HIRECO (NORTHERN IRELAND) LIMITED


Company number NI024560
Status Active
Incorporation Date 11 June 1990
Company Type Private Limited Company
Address HERDMAN CHANNEL ROAD, BELFAST, BT3 9BL
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Accounts for a small company made up to 29 February 2016; Registration of charge NI0245600016, created on 4 October 2016. The most likely internet sites of HIRECO (NORTHERN IRELAND) LIMITED are www.hireconorthernireland.co.uk, and www.hireco-northern-ireland.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and four months. Hireco Northern Ireland Limited is a Private Limited Company. The company registration number is NI024560. Hireco Northern Ireland Limited has been working since 11 June 1990. The present status of the company is Active. The registered address of Hireco Northern Ireland Limited is Herdman Channel Road Belfast Bt3 9bl. . BOYD, George Gerard is a Secretary of the company. BOYD, George Gerard is a Director of the company. CARSON, Patrick Joseph is a Director of the company. GRAHAM, Richard Joseph is a Director of the company. The company operates in "Freight transport by road".


Current Directors

Secretary
BOYD, George Gerard
Appointed Date: 11 June 1990

Director
BOYD, George Gerard
Appointed Date: 11 June 1990
65 years old

Director
CARSON, Patrick Joseph
Appointed Date: 11 June 1990
74 years old

Director
GRAHAM, Richard Joseph
Appointed Date: 01 October 2014
47 years old

Persons With Significant Control

Vehicle Asset Management Limited
Notified on: 6 April 2016
Nature of control: Right to appoint and remove directors

HIRECO (NORTHERN IRELAND) LIMITED Events

21 Feb 2017
Confirmation statement made on 1 February 2017 with updates
05 Dec 2016
Accounts for a small company made up to 29 February 2016
06 Oct 2016
Registration of charge NI0245600016, created on 4 October 2016
01 Feb 2016
Statement of capital following an allotment of shares on 1 March 2013
  • GBP 20,001

01 Feb 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 20,001

...
... and 85 more events
11 Jun 1990
Incorporation
11 Jun 1990
Pars re dirs/sit reg off

11 Jun 1990
Decln complnce reg new co

11 Jun 1990
Articles

11 Jun 1990
Memorandum

HIRECO (NORTHERN IRELAND) LIMITED Charges

4 October 2016
Charge code NI02 4560 0016
Delivered: 6 October 2016
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: The lands and premises in all of folio AN165155 county…
1 October 2015
Charge code NI02 4560 0015
Delivered: 1 October 2015
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) LTD Hsbc Equipment Finance(UK) LTD
Description: Contains floating charge…
23 November 2011
Charge over rental and hire agreements
Delivered: 7 December 2011
Status: Outstanding
Persons entitled: Cargobull Finance Limited
Description: A. all the rights, title, benefits and interest of the…
25 February 2010
Mortgage and charge
Delivered: 1 March 2010
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Premises situate at herdman channel road, belfast.
24 February 2009
Mortgage or charge
Delivered: 3 March 2009
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage and charge. 1 abbey court, station…
7 November 2008
Mortgage or charge
Delivered: 11 November 2008
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage and charge. By way of mortgage and…
1 August 2005
Solicitors letter of undertaking
Delivered: 8 August 2005
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Solicitors' undertaking - all monies. The company's…
19 December 2003
Mortgage or charge
Delivered: 31 December 2003
Status: Outstanding
Persons entitled: Basingstoke Churchill Plaza Barclays Mercantile
Description: All monies charge over sub-let agreement charge over…
13 June 2002
Mortgage or charge
Delivered: 17 June 2002
Status: Outstanding
Persons entitled: BT1 5UB Ulster Bank Limited Square East
Description: All monies mortgage. The company's premises situate at 3…
23 January 2002
Mortgage or charge
Delivered: 5 February 2001
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Solicitor's undertaking - all monies the company's property…
26 May 2000
Mortgage or charge
Delivered: 2 June 2000
Status: Satisfied on 22 December 2008
Persons entitled: Ulster Bank Limited
Description: All monies. Mortgage the company's premises situate at 11…
7 March 2000
Mortgage or charge
Delivered: 10 March 2000
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Solicitors' undertaking - all monies the company's property…
19 February 1997
Mortgage or charge
Delivered: 26 February 1997
Status: Outstanding
Persons entitled: Ulster Bank LTD
Description: All monies. Mortgage debenture a) a specific equitable…
8 October 1996
Mortgage or charge
Delivered: 15 October 1996
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies. Mortgage the hereditaments and premsies…
27 August 1996
Mortgage or charge
Delivered: 12 September 1996
Status: Outstanding
Persons entitled: Forward Trust LTD
Description: All monies. Master agreement & charge all sub hiring…
21 August 1992
Mortgage or charge
Delivered: 4 September 1992
Status: Satisfied on 28 August 1996
Persons entitled: Lombard & Ulster
Description: All monies. Mortgage a specific mortgage over the companys…