SPECIALIST CRANE HIRE LIMITED
WIGAN JARDINE CRANE HIRE LIMITED A.JARDINE & SONS LIMITED

Hellopages » Greater Manchester » Wigan » WN6 0XQ

Company number 00835450
Status Active
Incorporation Date 26 January 1965
Company Type Private Limited Company
Address BRADLEY HALL BRADLEY LANE, STANDISH, WIGAN, LANCASHIRE, ENGLAND, WN6 0XQ
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 one hundred and thirty-eight events have happened. The last three records are Confirmation statement made on 16 March 2017 with updates; Accounts for a small company made up to 31 May 2016; Appointment of Mr Jean Rollier as a director on 22 November 2016. The most likely internet sites of SPECIALIST CRANE HIRE LIMITED are www.specialistcranehire.co.uk, and www.specialist-crane-hire.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and eight months. Specialist Crane Hire Limited is a Private Limited Company. The company registration number is 00835450. Specialist Crane Hire Limited has been working since 26 January 1965. The present status of the company is Active. The registered address of Specialist Crane Hire Limited is Bradley Hall Bradley Lane Standish Wigan Lancashire England Wn6 0xq. . ENTWISTLE, Janet Elizabeth is a Director of the company. ROLLIER, Jean is a Director of the company. Secretary COSGROVE, Lynn has been resigned. Secretary MOORBY, Anne Marie Jardine has been resigned. Director CHAMBERS, Chris James has been resigned. Director CHAPPELL, John has been resigned. Director COSGROVE, Lynn has been resigned. Director COSGROVE, Peter has been resigned. Director FARQUHAR, Graham has been resigned. Director HOLYLAND, Graham Anthony has been resigned. Director JARDINE, Andrew Watson has been resigned. Director JARDINE, Antony Victor has been resigned. Director LOKE, Joanna has been resigned. Director MOORBY, Anne Marie Jardine has been resigned. Director RICHARDSON, Robin Michael has been resigned. The company operates in "Renting and leasing of construction and civil engineering machinery and equipment".


Current Directors

Director
ENTWISTLE, Janet Elizabeth
Appointed Date: 14 October 2016
64 years old

Director
ROLLIER, Jean
Appointed Date: 22 November 2016
52 years old

Resigned Directors

Secretary
COSGROVE, Lynn
Resigned: 04 December 2015
Appointed Date: 15 November 2002

Secretary
MOORBY, Anne Marie Jardine
Resigned: 15 November 2002

Director
CHAMBERS, Chris James
Resigned: 28 August 2016
Appointed Date: 04 December 2015
53 years old

Director
CHAPPELL, John
Resigned: 04 December 2015
Appointed Date: 15 November 2002
70 years old

Director
COSGROVE, Lynn
Resigned: 04 December 2015
Appointed Date: 19 February 2015
61 years old

Director
COSGROVE, Peter
Resigned: 04 December 2015
Appointed Date: 15 November 2002
73 years old

Director
FARQUHAR, Graham
Resigned: 04 December 2015
Appointed Date: 19 February 2015
64 years old

Director
HOLYLAND, Graham Anthony
Resigned: 04 December 2015
Appointed Date: 29 February 2008
57 years old

Director
JARDINE, Andrew Watson
Resigned: 15 November 2002
73 years old

Director
JARDINE, Antony Victor
Resigned: 31 December 1998
62 years old

Director
LOKE, Joanna
Resigned: 04 December 2015
Appointed Date: 19 February 2015
45 years old

Director
MOORBY, Anne Marie Jardine
Resigned: 15 November 2002
70 years old

Director
RICHARDSON, Robin Michael
Resigned: 20 November 2016
Appointed Date: 04 December 2015
66 years old

Persons With Significant Control

Ainscough Crane Hire Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SPECIALIST CRANE HIRE LIMITED Events

17 Mar 2017
Confirmation statement made on 16 March 2017 with updates
28 Feb 2017
Accounts for a small company made up to 31 May 2016
23 Nov 2016
Appointment of Mr Jean Rollier as a director on 22 November 2016
23 Nov 2016
Termination of appointment of Robin Michael Richardson as a director on 20 November 2016
28 Oct 2016
Appointment of Mrs Janet Elizabeth Entwistle as a director on 14 October 2016
...
... and 128 more events
27 May 1987
Full accounts made up to 31 December 1986

02 Apr 1987
New director appointed

07 May 1986
Full accounts made up to 31 December 1985

07 May 1986
Return made up to 22/04/86; full list of members

26 Jan 1965
Incorporation

SPECIALIST CRANE HIRE LIMITED Charges

31 May 2013
Charge code 0083 5450 0007
Delivered: 1 June 2013
Status: Satisfied on 25 February 2015
Persons entitled: Hsbc Equipment Finance (UK) LTD Hsbc Asset Finance (UK) LTD
Description: Notification of addition to or amendment of charge…
25 March 2011
Debenture
Delivered: 6 April 2011
Status: Satisfied on 21 January 2016
Persons entitled: Hsbc Bank PLC and Hsbc Equipment Finance (UK) LTD
Description: Fixed and floating charge over the undertaking and all…
15 November 2002
Legal charge
Delivered: 22 November 2002
Status: Satisfied on 17 October 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a land at white lund industrial estate…
15 November 2002
Debenture
Delivered: 22 November 2002
Status: Satisfied on 30 March 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
15 April 1985
Mortgage debenture
Delivered: 23 April 1985
Status: Satisfied on 13 November 2002
Persons entitled: Trustee Savings Bank England and Wales
Description: Fixed charge over all l/h & f/h property of the company…
15 April 1985
Legal charge
Delivered: 23 April 1985
Status: Satisfied on 13 November 2002
Persons entitled: Trustee Savings Bank England and Wales
Description: F/H land situated white land trading estate morecombe and…
21 December 1973
Legal charge
Delivered: 2 January 1974
Status: Satisfied on 13 November 2002
Persons entitled: Barclays Bank LTD
Description: Land at white land, lancaster (conveyance 1.11.72.).