ACCESS HIRE NATIONWIDE LIMITED
WAKEFIELD

Hellopages » West Yorkshire » Wakefield » WF6 2UA

Company number 06327334
Status Active
Incorporation Date 30 July 2007
Company Type Private Limited Company
Address UNIT 5 TUSCANY WAY EUROPORT INDUSTRIAL ESTATE, NORMANTON, WAKEFIELD, WEST YORKSHIRE, WF6 2UA
Home Country United Kingdom
Nature of Business 77120 - Renting and leasing of trucks and other heavy vehicles
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Full accounts made up to 30 September 2016; Confirmation statement made on 30 July 2016 with updates; Full accounts made up to 30 September 2015. The most likely internet sites of ACCESS HIRE NATIONWIDE LIMITED are www.accesshirenationwide.co.uk, and www.access-hire-nationwide.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and two months. Access Hire Nationwide Limited is a Private Limited Company. The company registration number is 06327334. Access Hire Nationwide Limited has been working since 30 July 2007. The present status of the company is Active. The registered address of Access Hire Nationwide Limited is Unit 5 Tuscany Way Europort Industrial Estate Normanton Wakefield West Yorkshire Wf6 2ua. . BATTERSBY, Jonathan Simon is a Secretary of the company. BATTERSBY, Jonathan Simon is a Director of the company. COOPER, Danny is a Director of the company. WOOD, John Brad is a Director of the company. Secretary FORTUNE, Simon John has been resigned. Secretary WOOD, John Brad has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director FORTUNE, Simon John has been resigned. Director GRINDLEY, David Michael Joseph has been resigned. Director HEANEY, David Purvis has been resigned. Director SEABORN, Gary has been resigned. Director WILSON, Andrew Stephen has been resigned. Director WRAITH, David John has been resigned. Director WRAITH, Jonathan has been resigned. Director WRAITH, Paula has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Renting and leasing of trucks and other heavy vehicles".


Current Directors

Secretary
BATTERSBY, Jonathan Simon
Appointed Date: 23 November 2010

Director
BATTERSBY, Jonathan Simon
Appointed Date: 17 September 2010
61 years old

Director
COOPER, Danny
Appointed Date: 16 May 2013
64 years old

Director
WOOD, John Brad
Appointed Date: 30 July 2007
49 years old

Resigned Directors

Secretary
FORTUNE, Simon John
Resigned: 01 March 2010
Appointed Date: 01 April 2008

Secretary
WOOD, John Brad
Resigned: 01 April 2008
Appointed Date: 30 July 2007

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 30 July 2007
Appointed Date: 30 July 2007

Director
FORTUNE, Simon John
Resigned: 01 March 2010
Appointed Date: 01 April 2008
51 years old

Director
GRINDLEY, David Michael Joseph
Resigned: 28 April 2008
Appointed Date: 17 October 2007
77 years old

Director
HEANEY, David Purvis
Resigned: 09 October 2009
Appointed Date: 17 October 2007
68 years old

Director
SEABORN, Gary
Resigned: 19 September 2012
Appointed Date: 14 January 2008
66 years old

Director
WILSON, Andrew Stephen
Resigned: 01 January 2009
Appointed Date: 17 October 2007
65 years old

Director
WRAITH, David John
Resigned: 02 August 2014
Appointed Date: 30 July 2007
79 years old

Director
WRAITH, Jonathan
Resigned: 27 December 2009
Appointed Date: 01 January 2009
51 years old

Director
WRAITH, Paula
Resigned: 02 August 2014
Appointed Date: 01 August 2010
54 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 30 July 2007
Appointed Date: 30 July 2007

Persons With Significant Control

Aghoco 1230 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ACCESS HIRE NATIONWIDE LIMITED Events

23 Jan 2017
Full accounts made up to 30 September 2016
11 Aug 2016
Confirmation statement made on 30 July 2016 with updates
26 Feb 2016
Full accounts made up to 30 September 2015
24 Nov 2015
Registration of charge 063273340010, created on 18 November 2015
30 Jul 2015
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 9,107.84

...
... and 79 more events
31 Jul 2007
Registered office changed on 31/07/07 from: marquess court 69 southampton row london WC1B 4ET
31 Jul 2007
New secretary appointed;new director appointed
31 Jul 2007
Director resigned
31 Jul 2007
Secretary resigned
30 Jul 2007
Incorporation

ACCESS HIRE NATIONWIDE LIMITED Charges

18 November 2015
Charge code 0632 7334 0010
Delivered: 24 November 2015
Status: Outstanding
Persons entitled: Barclays Mercantile Business Finance Limited
Description: Contains fixed charge…
2 August 2014
Charge code 0632 7334 0009
Delivered: 13 August 2014
Status: Outstanding
Persons entitled: Elysian Capital Gp (Scotland) Limited
Description: Contains fixed charge…
27 April 2012
Assignment
Delivered: 28 April 2012
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) Limited Hsbc Equipment Finance (UK) Limited
Description: Any credit balance due to the company of the agreement for…
23 November 2010
Fixed charge on purchased debts which fail to vest
Delivered: 25 November 2010
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of fixed equitable charge all debts purchased or…
23 November 2010
Floating charge (all assets)
Delivered: 25 November 2010
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of floating charge all the undertaking of the…
16 November 2010
Legal assignment
Delivered: 18 November 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
8 November 2010
Debenture
Delivered: 11 November 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 January 2009
Charge and assignment of sub agreements
Delivered: 31 January 2009
Status: Satisfied on 2 July 2014
Persons entitled: Clydesdale Bank PLC
Description: The sub-agreements - date: 16/12/2008 agreement type:…
19 June 2008
Assignment and charge of sub-leasing agreements
Delivered: 25 June 2008
Status: Satisfied on 2 July 2014
Persons entitled: Barclays Mercantile Business Finance Limited
Description: All the rights title and interest in respect of goods…
9 November 2007
Fixed and floating charge
Delivered: 14 November 2007
Status: Satisfied on 21 January 2011
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…