A.B. PLANT HIRE & SERVICES LIMITED
DURHAM CITY.


Company number 02783322
Status Liquidation
Incorporation Date 25 January 1993
Company Type Private Limited Company
Address 1ST.FLOOR,, 14,MARKET PLACE,, DURHAM CITY., DH1 3NK
Home Country United Kingdom
Phone, email, etc

Since the company registration eight events have happened. The last three records are Compulsory strike-off action has been discontinued ; Order of court to wind up ; First Gazette notice for compulsory strike-off . The most likely internet sites of A.B. PLANT HIRE & SERVICES LIMITED are www.abplanthireservices.co.uk, and www.a-b-plant-hire-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. A B Plant Hire Services Limited is a Private Limited Company. The company registration number is 02783322. A B Plant Hire Services Limited has been working since 25 January 1993. The present status of the company is Liquidation. The registered address of A B Plant Hire Services Limited is 1st Floor 14 Market Place Durham City Dh1 3nk. . DAVIES, Dorothy Avril is a Secretary of the company. DAVIES, William Bryan is a Director of the company. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned.


Current Directors

Secretary
DAVIES, Dorothy Avril
Appointed Date: 25 January 1993

Director
DAVIES, William Bryan
Appointed Date: 25 January 1993
80 years old

Resigned Directors

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 25 January 1993
Appointed Date: 25 January 1993

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 25 January 1993
Appointed Date: 25 January 1993
35 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 25 January 1993
Appointed Date: 25 January 1993

A.B. PLANT HIRE & SERVICES LIMITED Events

20 Sep 1994
Compulsory strike-off action has been discontinued

19 Sep 1994
Order of court to wind up

09 Aug 1994
First Gazette notice for compulsory strike-off

23 Apr 1993
Accounting reference date notified as 31/03

02 Feb 1993
Registered office changed on 02/02/93 from: 110 whitchurch road cardiff CF4 3LY

02 Feb 1993
Director resigned;new director appointed

02 Feb 1993
Secretary resigned;new secretary appointed;director resigned

25 Jan 1993
Incorporation