Claude Fenton (Plant Hire) Ltd was founded on 14 January 1966 and are based in Reading, it has a status of "Active". Currently we aren't aware of the number of employees at the this organisation. The current directors of this organisation are listed as Archbold-laming, Kirsty Michelle, Mcateer, David, Barry, David John, Bennett, Trevor Roy, Maclellan, Ian Alastair David, Trendall, Leslie Ernest at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ARCHBOLD-LAMING, Kirsty Michelle | 06 January 2009 | - | 1 |
MCATEER, David | 01 October 2001 | - | 1 |
BARRY, David John | N/A | 30 April 1991 | 1 |
BENNETT, Trevor Roy | N/A | 30 July 1991 | 1 |
MACLELLAN, Ian Alastair David | N/A | 31 October 1992 | 1 |
TRENDALL, Leslie Ernest | N/A | 30 April 1998 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 11 June 2020 | |
CS01 - N/A | 03 March 2020 | |
TM01 - Termination of appointment of director | 02 September 2019 | |
AA - Annual Accounts | 21 May 2019 | |
CS01 - N/A | 04 March 2019 | |
AA - Annual Accounts | 11 May 2018 | |
CS01 - N/A | 01 March 2018 | |
AA - Annual Accounts | 02 June 2017 | |
CS01 - N/A | 22 February 2017 | |
AA - Annual Accounts | 03 June 2016 | |
CH03 - Change of particulars for secretary | 22 April 2016 | |
AR01 - Annual Return | 26 February 2016 | |
AA - Annual Accounts | 04 June 2015 | |
AUD - Auditor's letter of resignation | 22 May 2015 | |
AR01 - Annual Return | 04 March 2015 | |
AA - Annual Accounts | 08 July 2014 | |
AR01 - Annual Return | 12 March 2014 | |
AA - Annual Accounts | 01 July 2013 | |
AR01 - Annual Return | 01 March 2013 | |
CH03 - Change of particulars for secretary | 01 March 2013 | |
AA - Annual Accounts | 18 May 2012 | |
AR01 - Annual Return | 08 March 2012 | |
CH03 - Change of particulars for secretary | 08 March 2012 | |
AA - Annual Accounts | 01 July 2011 | |
AR01 - Annual Return | 09 March 2011 | |
AA - Annual Accounts | 01 July 2010 | |
AR01 - Annual Return | 10 March 2010 | |
CH01 - Change of particulars for director | 10 March 2010 | |
CH01 - Change of particulars for director | 10 March 2010 | |
CH01 - Change of particulars for director | 10 March 2010 | |
CH01 - Change of particulars for director | 10 March 2010 | |
CH03 - Change of particulars for secretary | 10 March 2010 | |
CH01 - Change of particulars for director | 10 March 2010 | |
AA - Annual Accounts | 27 July 2009 | |
395 - Particulars of a mortgage or charge | 20 May 2009 | |
363a - Annual Return | 16 March 2009 | |
288a - Notice of appointment of directors or secretaries | 16 January 2009 | |
AA - Annual Accounts | 24 July 2008 | |
363a - Annual Return | 11 March 2008 | |
AA - Annual Accounts | 03 July 2007 | |
363s - Annual Return | 14 March 2007 | |
395 - Particulars of a mortgage or charge | 05 December 2006 | |
AA - Annual Accounts | 29 June 2006 | |
363s - Annual Return | 20 March 2006 | |
AA - Annual Accounts | 17 May 2005 | |
288a - Notice of appointment of directors or secretaries | 26 April 2005 | |
363s - Annual Return | 17 March 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 December 2004 | |
288a - Notice of appointment of directors or secretaries | 01 July 2004 | |
288b - Notice of resignation of directors or secretaries | 01 July 2004 | |
AA - Annual Accounts | 28 June 2004 | |
363s - Annual Return | 16 March 2004 | |
AA - Annual Accounts | 08 May 2003 | |
363s - Annual Return | 20 March 2003 | |
287 - Change in situation or address of Registered Office | 30 October 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 July 2002 | |
AA - Annual Accounts | 07 June 2002 | |
363s - Annual Return | 12 March 2002 | |
288a - Notice of appointment of directors or secretaries | 19 October 2001 | |
AUD - Auditor's letter of resignation | 21 September 2001 | |
AA - Annual Accounts | 27 April 2001 | |
363s - Annual Return | 16 March 2001 | |
AA - Annual Accounts | 15 May 2000 | |
363s - Annual Return | 20 March 2000 | |
AA - Annual Accounts | 30 April 1999 | |
RESOLUTIONS - N/A | 07 April 1999 | |
RESOLUTIONS - N/A | 07 April 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 April 1999 | |
123 - Notice of increase in nominal capital | 07 April 1999 | |
363s - Annual Return | 14 March 1999 | |
288b - Notice of resignation of directors or secretaries | 27 May 1998 | |
AA - Annual Accounts | 13 May 1998 | |
363s - Annual Return | 18 March 1998 | |
287 - Change in situation or address of Registered Office | 10 October 1997 | |
AA - Annual Accounts | 03 July 1997 | |
363s - Annual Return | 13 March 1997 | |
AA - Annual Accounts | 09 July 1996 | |
363s - Annual Return | 14 March 1996 | |
AA - Annual Accounts | 26 July 1995 | |
288 - N/A | 10 July 1995 | |
288 - N/A | 06 April 1995 | |
363s - Annual Return | 09 February 1995 | |
AA - Annual Accounts | 23 May 1994 | |
363s - Annual Return | 15 March 1994 | |
AA - Annual Accounts | 18 June 1993 | |
363s - Annual Return | 22 February 1993 | |
288 - N/A | 18 November 1992 | |
RESOLUTIONS - N/A | 21 October 1992 | |
RESOLUTIONS - N/A | 21 October 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 October 1992 | |
123 - Notice of increase in nominal capital | 21 October 1992 | |
288 - N/A | 30 September 1992 | |
AA - Annual Accounts | 13 August 1992 | |
363s - Annual Return | 16 February 1992 | |
288 - N/A | 07 August 1991 | |
288 - N/A | 31 May 1991 | |
AA - Annual Accounts | 28 May 1991 | |
288 - N/A | 24 May 1991 | |
288 - N/A | 24 May 1991 | |
363a - Annual Return | 15 March 1991 | |
288 - N/A | 30 October 1990 | |
288 - N/A | 17 August 1990 | |
AA - Annual Accounts | 13 March 1990 | |
363 - Annual Return | 13 March 1990 | |
AA - Annual Accounts | 11 May 1989 | |
363 - Annual Return | 11 May 1989 | |
AA - Annual Accounts | 21 April 1988 | |
363 - Annual Return | 21 April 1988 | |
288 - N/A | 23 December 1987 | |
288 - N/A | 09 September 1987 | |
AA - Annual Accounts | 12 May 1987 | |
363 - Annual Return | 12 May 1987 | |
AA - Annual Accounts | 29 May 1986 | |
363 - Annual Return | 29 May 1986 | |
CERTNM - Change of name certificate | 09 October 1973 | |
NEWINC - New incorporation documents | 14 January 1966 |
Description | Date | Status | Charge by |
---|---|---|---|
Chattel mortgage | 14 May 2009 | Outstanding |
N/A |
Rent deposit deed | 01 December 2006 | Outstanding |
N/A |
Mortgage debenture | 16 April 1986 | Outstanding |
N/A |