About

Registered Number: 05132188
Date of Incorporation: 19/05/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: C/O Francis Clark Llp North Quay House, Sutton Harbour, Plymouth, PL4 0RA

 

Based in Plymouth, Hatch Marquee Hire Ltd was founded on 19 May 2004. We do not know the number of employees at this organisation. There are 12 directors listed as Cust, Zoe Alice, Cust, David Charles, Green, Jon, Stuckey, David Keith, Tookey, Kristian John, Davies, Alexandra Sarah, Hadlington, Christopher John, Traylor, Kerry Marie, Britton, John, Greaves, Mark, Milham, Charis Elizabeth, Milham, Stephen John for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CUST, David Charles 16 December 2013 - 1
GREEN, Jon 16 December 2013 - 1
STUCKEY, David Keith 17 March 2020 - 1
TOOKEY, Kristian John 17 March 2020 - 1
BRITTON, John 19 May 2004 30 November 2008 1
GREAVES, Mark 19 May 2004 19 May 2004 1
MILHAM, Charis Elizabeth 01 December 2008 01 February 2016 1
MILHAM, Stephen John 18 April 2006 01 February 2016 1
Secretary Name Appointed Resigned Total Appointments
CUST, Zoe Alice 01 October 2017 - 1
DAVIES, Alexandra Sarah 01 October 2017 02 April 2020 1
HADLINGTON, Christopher John 19 May 2004 11 April 2006 1
TRAYLOR, Kerry Marie 19 May 2004 19 May 2004 1

Filing History

Document Type Date
AA - Annual Accounts 03 September 2020
TM02 - Termination of appointment of secretary 08 July 2020
CS01 - N/A 27 May 2020
CH01 - Change of particulars for director 27 May 2020
AP01 - Appointment of director 19 March 2020
AP01 - Appointment of director 19 March 2020
CS01 - N/A 17 May 2019
CH01 - Change of particulars for director 13 May 2019
AA - Annual Accounts 01 April 2019
CS01 - N/A 15 May 2018
AA - Annual Accounts 09 May 2018
CH01 - Change of particulars for director 26 March 2018
AP03 - Appointment of secretary 25 October 2017
AP03 - Appointment of secretary 25 October 2017
CS01 - N/A 22 May 2017
CH01 - Change of particulars for director 22 May 2017
CH01 - Change of particulars for director 22 May 2017
AA - Annual Accounts 10 April 2017
AR01 - Annual Return 31 May 2016
TM02 - Termination of appointment of secretary 23 May 2016
TM01 - Termination of appointment of director 05 April 2016
TM01 - Termination of appointment of director 05 April 2016
AA - Annual Accounts 16 March 2016
AA - Annual Accounts 10 June 2015
AR01 - Annual Return 15 May 2015
CH01 - Change of particulars for director 17 December 2014
CH01 - Change of particulars for director 17 December 2014
RESOLUTIONS - N/A 31 August 2014
AR01 - Annual Return 02 June 2014
AA - Annual Accounts 28 March 2014
AP01 - Appointment of director 16 December 2013
AP01 - Appointment of director 16 December 2013
AR01 - Annual Return 05 June 2013
SH19 - Statement of capital 09 April 2013
RESOLUTIONS - N/A 03 April 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 03 April 2013
CAP-SS - N/A 03 April 2013
AA - Annual Accounts 22 February 2013
AD01 - Change of registered office address 29 January 2013
AA - Annual Accounts 21 June 2012
AR01 - Annual Return 30 May 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 02 June 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 11 June 2010
CH01 - Change of particulars for director 11 June 2010
CH01 - Change of particulars for director 11 June 2010
AA - Annual Accounts 09 July 2009
363a - Annual Return 02 June 2009
RESOLUTIONS - N/A 11 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 April 2009
288a - Notice of appointment of directors or secretaries 14 January 2009
288b - Notice of resignation of directors or secretaries 22 December 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 03 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 October 2008
363a - Annual Return 23 May 2008
288c - Notice of change of directors or secretaries or in their particulars 23 May 2008
AA - Annual Accounts 23 April 2008
AA - Annual Accounts 26 October 2007
RESOLUTIONS - N/A 02 October 2007
RESOLUTIONS - N/A 02 October 2007
RESOLUTIONS - N/A 02 October 2007
RESOLUTIONS - N/A 02 October 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 02 October 2007
363a - Annual Return 19 July 2007
88(2)O - Return of allotments of shares issued for other than cash - original document 02 February 2007
AA - Annual Accounts 29 January 2007
RESOLUTIONS - N/A 23 January 2007
RESOLUTIONS - N/A 23 January 2007
RESOLUTIONS - N/A 23 January 2007
363a - Annual Return 15 January 2007
225 - Change of Accounting Reference Date 04 August 2006
287 - Change in situation or address of Registered Office 17 July 2006
AA - Annual Accounts 17 July 2006
288b - Notice of resignation of directors or secretaries 25 April 2006
288a - Notice of appointment of directors or secretaries 25 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 October 2005
363s - Annual Return 05 October 2005
363s - Annual Return 09 August 2005
395 - Particulars of a mortgage or charge 15 July 2004
288b - Notice of resignation of directors or secretaries 15 June 2004
288a - Notice of appointment of directors or secretaries 15 June 2004
288b - Notice of resignation of directors or secretaries 11 June 2004
288a - Notice of appointment of directors or secretaries 11 June 2004
NEWINC - New incorporation documents 19 May 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 30 June 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.