This company is commonly known as The Hire Alliance Limited. The company was founded 25 years ago and was given the registration number 03679652. The firm's registered office is in LONDON. You can find them at 62 Wilson Street, , London, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | THE HIRE ALLIANCE LIMITED |
---|---|---|
Company Number | : | 03679652 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 December 1998 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 62 Wilson Street, London, England, EC2A 2BU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11 Aldenham Avenue, Radlett, WD7 8HZ | Secretary | 21 August 2002 | Active |
11 Aldenham Avenue, Radlett, WD7 8HZ | Director | 22 December 1999 | Active |
11 Aldenham Avenue, Radlett, WD7 8HZ | Director | 29 March 1999 | Active |
Crown House, Church Road Claygate, Esher, KT10 0LP | Nominee Secretary | 07 December 1998 | Active |
58 Birch Green, Hertford, SG14 2LU | Secretary | 22 June 2001 | Active |
52 Ferndene Road, London, SE24 0AB | Director | 29 March 1999 | Active |
11 Aldenham Avenue, Radlett, WD7 8HZ | Director | 29 March 1999 | Active |
2 Apple Cottages, Old Dean Bovingdon, Hemel Hempstead, HP3 0EZ | Director | 29 March 1999 | Active |
19 Onslow Gardens, London, N21 1DY | Director | 29 March 1999 | Active |
19 Onslow Gardens, London, N21 1DY | Director | 29 March 1999 | Active |
Chestnut Farm Cottages, Cuxham, Watlington, OX49 5ND | Director | 29 March 1999 | Active |
9 Frederick Road, Rainham, RM13 8NT | Director | 29 March 1999 | Active |
135 Donald Woods Gardens, Surbiton, KT5 9NZ | Director | 07 December 1998 | Active |
64 Southgate Road, Potters Bar, EN6 5DZ | Director | 29 March 1999 | Active |
58 Birch Green, Hertford, SG14 2LU | Director | 29 March 1999 | Active |
Mr John Daniel Griffin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1976 |
Nationality | : | English |
Country of residence | : | England |
Address | : | C/O Rpgcc, 40 Gracechurch Street, London, England, EC3V 0BT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-20 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-20 | Address | Change registered office address company with date old address new address. | Download |
2023-06-05 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-28 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-13 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-04 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-04 | Officers | Termination director company with name termination date. | Download |
2020-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-08 | Address | Change registered office address company with date old address new address. | Download |
2020-01-23 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-06 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-15 | Address | Change registered office address company with date old address new address. | Download |
2017-12-06 | Accounts | Accounts with accounts type micro entity. | Download |
2017-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-05-06 | Gazette | Gazette filings brought up to date. | Download |
2017-05-02 | Gazette | Gazette notice compulsory. | Download |
2016-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-12-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.