East London Crane Hire Ltd was established in 1988. We don't currently know the number of employees at this business. The current directors of East London Crane Hire Ltd are Harris, Arthur, Harris, Deborah, Harris, Lisa.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HARRIS, Arthur | N/A | 24 March 1998 | 1 |
HARRIS, Deborah | 06 April 2002 | 17 June 2004 | 1 |
HARRIS, Lisa | 06 April 2002 | 17 June 2004 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 11 February 2016 | |
4.71 - Return of final meeting in members' voluntary winding-up | 11 November 2015 | |
4.68 - Liquidator's statement of receipts and payments | 09 December 2014 | |
AD01 - Change of registered office address | 11 October 2013 | |
RESOLUTIONS - N/A | 10 October 2013 | |
RESOLUTIONS - N/A | 10 October 2013 | |
4.70 - N/A | 10 October 2013 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 10 October 2013 | |
AA - Annual Accounts | 25 September 2013 | |
MR04 - N/A | 08 August 2013 | |
MR04 - N/A | 08 August 2013 | |
MR04 - N/A | 08 August 2013 | |
AR01 - Annual Return | 14 March 2013 | |
AA - Annual Accounts | 20 September 2012 | |
AR01 - Annual Return | 13 March 2012 | |
AA - Annual Accounts | 28 September 2011 | |
AR01 - Annual Return | 11 March 2011 | |
CH01 - Change of particulars for director | 11 March 2011 | |
CH01 - Change of particulars for director | 11 March 2011 | |
CH03 - Change of particulars for secretary | 11 March 2011 | |
AA - Annual Accounts | 06 October 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 04 June 2010 | |
AR01 - Annual Return | 14 March 2010 | |
AA - Annual Accounts | 24 October 2009 | |
363a - Annual Return | 11 March 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 March 2009 | |
AA - Annual Accounts | 13 October 2008 | |
395 - Particulars of a mortgage or charge | 15 August 2008 | |
363a - Annual Return | 19 May 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 May 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 May 2008 | |
AA - Annual Accounts | 19 October 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 March 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 March 2007 | |
363a - Annual Return | 15 March 2007 | |
AA - Annual Accounts | 15 November 2006 | |
363a - Annual Return | 17 March 2006 | |
RESOLUTIONS - N/A | 14 December 2005 | |
RESOLUTIONS - N/A | 14 December 2005 | |
RESOLUTIONS - N/A | 14 December 2005 | |
RESOLUTIONS - N/A | 14 December 2005 | |
RESOLUTIONS - N/A | 14 December 2005 | |
AA - Annual Accounts | 25 October 2005 | |
363s - Annual Return | 05 April 2005 | |
AA - Annual Accounts | 20 October 2004 | |
288b - Notice of resignation of directors or secretaries | 28 June 2004 | |
288b - Notice of resignation of directors or secretaries | 28 June 2004 | |
363s - Annual Return | 20 April 2004 | |
AA - Annual Accounts | 15 October 2003 | |
363s - Annual Return | 01 April 2003 | |
AA - Annual Accounts | 14 October 2002 | |
288a - Notice of appointment of directors or secretaries | 30 April 2002 | |
288a - Notice of appointment of directors or secretaries | 30 April 2002 | |
363s - Annual Return | 18 March 2002 | |
287 - Change in situation or address of Registered Office | 22 October 2001 | |
395 - Particulars of a mortgage or charge | 14 June 2001 | |
AA - Annual Accounts | 01 May 2001 | |
363s - Annual Return | 06 March 2001 | |
395 - Particulars of a mortgage or charge | 16 January 2001 | |
RESOLUTIONS - N/A | 20 April 2000 | |
RESOLUTIONS - N/A | 20 April 2000 | |
123 - Notice of increase in nominal capital | 20 April 2000 | |
AA - Annual Accounts | 10 April 2000 | |
363s - Annual Return | 13 March 2000 | |
363s - Annual Return | 28 April 1999 | |
AA - Annual Accounts | 28 April 1999 | |
AA - Annual Accounts | 21 April 1998 | |
288b - Notice of resignation of directors or secretaries | 30 March 1998 | |
363s - Annual Return | 10 March 1998 | |
395 - Particulars of a mortgage or charge | 23 April 1997 | |
AA - Annual Accounts | 26 March 1997 | |
363s - Annual Return | 26 March 1997 | |
225 - Change of Accounting Reference Date | 05 December 1996 | |
AA - Annual Accounts | 20 November 1996 | |
363s - Annual Return | 06 March 1996 | |
AA - Annual Accounts | 27 April 1995 | |
363s - Annual Return | 27 February 1995 | |
AA - Annual Accounts | 17 May 1994 | |
363s - Annual Return | 07 March 1994 | |
AA - Annual Accounts | 03 June 1993 | |
363s - Annual Return | 10 March 1993 | |
AA - Annual Accounts | 01 December 1992 | |
363s - Annual Return | 13 March 1992 | |
AA - Annual Accounts | 11 May 1991 | |
363a - Annual Return | 11 May 1991 | |
AA - Annual Accounts | 14 May 1990 | |
363 - Annual Return | 14 May 1990 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 27 April 1989 | |
AA - Annual Accounts | 17 April 1989 | |
363 - Annual Return | 17 April 1989 | |
PUC 2 - N/A | 20 April 1988 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 15 March 1988 | |
287 - Change in situation or address of Registered Office | 07 March 1988 | |
288 - N/A | 07 March 1988 | |
NEWINC - New incorporation documents | 15 February 1988 |
Description | Date | Status | Charge by |
---|---|---|---|
Assignment and charge of sub-leasing agreements | 14 August 2008 | Fully Satisfied |
N/A |
Legal mortgage | 29 May 2001 | Fully Satisfied |
N/A |
Legal mortgage | 29 December 2000 | Fully Satisfied |
N/A |
Chattel mortgage | 11 April 1997 | Fully Satisfied |
N/A |