P. & E. HARRINGTON PLANT HIRE LIMITED
SOUTHALL


Company number 01214466
Status Active
Incorporation Date 30 May 1975
Company Type Private Limited Company
Address HARRINGTON HOUSE 7 DEAN WAY, GREAT WESTERN IND PARK, SOUTHALL, MIDDLESEX, UB24 4SB
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 eleven events have happened. The last three records are Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD; Register inspection address has been changed to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD; Confirmation statement made on 15 January 2017 with updates. The most likely internet sites of P. & E. HARRINGTON PLANT HIRE LIMITED are www.peharringtonplanthire.co.uk, and www.p-e-harrington-plant-hire.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and five months. P E Harrington Plant Hire Limited is a Private Limited Company. The company registration number is 01214466. P E Harrington Plant Hire Limited has been working since 30 May 1975. The present status of the company is Active. The registered address of P E Harrington Plant Hire Limited is Harrington House 7 Dean Way Great Western Ind Park Southall Middlesex Ub24 4sb. . HARRINGTON, Patrick Christopher is a Secretary of the company. HARRINGTON, Eileen is a Director of the company. Director BOYLE, John has been resigned. Director MCLOUGHLIN, Vincent has been resigned. Director SALT, Duncan has been resigned. Director WOOD, Andrew has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors


Director
HARRINGTON, Eileen

81 years old

Resigned Directors

Director
BOYLE, John
Resigned: 28 July 2015
Appointed Date: 01 April 2014
64 years old

Director
MCLOUGHLIN, Vincent
Resigned: 30 April 2015
Appointed Date: 08 July 2013
73 years old

Director
SALT, Duncan
Resigned: 14 May 2015
Appointed Date: 01 April 2014
60 years old

Director
WOOD, Andrew
Resigned: 18 March 2015
Appointed Date: 22 July 2002
60 years old

Persons With Significant Control

P.C. Harrington Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

P. & E. HARRINGTON PLANT HIRE LIMITED Events

07 Feb 2017
Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
07 Feb 2017
Register inspection address has been changed to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
06 Feb 2017
Confirmation statement made on 15 January 2017 with updates
24 Nov 2016
Auditor's resignation
14 Oct 2016
Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE to Harrington House 7 Dean Way Great Western Ind Park Southall Middlesex UB24 4SB on 14 October 2016
...
... and 101 more events
12 Dec 1983
Accounts made up to 31 December 1982
02 Dec 1983
Accounts made up to 31 December 1981
05 Feb 1983
Annual return made up to 30/09/82
05 Feb 1983
Accounts made up to 31 December 1980
30 May 1975
Certificate of incorporation

P. & E. HARRINGTON PLANT HIRE LIMITED Charges

16 April 2015
Charge code 0121 4466 0010
Delivered: 17 April 2015
Status: Satisfied on 30 July 2015
Persons entitled: Endless LLP (Registered No. OC316569) (as Security Trustee)
Description: None…
16 April 2015
Charge code 0121 4466 0009
Delivered: 17 April 2015
Status: Satisfied on 30 July 2015
Persons entitled: Endless LLP (Registered No. OC316569) (as Security Trustee)
Description: None…
16 April 2015
Charge code 0121 4466 0008
Delivered: 17 April 2015
Status: Satisfied on 30 July 2015
Persons entitled: Endless LLP (Registered No. OC316569) (as Security Trustee)
Description: None…
25 July 2014
Charge code 0121 4466 0007
Delivered: 31 July 2014
Status: Satisfied on 21 April 2015
Persons entitled: Close Brothers Limited (Security Trustee)
Description: Contains fixed charge…
22 April 2014
Charge code 0121 4466 0006
Delivered: 26 April 2014
Status: Satisfied on 21 April 2015
Persons entitled: Bank of London and the Middle East PLC
Description: Contains fixed charge…
5 August 2013
Charge code 0121 4466 0005
Delivered: 9 August 2013
Status: Satisfied on 21 April 2015
Persons entitled: Close Leasing Limited
Description: Notification of addition to or amendment of charge…
5 August 2013
Charge code 0121 4466 0004
Delivered: 9 August 2013
Status: Satisfied on 21 April 2015
Persons entitled: Bank of London and the Middle East PLC
Description: Notification of addition to or amendment of charge…
5 August 2013
Charge code 0121 4466 0003
Delivered: 9 August 2013
Status: Satisfied on 21 April 2015
Persons entitled: Bank of London and the Middle East PLC
Description: N/A. notification of addition to or amendment of charge.
5 August 2013
Charge code 0121 4466 0002
Delivered: 9 August 2013
Status: Satisfied on 21 April 2015
Persons entitled: Bank of London and the Middle East
Description: Notification of addition to or amendment of charge…
1 October 2002
Chattel mortgage
Delivered: 21 October 2002
Status: Satisfied on 17 April 2008
Persons entitled: Lombard North Central PLC
Description: 11 tower cranes being TCPE500 wolff wk 200EC 6 pc tower…