limited Company. The company registration number is 02675514. Finlay Hire Limited has been working since 07 January 1992. The present status of the company is Active. The registered address of Finlay Hire Limited is Topping Partnership Incom House Waterside Trafford Park Manchester M17 1wd. . STATHAM, Robert David is a Secretary of the company. KIDDLE, Richard is a Director of the company. NAIRN, Charles is a Director of the company. STATHAM, Robert David is a Director of the company. Nominee Secretary P S SECRETARIES LIMITED has been resigned. Director HOLMQUIST, Lars has been resigned. Nominee Director P S NOMINEES LIMITED has been resigned. Director SHAKESHEFF, Philip George has been resigned. Director THICK, Trevor Kenneth has been resigned. Director TOWNSEND, Kenneth Ramon has been resigned. The company operates in "Renting and leasing of construction and civil engineering machinery and equipment".


Current Directors

Secretary
STATHAM, Robert David
Appointed Date: 07 January 1992

Director
KIDDLE, Richard
Appointed Date: 10 June 2016
59 years old

Director
NAIRN, Charles
Appointed Date: 01 July 2005
74 years old

Director
STATHAM, Robert David
Appointed Date: 07 January 1992
71 years old

Resigned Directors

Nominee Secretary
P S SECRETARIES LIMITED
Resigned: 07 January 1992
Appointed Date: 07 January 1992

Director
HOLMQUIST, Lars
Resigned: 30 June 2005
Appointed Date: 13 March 1992
76 years old

Nominee Director
P S NOMINEES LIMITED
Resigned: 07 January 1992
Appointed Date: 07 January 1992

Director
SHAKESHEFF, Philip George
Resigned: 13 March 1992
Appointed Date: 07 January 1992
77 years old

Director
THICK, Trevor Kenneth
Resigned: 11 April 2005
Appointed Date: 13 March 1992
85 years old

Director
TOWNSEND, Kenneth Ramon
Resigned: 01 January 2004
Appointed Date: 13 March 1992
95 years old

Persons With Significant Control

Finlay Plant (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FINLAY HIRE LIMITED Events

22 Feb 2017
Director's details changed for Mr Robert David Statham on 22 February 2017
22 Feb 2017
Secretary's details changed for Mr Robert David Statham on 22 February 2017
11 Jan 2017
Confirmation statement made on 7 January 2017 with updates
24 Jun 2016
Full accounts made up to 31 December 2015
10 Jun 2016
Appointment of Mr Richard Kiddle as a director on 10 June 2016
...
... and 83 more events
10 Jan 1993
Accounting reference date shortened from 31/01 to 31/12

20 Jan 1992
Registered office changed on 20/01/92 from: c/o professional searches limite suite one,2ND floor 1/4 christina street london EC2A 4PA

20 Jan 1992
Secretary resigned;new secretary appointed;new director appointed

20 Jan 1992
Director resigned;new director appointed

07 Jan 1992
Incorporation

FINLAY HIRE LIMITED Charges

8 November 2011
Deed of assignment
Delivered: 10 November 2011
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) LTD and Hsbc Equipment Finance (UK) LTD
Description: All its right title and interest present and future in and…
25 May 2011
Charge over sub-hire agreements
Delivered: 3 June 2011
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: The security property being all the right title and…
9 January 2008
Guarantee & debenture
Delivered: 18 January 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 January 2004
Assignment and charge
Delivered: 28 January 2004
Status: Outstanding
Persons entitled: Barclays Mercantile Buisness Finance Limited
Description: All rights, title and interest in sub leases made in…
3 February 2000
Guarantee and debenture
Delivered: 11 February 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
9 November 1999
Charge and assignment of sub-agreements
Delivered: 24 November 1999
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: The sub-agreements being: agreement type: contract hire…
2 June 1995
Master agreement and charge
Delivered: 6 June 1995
Status: Satisfied on 20 May 2010
Persons entitled: Forward Leasing (Af) Limited and/or Any Other Company as Specified in Schedule 2 of the Masteragreement and Charge
Description: Any agreement made whether before on or after the date of…
8 February 1993
Debenture
Delivered: 12 February 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: See form 395 for full details. Fixed and floating charges…