PERSEVERANCE HIRE LIMITED
ASCOT

Hellopages » Berkshire » Windsor and Maidenhead » SL5 9ED

Company number 07481590
Status Active
Incorporation Date 4 January 2011
Company Type Private Limited Company
Address BRITANNIC HOUSE, LYNDHURST ROAD, ASCOT, ENGLAND, SL5 9ED
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 thirty-nine events have happened. The last three records are Compulsory strike-off action has been discontinued; Confirmation statement made on 4 January 2017 with updates This document is being processed and will be available in 5 days. ; First Gazette notice for compulsory strike-off. The most likely internet sites of PERSEVERANCE HIRE LIMITED are www.perseverancehire.co.uk, and www.perseverance-hire.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and ten months. Perseverance Hire Limited is a Private Limited Company. The company registration number is 07481590. Perseverance Hire Limited has been working since 04 January 2011. The present status of the company is Active. The registered address of Perseverance Hire Limited is Britannic House Lyndhurst Road Ascot England Sl5 9ed. . RISBY, Michael Ralph is a Director of the company. Secretary MUNSON, Helen has been resigned. Secretary ROOKER, Malcolm has been resigned. Director ELLIS, Robin David has been resigned. Director MUNSON, Helen has been resigned. Director MUNSON, Matthew has been resigned. The company operates in "Renting and leasing of construction and civil engineering machinery and equipment".


Current Directors

Director
RISBY, Michael Ralph
Appointed Date: 30 September 2016
59 years old

Resigned Directors

Secretary
MUNSON, Helen
Resigned: 10 January 2016
Appointed Date: 03 January 2012

Secretary
ROOKER, Malcolm
Resigned: 30 September 2016
Appointed Date: 10 January 2016

Director
ELLIS, Robin David
Resigned: 01 October 2012
Appointed Date: 03 July 2012
65 years old

Director
MUNSON, Helen
Resigned: 01 July 2016
Appointed Date: 04 January 2011
45 years old

Director
MUNSON, Matthew
Resigned: 30 September 2016
Appointed Date: 03 January 2012
45 years old

Persons With Significant Control

Common Holdings Limited
Notified on: 30 September 2016
Nature of control: Ownership of shares – 75% or more

PERSEVERANCE HIRE LIMITED Events

01 Apr 2017
Compulsory strike-off action has been discontinued
30 Mar 2017
Confirmation statement made on 4 January 2017 with updates
This document is being processed and will be available in 5 days.

28 Mar 2017
First Gazette notice for compulsory strike-off
01 Nov 2016
Resolutions
  • RES13 ‐ Auth & approved 23/09/2016
  • RES11 ‐ Resolution of removal of pre-emption rights

14 Oct 2016
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities

...
... and 29 more events
09 Feb 2012
Annual return made up to 4 January 2012 with full list of shareholders
25 Jan 2012
Appointment of Mrs Helen Munson as a secretary
25 Jan 2012
Registered office address changed from Ginchy Marsh Lane Taplow Maidenhead Berkshire SL6 0DE United Kingdom on 25 January 2012
25 Jan 2012
Appointment of Mr Matthew Munson as a director
04 Jan 2011
Incorporation

PERSEVERANCE HIRE LIMITED Charges

14 May 2013
Charge code 0748 1590 0002
Delivered: 29 May 2013
Status: Outstanding
Persons entitled: Rbs Invoice Finance LTD
Description: By way of fixed charge the following property of the…
2 July 2012
Debenture
Delivered: 4 July 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…