Check the

ALL SEASONS HIRE LIMITED

Company
ALL SEASONS HIRE LIMITED (05876373)

ALL SEASONS HIRE

Phone: +44 (0)1264 387 370
A rating

ABOUT ALL SEASONS HIRE LIMITED

Two year parts warranty on all refrigeration products

All Seasons Direct is the most competitive place to shop for all Commercial Refrigeration Products. We will match and improve your current quotation on a like for like product basis, our aim is simply to offer our customers the best price supported by first class delivery, installation and service back up.

Our range of Commercial and Industrial Refrigeration products is wide however if you can not find the product that you need then call us on

All Seasons Hire deliver to your door with speed and efficiency.

Our Business is to keep you in Business.

KEY FINANCES

Year
2014
Assets
£1870.24k ▲ £206.26k (12.40 %)
Cash
£343.61k ▼ £-53.47k (-13.47 %)
Liabilities
£1686.66k ▲ £523.66k (45.03 %)
Net Worth
£183.58k ▼ £-317.4k (-63.36 %)

REGISTRATION INFO

Company name
ALL SEASONS HIRE LIMITED
Company number
05876373
Status
Active
Categroy
Private Limited Company
Date of Incorporation
14 Jul 2006
Age - 18 years
Home Country
United Kingdom

CONTACTS

Website
refrigerationrental.co.uk
Phones
08000 828 001
+44 (0)1264 387 370
+44 (0)1264 358 478
01264 387 370
01264 358 478
Registered Address
25 WILLOW LANE,
MITCHAM,
SURREY,
CR4 4TS

ECONOMIC ACTIVITIES

77390
Renting and leasing of other machinery, equipment and tangible goods n.e.c.

LAST EVENTS

17 Feb 2017
Appointment of Mr. Daniel James Joll as a secretary on 27 January 2017
17 Feb 2017
Termination of appointment of Patrick Mark Hartrey as a secretary on 27 January 2017
25 Jan 2017
Termination of appointment of Fiona Joanne Perrin as a director on 23 January 2017

CHARGES

16 May 2011
Status
Outstanding
Delivered
18 May 2011
Persons entitled
The Royal Bank of Scotland PLC
Description
All amounts now and in the future credited to account…

16 May 2011
Status
Outstanding
Delivered
18 May 2011
Persons entitled
The Royal Bank of Scotland PLC
Description
Fixed and floating charges over the undertaking and all…

18 November 2009
Status
Satisfied on 22 July 2011
Delivered
2 December 2009
Persons entitled
Aib Group (UK) PLC T/as Allied Irish Bank (GB)
Description
1 x ipt 525KW oil fired boiler s/n 9220 & 9221. 1X trane…

25 June 2009
Status
Satisfied on 22 July 2011
Delivered
3 July 2009
Persons entitled
Aib Group (UK) PLC
Description
Fixed and floating charges over the undertaking and all…

3 October 2008
Status
Satisfied on 20 May 2015
Delivered
18 October 2008
Persons entitled
James Keating
Description
Unit 9 the rutherford centre rutherford road basingstoke…

18 January 2008
Status
Satisfied on 9 May 2011
Delivered
8 February 2008
Persons entitled
Lear Investments Limited
Description
£6,349 held in a designated deposit account.

18 January 2008
Status
Outstanding
Delivered
7 February 2008
Persons entitled
Lear Investments Limited
Description
A deposit of monies of £6,349.00.

12 January 2007
Status
Satisfied on 26 August 2009
Delivered
19 January 2007
Persons entitled
Svenska Handelsbanken Ab (Publ)
Description
By way of first fixed charge the deposit and each and every…

22 December 2006
Status
Satisfied on 9 May 2011
Delivered
11 January 2007
Persons entitled
Lear Investments Limited
Description
A deposit of monies of £7,094.50.

See Also


Last update 2018

ALL SEASONS HIRE LIMITED DIRECTORS

Daniel James Joll

  Acting
Appointed
27 January 2017
Role
Secretary
Address
25 Willow Lane, Mitcham, Surrey, CR4 4TS
Name
JOLL, Daniel James

John Bruce Gill

  Acting
Appointed
08 May 2015
Occupation
Director
Role
Director
Age
58
Nationality
British
Address
25 Willow Lane, Mitcham, Surrey, England, CR4 4TS
Country Of Residence
England
Name
GILL, John Bruce

Paul David Quested

  Acting
Appointed
22 August 2016
Occupation
Financial Director
Role
Director
Age
54
Nationality
British
Address
25 Willow Lane, Mitcham, Surrey, CR4 4TS
Country Of Residence
England
Name
QUESTED, Paul David

Andrew Ian Hamilton

  Resigned
Appointed
14 August 2006
Resigned
06 December 2012
Role
Secretary
Address
5 Stewart Avenue, Shepperton, Middlesex, TW17 0EF
Name
HAMILTON, Andrew Ian

