EXPRESS INSTRUMENT HIRE LIMITED
TARLETON PRESTON

Hellopages » Lancashire » West Lancashire » PR4 6UP

Company number 02593280
Status Active
Incorporation Date 20 March 1991
Company Type Private Limited Company
Address EXPRESS HOUSE, CHURCH ROAD, CHURCH ROAD, TARLETON PRESTON, LANCASHIRE, PR4 6UP
Home Country United Kingdom
Nature of Business 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 20 March 2016 with full list of shareholders Statement of capital on 2016-04-27 GBP 45,150 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of EXPRESS INSTRUMENT HIRE LIMITED are www.expressinstrumenthire.co.uk, and www.express-instrument-hire.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-four years and seven months. Express Instrument Hire Limited is a Private Limited Company. The company registration number is 02593280. Express Instrument Hire Limited has been working since 20 March 1991. The present status of the company is Active. The registered address of Express Instrument Hire Limited is Express House Church Road Church Road Tarleton Preston Lancashire Pr4 6up. The company`s financial liabilities are £463.84k. It is £-72.63k against last year. The cash in hand is £80.15k. It is £-16.7k against last year. And the total assets are £555.47k, which is £-89.03k against last year. GRIFFITHS, Annette Elizabeth is a Secretary of the company. MYERS, Lee Regan is a Director of the company. Secretary WOODS, James has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director KELLY, Alfred Edward has been resigned. Director KELLY, Sara Patricia has been resigned. Director MYERS, Lee Regan has been resigned. Director WIGGINS, Brian Seymour has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Renting and leasing of other machinery, equipment and tangible goods n.e.c.".


express instrument hire Key Finiance

LIABILITIES £463.84k
-14%
CASH £80.15k
-18%
TOTAL ASSETS £555.47k
-14%
All Financial Figures

Current Directors

Secretary
GRIFFITHS, Annette Elizabeth
Appointed Date: 10 March 2004

Director
MYERS, Lee Regan
Appointed Date: 01 April 1995
64 years old

Resigned Directors

Secretary
WOODS, James
Resigned: 10 March 2004
Appointed Date: 18 April 1991

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 April 1991
Appointed Date: 20 March 1991

Director
KELLY, Alfred Edward
Resigned: 22 August 2003
Appointed Date: 18 April 1991
96 years old

Director
KELLY, Sara Patricia
Resigned: 22 August 2003
Appointed Date: 15 June 1991
93 years old

Director
MYERS, Lee Regan
Resigned: 15 June 1991
Appointed Date: 18 April 1991
64 years old

Director
WIGGINS, Brian Seymour
Resigned: 18 March 1996
Appointed Date: 01 April 1995
99 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 18 April 1991
Appointed Date: 20 March 1991

EXPRESS INSTRUMENT HIRE LIMITED Events

12 Dec 2016
Total exemption small company accounts made up to 31 March 2016
27 Apr 2016
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 45,150

13 Nov 2015
Total exemption small company accounts made up to 31 March 2015
06 May 2015
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 45,150

16 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 70 more events
21 May 1991
Secretary resigned;new secretary appointed

21 May 1991
Registered office changed on 21/05/91 from: 2 baches street london N1 6UB

17 May 1991
New director appointed

14 May 1991
Company name changed dailyhire LIMITED\certificate issued on 15/05/91
20 Mar 1991
Incorporation

EXPRESS INSTRUMENT HIRE LIMITED Charges

21 May 1996
Mortgage debenture
Delivered: 30 May 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…