ELMBRIDGE PLANT HIRE LIMITED
WOKING

Hellopages » Surrey » Woking » GU22 9AF

Company number 01151940
Status Active
Incorporation Date 17 December 1973
Company Type Private Limited Company
Address ELMBRIDGE HOUSE, ELMBRIDGE LANE, WOKING, SURREY, GU22 9AF
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 17 January 2017 with updates; Annual return made up to 17 January 2016 with full list of shareholders Statement of capital on 2016-02-11 GBP 1,000 ; Accounts for a dormant company made up to 30 September 2015. The most likely internet sites of ELMBRIDGE PLANT HIRE LIMITED are www.elmbridgeplanthire.co.uk, and www.elmbridge-plant-hire.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and ten months. The distance to to Sunningdale Rail Station is 6.7 miles; to Bagshot Rail Station is 7 miles; to Milford (Surrey) Rail Station is 10.6 miles; to Feltham Rail Station is 11.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Elmbridge Plant Hire Limited is a Private Limited Company. The company registration number is 01151940. Elmbridge Plant Hire Limited has been working since 17 December 1973. The present status of the company is Active. The registered address of Elmbridge Plant Hire Limited is Elmbridge House Elmbridge Lane Woking Surrey Gu22 9af. . LACEY, Christopher Timothy is a Director of the company. Secretary FIELD, Leslie Edward has been resigned. Secretary HUGHES, Richard Anthony has been resigned. Secretary LACEY, Christopher Timothy has been resigned. Secretary MOTT, Graham Ridgway has been resigned. Director BREEN, Richard William has been resigned. Director FIELD, Leslie Edward has been resigned. Director GOODSIR, Douglas has been resigned. Director LACEY, Timothy John Twyford has been resigned. Director MOTT, Graham Ridgway has been resigned. Director TITCOMB, James Robert has been resigned. Director WHITEHORN, John has been resigned. The company operates in "Non-trading company".


elmbridge plant hire Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
LACEY, Christopher Timothy
Appointed Date: 18 July 1996
60 years old

Resigned Directors

Secretary
FIELD, Leslie Edward
Resigned: 14 February 2000

Secretary
HUGHES, Richard Anthony
Resigned: 31 March 2009
Appointed Date: 18 October 2004

Secretary
LACEY, Christopher Timothy
Resigned: 18 October 2004
Appointed Date: 26 May 2004

Secretary
MOTT, Graham Ridgway
Resigned: 26 May 2004
Appointed Date: 14 February 2000

Director
BREEN, Richard William
Resigned: 31 March 2009
Appointed Date: 01 June 2004
72 years old

Director
FIELD, Leslie Edward
Resigned: 30 June 2003
91 years old

Director
GOODSIR, Douglas
Resigned: 31 July 1996
Appointed Date: 07 August 1995
86 years old

Director
LACEY, Timothy John Twyford
Resigned: 30 July 2001
90 years old

Director
MOTT, Graham Ridgway
Resigned: 26 May 2004
Appointed Date: 02 July 2001
77 years old

Director
TITCOMB, James Robert
Resigned: 31 December 2002
Appointed Date: 18 July 1996
80 years old

Director
WHITEHORN, John
Resigned: 31 January 1999
90 years old

Persons With Significant Control

Mr Christopher Timothy Lacey
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ELMBRIDGE PLANT HIRE LIMITED Events

31 Jan 2017
Confirmation statement made on 17 January 2017 with updates
11 Feb 2016
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1,000

02 Feb 2016
Accounts for a dormant company made up to 30 September 2015
18 Jun 2015
Accounts for a dormant company made up to 30 September 2014
06 Feb 2015
Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1,000

...
... and 82 more events
02 Mar 1988
Full accounts made up to 31 March 1987

02 Mar 1988
Return made up to 18/01/88; full list of members

05 Feb 1987
Full accounts made up to 31 March 1986

05 Feb 1987
Return made up to 19/01/87; full list of members

17 Dec 1973
Incorporation

ELMBRIDGE PLANT HIRE LIMITED Charges

2 July 1996
Confirmatory charge
Delivered: 9 July 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property and assets of the company as charged by the…
18 August 1978
Mortgage debenture
Delivered: 30 August 1978
Status: Outstanding
Persons entitled: National Westminster Bank Limited
Description: A specific equitable charge over the company's estate or…