Check the

HIRE OR BUY GROUP LIMITED

Company
HIRE OR BUY GROUP LIMITED (01386833)

HIRE OR BUY GROUP

Phone: 01480 214 932
A rating

KEY FINANCES

Year
2016
Assets
£606.07k ▼ £-51.78k (-7.87 %)
Cash
£1.96k ▲ £0.63k (47.59 %)
Liabilities
£400.66k ▼ £-130.05k (-24.51 %)
Net Worth
£205.4k ▲ £78.27k (61.56 %)

REGISTRATION INFO

Company name
HIRE OR BUY GROUP LIMITED
Company number
01386833
Status
Active
Categroy
Private Limited Company
Date of Incorporation
04 Sep 1978
Age - 46 years
Home Country
United Kingdom

CONTACTS

Website
www.hireorbuy.co.uk
Phones
01480 214 932
01480 435 751
01767 316 464
01480 406 813
01480 434 846
01767 312 407
Registered Address
COSY CORNER,
LITTLE PAXTON,
ST. NEOTS,
CAMBRIDGESHIRE,
PE19 6EH

ECONOMIC ACTIVITIES

77320
Renting and leasing of construction and civil engineering machinery and equipment

LAST EVENTS

28 Feb 2017
Satisfaction of charge 6 in full
23 Nov 2016
Statement of capital following an allotment of shares on 21 November 2016 GBP 61
11 Oct 2016
Confirmation statement made on 4 October 2016 with updates

CHARGES

30 July 2002
Status
Outstanding
Delivered
5 August 2002
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

10 January 2000
Status
Satisfied on 28 February 2017
Delivered
20 January 2000
Persons entitled
William Design Limited
Description
£9,800.00 and the further monies due to be paid under the…

28 January 1993
Status
Satisfied on 10 August 2002
Delivered
2 February 1993
Persons entitled
Close Brothers Limited
Description
All right title & interest in & to all sums payable under…

16 December 1982
Status
Satisfied on 6 December 1996
Delivered
5 January 1983
Persons entitled
National Westminster Bank PLC
Description
F/H, 71-73 hitchin street, biggleswade, bedfordshire…

2 August 1982
Status
Satisfied on 6 December 1996
Delivered
11 August 1982
Persons entitled
National Westminster Bank PLC
Description
F/H property known as 27 hitchin street,biggleswade…

19 May 1982
Status
Satisfied on 6 December 1996
Delivered
2 June 1982
Persons entitled
National Westminster Bank PLC
Description
F/H land at bosy corner, little paxton, huntingdon, cambs.…

10 October 1980
Status
Satisfied on 6 December 1996
Delivered
15 October 1980
Persons entitled
National Westminster Bank PLC
Description
F/H land at little paxton, huntingdon cambridgshire…

See Also


Last update 2018

HIRE OR BUY GROUP LIMITED DIRECTORS

Zoe Margaret Masterson

  Acting PSC
Appointed
27 January 2015
Role
Secretary
Address
30 High Street, Great Paxton, St. Neots, Cambridgeshire, England, PE19 6RF
Name
MASTERSON, Zoe Margaret
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Stephen Jonathan Masterson

  Acting PSC
Appointed
01 November 1999
Occupation
Sales Manager
Role
Director
Age
58
Nationality
British
Address
30 High Street, Great Paxton, Cambridgeshire, PE19 6RF
Country Of Residence
England
Name
MASTERSON, Stephen Jonathan
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

John Ralph Newland

  Acting
Appointed
01 November 2000
Occupation
Accountant
Role
Director
Age
73
Nationality
British
Address
37 Saint James Road, Little Paxton, St. Neots, Cambridgeshire, PE19 6QW
Country Of Residence
England
Name
NEWLAND, John Ralph

Neil Andrew Stewart

  Resigned
Resigned
27 January 2015
Role
Secretary
Address
26 Ford Lane, Roxton, Bedford, England, MK44 3EL
Name
STEWART, Neil Andrew

Charles James Gentle

  Resigned
Resigned
31 August 1999
Occupation
Maintenance Engineer
Role
Director
Age
79
Nationality
British
Address
31 Wilkinson Close, St Neots, Huntingdon, Cambridgeshire, PE19 3HJ
Name
GENTLE, Charles James

Susan Dorothy Gentle

  Resigned
Resigned
31 August 1999
Occupation
Clerical Assistant
Role
Director
Age
79
Nationality
British
Address
31 Wilkinson Close, St Neots, Huntingdon, Cambridgeshire, PE19 3HJ
Name
GENTLE, Susan Dorothy

Alan Haddow

  Resigned
Appointed
01 November 1999
Resigned
31 July 2004
Occupation
Sales Manager
Role
Director
Age
75
Nationality
British
Address
2 Edward Road, Biggleswade, Bedfordshire, SG18 0DT
Name
HADDOW, Alan

Neil Andrew Stewart

  Resigned
Resigned
27 January 2015
Occupation
Equipment Hirer
Role
Director
Age
78
Nationality
British
Address
26 Ford Lane, Roxton, Bedford, England, MK44 3EL
Country Of Residence
England
Name
STEWART, Neil Andrew

Ruth Alison Stewart

  Resigned
Resigned
27 January 2015
Occupation
Credit Controller
Role
Director
Age
69
Nationality
British
Address
26 Ford Lane, Roxton, Bedford, England, MK44 3EL
Country Of Residence
United Kingdom
Name
STEWART, Ruth Alison

Ian Richard Thornton

  Resigned
Appointed
01 January 2005
Resigned
30 September 2008
Occupation
Sales And Marketing Director
Role
Director
Age
66
Nationality
British
Address
9 Kenilworth Close, Eaton Socon, Cambridgeshire, PE19 8HU
Name
THORNTON, Ian Richard

REVIEWS


Check The Company
Excellent according to the company’s financial health.