This company is commonly known as A+m Hire Limited. The company was founded 26 years ago and was given the registration number 03558697. The firm's registered office is in READING. You can find them at C/o Kre Corporate Recovery Llp Unit 8, The Aquariam 1-7 King Street, Reading, Berkshire. This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..
Name | : | A+M HIRE LIMITED |
---|---|---|
Company Number | : | 03558697 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 06 May 1998 |
End of financial year | : | 28 February 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Kre Corporate Recovery Llp Unit 8, The Aquariam 1-7 King Street, Reading, Berkshire, RG1 2AN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
38 West Way, Copthorne, Crawley, RH10 3QR | Secretary | 07 July 1998 | Active |
C/O Kre Corporate Recovery Llp Unit 8, The Aquariam 1-7 King Street, Reading, RG1 2AN | Director | 01 July 2001 | Active |
C/O Kre Corporate Recovery Llp Unit 8, The Aquariam 1-7 King Street, Reading, RG1 2AN | Director | 14 October 2014 | Active |
C/O Kre Corporate Recovery Llp Unit 8, The Aquariam 1-7 King Street, Reading, RG1 2AN | Director | 07 July 1998 | Active |
C/O Kre Corporate Recovery Llp Unit 8, The Aquariam 1-7 King Street, Reading, RG1 2AN | Director | 21 May 2003 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 06 May 1998 | Active |
164 Park Close, Ashley Park, Walton On Thames, KT12 1EW | Director | 04 January 2000 | Active |
7, Devonshire Gardens, Chiswick, London, W4 3TN | Director | 04 January 2000 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 06 May 1998 | Active |
Mr John Philip Wesley Mantle | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1952 |
Nationality | : | British |
Address | : | C/O Kre Corporate Recovery Llp Unit 8, The Aquariam 1-7 King Street, Reading, RG1 2AN |
Nature of control | : |
|
Mrs Bouwdina Louise Mantle | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1956 |
Nationality | : | Dutch |
Address | : | C/O Kre Corporate Recovery Llp Unit 8, The Aquariam 1-7 King Street, Reading, RG1 2AN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-02-20 | Gazette | Gazette dissolved liquidation. | Download |
2020-11-20 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2020-02-10 | Address | Change registered office address company with date old address new address. | Download |
2020-01-02 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-12-17 | Address | Change registered office address company with date old address new address. | Download |
2019-12-16 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-12-16 | Resolution | Resolution. | Download |
2019-08-27 | Accounts | Change account reference date company previous shortened. | Download |
2019-05-31 | Accounts | Change account reference date company previous shortened. | Download |
2019-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-23 | Accounts | Change account reference date company previous extended. | Download |
2018-05-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-28 | Address | Change registered office address company with date old address new address. | Download |
2018-02-08 | Mortgage | Mortgage satisfy charge full. | Download |
2017-07-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-20 | Officers | Change person director company with change date. | Download |
2015-05-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-11-25 | Officers | Change person director company with change date. | Download |
2014-11-24 | Officers | Change person director company with change date. | Download |
2014-11-24 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.