Globe Lane
Dukinfield
Cheshire
SK16 4UJ
Director Name | Mr Mark Andrew Norton |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2018(20 years after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | Unit 2 Northpoint Industrial Estate Globe Lane Dukinfield Cheshire SK16 4UJ |
Secretary Name | Mr Mark Andrew Norton |
---|---|
Status | Current |
Appointed | 01 May 2018(20 years after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Correspondence Address | Unit 2 Northpoint Industrial Estate Globe Lane Dukinfield Cheshire SK16 4UJ |
Director Name | Mr Juan Carlos Quiros |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | American |
Status | Current |
Appointed | 08 August 2019(21 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Vice President |
Country of Residence | United States |
Correspondence Address | Unit 2 Northpoint Industrial Estate Globe Lane Dukinfield Cheshire SK16 4UJ |
Director Name | Mr Timothy Robert Ardell |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | American |
Status | Current |
Appointed | 12 August 2022(24 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Chief Operating Officer |
Country of Residence | United States |
Correspondence Address | Unit 2 Northpoint Industrial Estate Globe Lane Dukinfield Cheshire SK16 4UJ |
Director Name | Richard Christopher William Parkinson |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1998(2 weeks, 6 days after company formation) |
Appointment Duration | 4 months (resigned 28 August 1998) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Struan Storrs Park Bowness On Windermere Cumbria LA23 3JG |
Secretary Name | Andrew Mark John Openshaw Blower |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1998(2 weeks, 6 days after company formation) |
Appointment Duration | 4 months (resigned 28 August 1998) |
Role | Solicitor |
Correspondence Address | Ivy House Woodhouse Lane Dunham Massey Cheshire WA14 4SB |
Director Name | Mr Leslie Paul Whitelegg |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1998(4 months, 2 weeks after company formation) |
Appointment Duration | 19 years, 8 months (resigned 01 May 2018) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Jordangate House Jordangate Macclesfield Cheshire SK10 1EQ |
Secretary Name | Mr Leslie Paul Whitelegg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1998(4 months, 2 weeks after company formation) |
Appointment Duration | 19 years, 8 months (resigned 01 May 2018) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Northpoint Industrial Estate Globe Lane Dukinfield Cheshire SK16 4UJ |
Director Name | Roger Daye Euliss |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 August 1998(4 months, 3 weeks after company formation) |
Appointment Duration | 10 years (resigned 17 September 2008) |
Role | Sales & Marketing Manager |
Correspondence Address | 303 Winrow Drive Jamestown North Carolina 27282 United States |
Director Name | Irving Murton Levine |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 August 1998(4 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 December 2002) |
Role | Chief Executive |
Correspondence Address | 45 Marguerite Drive Rancho Palos Verdes California Ca 90274 United States |
Director Name | Tomoyuki Yasuda |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 January 2003(4 years, 8 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 30 March 2018) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 18910 Wilmington Avenue Carson California 90746 United States |
Director Name | James S Henehan |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 September 2008(10 years, 5 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 08 August 2019) |
Role | MD |
Country of Residence | United States |
Correspondence Address | 18910 Wilmington Avenue Carson California 90746 United States |
Secretary Name | James S Henehan |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 17 September 2008(10 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 03 April 2009) |
Role | MD |
Country of Residence | United States |
Correspondence Address | 18910 Wilmington Avenue Carson California 90746 United States |
Director Name | Mr Robert James Graydon |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 July 2018(20 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 12 August 2022) |
Role | Executive Management |
Country of Residence | United States |
Correspondence Address | Unit 2 Northpoint Industrial Estate Globe Lane Dukinfield Cheshire SK16 4UJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.multiquip.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0161 3392223 |
Telephone region | Manchester |
Registered Address | Unit 2 Northpoint Industrial Estate Globe Lane Dukinfield Cheshire SK16 4UJ |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Dukinfield |
Built Up Area | Greater Manchester |
80k at £1 | Multiquip Inc. 80.00% Ordinary |
---|---|
10k at £1 | Mr Kevin Cassell 10.00% Ordinary |
10k at £1 | Mr Leslie Paul Whitelegg 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £80,811 |
Cash | £601,707 |
Current Liabilities | £951,549 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 3 April 2024 (2 weeks, 2 days ago) |
---|---|
Next Return Due | 17 April 2025 (12 months from now) |
4 November 2005 | Delivered on: 16 November 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
3 September 1999 | Delivered on: 11 September 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: £50,000 credited to account number 10031110 with the bank. Outstanding |
5 July 2023 | Accounts for a small company made up to 31 March 2023 (14 pages) |
---|---|
4 April 2023 | Confirmation statement made on 3 April 2023 with no updates (3 pages) |
17 August 2022 | Termination of appointment of Robert James Graydon as a director on 12 August 2022 (1 page) |