Patrick Mark Hartrey

  Resigned
Appointed
08 May 2015
Resigned
27 January 2017
Role
Secretary
Address
25 Willow Lane, Mitcham, Surrey, England, CR4 4TS
Name
HARTREY, Patrick Mark

WATERLOW REGISTRARS LIMITED

  Resigned PSC
Appointed
14 July 2006
Resigned
01 September 2006
Role
Secretary
Address
6-8 Underwood Street, London, N1 7JQ
Name
WATERLOW REGISTRARS LIMITED
Notified On
6 April 2016
Country Registered
Uk
Nature Of Control
Ownership of shares – 75% or more
Place Registered
Companies House

WATERLOW SECRETARIES LIMITED

  Resigned
Appointed
14 July 2006
Resigned
14 July 2006
Role
Nominee Secretary
Address
6-8 Underwood Street, London, N1 7JQ
Name
WATERLOW SECRETARIES LIMITED

Mark Crabtree

  Resigned
Appointed
16 November 2009
Resigned
08 May 2015
Occupation
Sales Director
Role
Director
Age
55
Nationality
British
Address
Harewood Farm, Andover Down, London Road, Andover, Hampshire, SP11 6LJ
Country Of Residence
United Kingdom
Name
CRABTREE, Mark

John Christopher Davies

  Resigned
Appointed
08 May 2015
Resigned
28 September 2015
Occupation
Director
Role
Director
Age
71
Nationality
British
Address
25 Willow Lane, Mitcham, Surrey, England, CR4 4TS
Country Of Residence
England
Name
DAVIES, John Christopher

Kelvin Edward Fogwill

  Resigned
Appointed
15 May 2008
Resigned
28 October 2016
Occupation
Managing Director
Role
Director
Age
73
Nationality
British
Address
Harewood Farm, Andover Down, London Road, Andover, Hampshire, United Kingdom, SP11 6LJ
Country Of Residence
United Kingdom
Name
FOGWILL, Kelvin Edward

Andrew Ian Hamilton

  Resigned
Appointed
14 August 2006
Resigned
06 December 2012
Occupation
Company Director
Role
Director
Age
61
Nationality
British
Address
5 Stewart Avenue, Shepperton, Middlesex, TW17 0EF
Country Of Residence
United Kingdom
Name
HAMILTON, Andrew Ian

Benedict Kevin Hughes

  Resigned
Appointed
14 July 2006
Resigned
01 September 2006
Occupation
Solicitor
Role
Director
Age
65
Nationality
British
Address
2a Copse Bank, Seal, Sevenoaks, Kent, TN15 0DE
Country Of Residence
England
Name
HUGHES, Benedict Kevin

Mark Quentin Henry Hughes

  Resigned
Appointed
14 July 2006
Resigned
01 September 2006
Occupation
Solicitor
Role
Director
Age
69
Nationality
British
Address
233 Covington Way, London, SW16 3BY
Country Of Residence
United Kingdom
Name
HUGHES, Mark Quentin Henry

James Keating

  Resigned
Appointed
10 August 2006
Resigned
08 May 2015
Occupation
Company Director
Role
Director
Age
83
Nationality
Irish
Address
Robinscourt, Model Farm Road, Cork, County Cork, Ireland, IRISH
Country Of Residence
Ireland
Name
KEATING, James

Fiona Joanne Perrin

  Resigned
Appointed
01 August 2016
Resigned
23 January 2017
Occupation
Director
Role
Director
Age
57
Nationality
British
Address
25 Willow Lane, Mitcham, Surrey, CR4 4TS
Country Of Residence
England
Name
PERRIN, Fiona Joanne

Lesley Claire Reeves

  Resigned
Appointed
21 November 2014
Resigned
08 May 2015
Occupation
Operations Director
Role
Director
Age
61
Nationality
British
Address
Harewood Farm, Andover Down, London Road, Andover, Hampshire, SP11 6LJ
Country Of Residence
England
Name
REEVES, Lesley Claire

Kevin James Silverwood

  Resigned
Appointed
01 June 2013
Resigned
08 April 2015
Occupation
Finance Director
Role
Director
Age
48
Nationality
British
Address
Harewood Farm, Andover Down, London Road, Andover, Hampshire, SP11 6LJ
Country Of Residence
England
Name
SILVERWOOD, Kevin James

Stephen Trowbridge

  Resigned
Appointed
08 May 2015
Resigned
20 April 2016
Occupation
Director
Role
Director
Age
51
Nationality
British
Address
25 Willow Lane, Mitcham, Surrey, England, CR4 4TS
Country Of Residence
England
Name
TROWBRIDGE, Stephen

WATERLOW NOMINEES LIMITED

  Resigned
Appointed
14 July 2006
Resigned
14 July 2006
Role
Nominee Director
Address
6-8 Underwood Street, London, N1 7JQ
Name
WATERLOW NOMINEES LIMITED

REVIEWS


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