WESTCOUNTRY CRANE HIRE HOLDINGS LIMITED
WIGAN

Hellopages » Greater Manchester » Wigan » WN6 0XQ
Company number 05396319
Status Active
Incorporation Date 17 March 2005
Company Type Private Limited Company
Address BRADLEY HALL BRADLEY LANE, STANDISH, WIGAN, LANCASHIRE, WN6 0XQ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 16 March 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Appointment of Mr Jean Rollier as a director on 22 November 2016. The most likely internet sites of WESTCOUNTRY CRANE HIRE HOLDINGS LIMITED are www.westcountrycranehireholdings.co.uk, and www.westcountry-crane-hire-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. Westcountry Crane Hire Holdings Limited is a Private Limited Company. The company registration number is 05396319. Westcountry Crane Hire Holdings Limited has been working since 17 March 2005. The present status of the company is Active. The registered address of Westcountry Crane Hire Holdings Limited is Bradley Hall Bradley Lane Standish Wigan Lancashire Wn6 0xq. . ENTWISTLE, Janet Elizabeth is a Director of the company. ROLLIER, Jean is a Director of the company. Secretary METTERS, Donna Marie has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director CHAMBERS, Chris James has been resigned. Director METTERS, Brian Keith has been resigned. Director METTERS, Donna Marie has been resigned. Director PARTRIDGE, Neil Russell has been resigned. Director RICHARDSON, Robin Michael has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Activities of head offices".


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
METTERS, Donna Marie
Resigned: 08 June 2012
Appointed Date: 17 March 2005

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 17 March 2005
Appointed Date: 17 March 2005

Director
CHAMBERS, Chris James
Resigned: 28 August 2016
Appointed Date: 08 June 2012
53 years old

Director
METTERS, Brian Keith
Resigned: 08 June 2012
Appointed Date: 17 March 2005
63 years old

Director
METTERS, Donna Marie
Resigned: 08 June 2012
Appointed Date: 17 March 2005
62 years old

Director
PARTRIDGE, Neil Russell
Resigned: 18 June 2013
Appointed Date: 08 June 2012
72 years old

Director
RICHARDSON, Robin Michael
Resigned: 20 November 2016
Appointed Date: 18 June 2013
66 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 17 March 2005
Appointed Date: 17 March 2005

Persons With Significant Control

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

WESTCOUNTRY CRANE HIRE HOLDINGS LIMITED Events

17 Mar 2017
Confirmation statement made on 16 March 2017 with updates
09 Feb 2017
Total exemption small company accounts 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 63 more events
29 Mar 2005
Secretary resigned
29 Mar 2005
Director resigned
29 Mar 2005
New secretary appointed;new director appointed
29 Mar 2005
New director appointed
17 Mar 2005
Incorporation

WESTCOUNTRY CRANE HIRE HOLDINGS LIMITED Charges

21 May 2015
Charge code 0539 6319 0006
Delivered: 22 May 2015
Status: Outstanding
Persons entitled: U.S. Bank Trustees Limited
Description: Contains fixed charge…
17 December 2012
Debenture
Delivered: 22 December 2012
Status: Satisfied on 14 April 2015
Persons entitled: Global Loan Services Nominees Limited as Security Trustee
Description: Fixed and floating charge over the undertaking and all…
17 December 2012
Debenture
Delivered: 17 December 2012
Status: Satisfied on 14 April 2015
Persons entitled: Ge Capital Bank Limited (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
6 July 2012
Debenture
Delivered: 18 July 2012
Status: Satisfied on 19 December 2012
Persons entitled: Bank of Scotland PLC as Security Trustee for the Security Beneficiaries (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
16 May 2005
Debenture
Delivered: 18 May 2005
Status: Satisfied on 10 October 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
13 May 2005
Debenture
Delivered: 19 May 2005
Status: Satisfied on 10 October 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…