HANDLING AND STORAGE EQUIPMENT COMPANY LIMITED
LISBURN


Company number NI007122
Status Active
Incorporation Date 22 November 1967
Company Type Private Limited Company
Address BLARIS INDUSTRIAL ESTATE, ALTONA ROAD, LISBURN, CO ANTRIM, BT27 5QB
Home Country United Kingdom
Nature of Business 33190 - Repair of other equipment
Phone, email, etc

Since the company registration one hundred and thirty-seven events have happened. The last three records are Appointment of Mr Peter Alexander as a secretary on 7 December 2016; Total exemption full accounts made up to 31 March 2016; Appointment of Mr Peter Alexander as a director on 10 August 2016. The most likely internet sites of HANDLING AND STORAGE EQUIPMENT COMPANY LIMITED are www.handlingandstorageequipmentcompany.co.uk, and www.handling-and-storage-equipment-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and eleven months. Handling and Storage Equipment Company Limited is a Private Limited Company. The company registration number is NI007122. Handling and Storage Equipment Company Limited has been working since 22 November 1967. The present status of the company is Active. The registered address of Handling and Storage Equipment Company Limited is Blaris Industrial Estate Altona Road Lisburn Co Antrim Bt27 5qb. . ALEXANDER, Peter is a Secretary of the company. ALEXANDER, Mark Robin is a Director of the company. ALEXANDER, Peter is a Director of the company. LOGAN, Robert is a Director of the company. MEGRATH, David John is a Director of the company. Secretary WARKE, Gary Stephen has been resigned. Director ALEXANDER, Margaret Elizabeth has been resigned. Director ALEXANDER, Robin Lindsay Henderson has been resigned. Director WARKE, Gary Stephen has been resigned. Director WILSON, John has been resigned. The company operates in "Repair of other equipment".


Current Directors

Secretary
ALEXANDER, Peter
Appointed Date: 07 December 2016

Director

Director
ALEXANDER, Peter
Appointed Date: 10 August 2016
47 years old

Director
LOGAN, Robert

78 years old

Director
MEGRATH, David John
Appointed Date: 01 April 2005
58 years old

Resigned Directors

Secretary
WARKE, Gary Stephen
Resigned: 16 June 2016

Director
ALEXANDER, Margaret Elizabeth
Resigned: 01 March 2003
75 years old

Director
ALEXANDER, Robin Lindsay Henderson
Resigned: 01 March 2003
82 years old

Director
WARKE, Gary Stephen
Resigned: 16 June 2016
71 years old

Director
WILSON, John
Resigned: 10 June 2013
76 years old

HANDLING AND STORAGE EQUIPMENT COMPANY LIMITED Events

19 Dec 2016
Appointment of Mr Peter Alexander as a secretary on 7 December 2016
19 Dec 2016
Total exemption full accounts made up to 31 March 2016
10 Aug 2016
Appointment of Mr Peter Alexander as a director on 10 August 2016
18 Jul 2016
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
  • GBP 100

16 Jun 2016
Termination of appointment of Gary Stephen Warke as a director on 16 June 2016
...
... and 127 more events
22 Nov 1967
Situation of reg office

22 Nov 1967
Statement of nominal cap

22 Nov 1967
Decl on compl on incorp

22 Nov 1967
Articles

22 Nov 1967
Memorandum

HANDLING AND STORAGE EQUIPMENT COMPANY LIMITED Charges

16 December 1993
Mortgage debenture
Delivered: 20 December 1993
Status: Outstanding
Persons entitled: Ulster Bank Limited and Ulster Investment Bank Limited
Description: Fixed and floating charge over the undertaking and all…
8 December 1986
Floating charge
Delivered: 15 December 1986
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Undertaking & all property present & future, including…
22 March 1983
Charge over all book debts
Delivered: 25 March 1983
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All book debts and other debts. See image for full details.
24 February 1978
Floating charge
Delivered: 2 March 1978
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Undertaking & all property & assets present & future…
18 March 1974
Debenture
Delivered: 8 April 1974
Status: Satisfied on 31 January 1978
Persons entitled: Henley Forklift Company Limited
Description: Undertaking & all property present & future, including…