NEVILLE MELHUISH PLANT HIRE LIMITED
OXON

Hellopages » Oxfordshire » West Oxfordshire » OX7 5TB

Company number 00961429
Status Active
Incorporation Date 4 September 1969
Company Type Private Limited Company
Address CHAPEL HOUSE, CROSS ROADS, CHIPPING NORTON, OXON, OX7 5TB
Home Country United Kingdom
Nature of Business 77320 - Renting and leasing of construction and civil engineering machinery and equipment
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Total exemption small company accounts made up to 5 April 2016; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-03-22 GBP 1,000 . The most likely internet sites of NEVILLE MELHUISH PLANT HIRE LIMITED are www.nevillemelhuishplanthire.co.uk, and www.neville-melhuish-plant-hire.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and one months. Neville Melhuish Plant Hire Limited is a Private Limited Company. The company registration number is 00961429. Neville Melhuish Plant Hire Limited has been working since 04 September 1969. The present status of the company is Active. The registered address of Neville Melhuish Plant Hire Limited is Chapel House Cross Roads Chipping Norton Oxon Ox7 5tb. . PRESTON, Kay Elizabeth is a Secretary of the company. PRESTON, Kay Elizabeth is a Director of the company. PRESTON, Martin Charles is a Director of the company. PRESTON, Simon Charles is a Director of the company. Secretary PLAISTER, John Edward has been resigned. Director MELHUISH, Neville Andrew Charles has been resigned. Director PARSONS, Anthony John has been resigned. Director PLAISTER, John Edward has been resigned. The company operates in "Renting and leasing of construction and civil engineering machinery and equipment".


Current Directors

Secretary
PRESTON, Kay Elizabeth
Appointed Date: 29 March 1996

Director
PRESTON, Kay Elizabeth
Appointed Date: 06 April 1999
69 years old

Director
PRESTON, Martin Charles
Appointed Date: 25 September 1992
74 years old

Director
PRESTON, Simon Charles
Appointed Date: 06 July 2002
44 years old

Resigned Directors

Secretary
PLAISTER, John Edward
Resigned: 29 March 1996

Director
MELHUISH, Neville Andrew Charles
Resigned: 12 January 1999
101 years old

Director
PARSONS, Anthony John
Resigned: 31 December 1995
96 years old

Director
PLAISTER, John Edward
Resigned: 29 March 1996
94 years old

Persons With Significant Control

Mr. Martin Charles Preston
Notified on: 1 February 2017
74 years old
Nature of control: Ownership of shares – 75% or more

NEVILLE MELHUISH PLANT HIRE LIMITED Events

10 Mar 2017
Confirmation statement made on 28 February 2017 with updates
11 Nov 2016
Total exemption small company accounts made up to 5 April 2016
22 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1,000

16 Dec 2015
Total exemption small company accounts made up to 5 April 2015
17 Mar 2015
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1,000

...
... and 67 more events
06 Sep 1988
Full accounts made up to 5 April 1987

19 May 1988
Return made up to 31/12/87; full list of members

19 Mar 1987
Full accounts made up to 5 April 1986

19 Mar 1987
Return made up to 31/12/86; full list of members

14 May 1986
Full accounts made up to 5 April 1985