BUCHANAN (EQUIPMENT) LIMITED
WORTHING

Hellopages » West Sussex » Worthing » BN13 3HD

Company number 03137759
Status Active
Incorporation Date 14 December 1995
Company Type Private Limited Company
Address COLUMBIA HOUSE, COLUMBIA DRIVE, WORTHING, WEST SUSSEX, BN13 3HD
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles, 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft, 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 14 December 2016 with updates; Satisfaction of charge 3 in part; Satisfaction of charge 1 in full. The most likely internet sites of BUCHANAN (EQUIPMENT) LIMITED are www.buchananequipment.co.uk, and www.buchanan-equipment.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and ten months. The distance to to Worthing Rail Station is 2.2 miles; to Angmering Rail Station is 3.1 miles; to Amberley Rail Station is 7 miles; to Pulborough Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Buchanan Equipment Limited is a Private Limited Company. The company registration number is 03137759. Buchanan Equipment Limited has been working since 14 December 1995. The present status of the company is Active. The registered address of Buchanan Equipment Limited is Columbia House Columbia Drive Worthing West Sussex Bn13 3hd. . KIGANO, Penelope Wendy is a Secretary of the company. KIGANO, Penelope Wendy is a Director of the company. KIGANO, Steven Kiama is a Director of the company. NJOROGE, Rino Pilotti is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GICHUHI, Rahab Wanjiru has been resigned. Director GICHUHI, Rahab Wanjiru has been resigned. Director MUNYAKA, James Gichuhi has been resigned. Director MUNYAKA, James Gichuhi has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Sale of used cars and light motor vehicles".


Current Directors

Secretary
KIGANO, Penelope Wendy
Appointed Date: 09 January 1996

Director
KIGANO, Penelope Wendy
Appointed Date: 09 January 1996
63 years old

Director
KIGANO, Steven Kiama
Appointed Date: 09 January 1996
75 years old

Director
NJOROGE, Rino Pilotti
Appointed Date: 03 January 2012
71 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 09 January 1996
Appointed Date: 14 December 1995

Director
GICHUHI, Rahab Wanjiru
Resigned: 30 October 2009
Appointed Date: 01 November 2003
67 years old

Director
GICHUHI, Rahab Wanjiru
Resigned: 31 March 2003
Appointed Date: 07 January 1996
67 years old

Director
MUNYAKA, James Gichuhi
Resigned: 30 October 2009
Appointed Date: 01 November 2003
69 years old

Director
MUNYAKA, James Gichuhi
Resigned: 31 March 2003
Appointed Date: 07 January 1996
69 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 09 January 1996
Appointed Date: 14 December 1995

Persons With Significant Control

Mr Steven Kiama Kigano
Notified on: 6 April 2016
75 years old
Nature of control: Right to appoint and remove directors as a member of a firm

BUCHANAN (EQUIPMENT) LIMITED Events

28 Dec 2016
Confirmation statement made on 14 December 2016 with updates
22 Nov 2016
Satisfaction of charge 3 in part
22 Nov 2016
Satisfaction of charge 1 in full
22 Nov 2016
Satisfaction of charge 2 in full
07 Jun 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 66 more events
16 Jan 1996
New director appointed
16 Jan 1996
Director resigned
16 Jan 1996
New secretary appointed;new director appointed
16 Jan 1996
Registered office changed on 16/01/96 from: 1 mitchell lane bristol BS1 6BU
14 Dec 1995
Incorporation

BUCHANAN (EQUIPMENT) LIMITED Charges

14 December 2004
Debenture
Delivered: 16 December 2004
Status: Partially satisfied
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 May 2004
Rent deposit deed
Delivered: 26 May 2004
Status: Satisfied on 22 November 2016
Persons entitled: Royal Bank of Canada Trust Corporation as Trustee for the Industrial Trust
Description: All the company's right title an intrest in and to the…
10 April 2002
Deed of charge over credit balances
Delivered: 17 April 2002
Status: Satisfied on 22 November 2016
Persons entitled: Barclays Bank PLC
Description: High interest business account number 40959413. the charge…