17 August 2022 | Appointment of Mr Timothy Robert Ardell as a director on 12 August 2022 (2 pages) |
5 May 2022 | Accounts for a small company made up to 31 March 2022 (15 pages) |
14 April 2022 | Confirmation statement made on 3 April 2022 with no updates (3 pages) |
28 May 2021 | Accounts for a small company made up to 31 March 2021 (15 pages) |
12 April 2021 | Confirmation statement made on 3 April 2021 with no updates (3 pages) |
12 June 2020 | Accounts for a small company made up to 31 March 2020 (15 pages) |
6 April 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
12 August 2019 | Appointment of Mr Juan Carlos Quiros as a director on 8 August 2019 (2 pages) |
8 August 2019 | Termination of appointment of James S Henehan as a director on 8 August 2019 (1 page) |
28 May 2019 | Accounts for a small company made up to 31 March 2019 (14 pages) |
4 April 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
23 July 2018 | Appointment of Mr Robert James Graydon as a director on 23 July 2018 (2 pages) |
17 May 2018 | Accounts for a small company made up to 31 March 2018 (9 pages) |
8 May 2018 | Termination of appointment of Leslie Paul Whitelegg as a secretary on 1 May 2018 (1 page) |
8 May 2018 | Appointment of Mr Mark Andrew Norton as a director on 1 May 2018 (2 pages) |
8 May 2018 | Appointment of Mr Mark Andrew Norton as a secretary on 1 May 2018 (2 pages) |
8 May 2018 | Director's details changed for Mr Kevin Cassell on 1 May 2018 (2 pages) |
8 May 2018 | Termination of appointment of Leslie Paul Whitelegg as a director on 1 May 2018 (1 page) |
5 April 2018 | Confirmation statement made on 3 April 2018 with updates (5 pages) |
4 April 2018 | Termination of appointment of Tomoyuki Yasuda as a director on 30 March 2018 (1 page) |
29 June 2017 | Accounts for a small company made up to 31 March 2017 (12 pages) |
29 June 2017 | Accounts for a small company made up to 31 March 2017 (12 pages) |
6 April 2017 | Confirmation statement made on 3 April 2017 with updates (6 pages) |
6 April 2017 | Confirmation statement made on 3 April 2017 with updates (6 pages) |
1 September 2016 | Accounts for a small company made up to 31 March 2016 (8 pages) |
1 September 2016 | Accounts for a small company made up to 31 March 2016 (8 pages) |
27 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
3 March 2016 | Auditor's resignation (1 page) |
3 March 2016 | Auditor's resignation (1 page) |
9 June 2015 | Accounts for a small company made up to 31 March 2015 (8 pages) |
9 June 2015 | Accounts for a small company made up to 31 March 2015 (8 pages) |
7 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
20 May 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
20 May 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
11 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
29 January 2014 | Secretary's details changed for Leslie Paul Whitelegg on 29 January 2014 (1 page) |
29 January 2014 | Secretary's details changed for Leslie Paul Whitelegg on 29 January 2014 (1 page) |
10 October 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
10 October 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
22 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (7 pages) |
22 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (7 pages) |
22 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (7 pages) |
16 May 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
16 May 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
11 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (7 pages) |
11 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (7 pages) |
11 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (7 pages) |
16 February 2012 | Current accounting period shortened from 31 December 2012 to 31 March 2012 (1 page) |
16 February 2012 | Current accounting period shortened from 31 December 2012 to 31 March 2012 (1 page) |
15 February 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
15 February 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
3 June 2011 | Director's details changed for Kevin Cassell on 1 June 2011 (2 pages) |
3 June 2011 | Director's details changed for Kevin Cassell on 1 June 2011 (2 pages) |
3 June 2011 | Director's details changed for Leslie Paul Whitelegg on 1 June 2011 (2 pages) |
3 June 2011 | Director's details changed for Leslie Paul Whitelegg on 1 June 2011 (2 pages) |
3 June 2011 | Director's details changed for Kevin Cassell on 1 June 2011 (2 pages) |
3 June 2011 | Director's details changed for Leslie Paul Whitelegg on 1 June 2011 (2 pages) |
19 May 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
19 May 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
3 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (7 pages) |
3 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (7 pages) |
3 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (7 pages) |
14 April 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
14 April 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
9 April 2010 | Director's details changed for James S Henehan on 3 April 2010 (2 pages) |
9 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (6 pages) |
9 April 2010 | Director's details changed for Kevin Cassell on 3 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Tomoyuki Yasuda on 3 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Tomoyuki Yasuda on 3 April 2010 (2 pages) |
9 April 2010 | Director's details changed for James S Henehan on 3 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Kevin Cassell on 3 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Leslie Paul Whitelegg on 3 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Leslie Paul Whitelegg on 3 April 2010 (2 pages) |
9 April 2010 | Director's details changed for James S Henehan on 3 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Leslie Paul Whitelegg on 3 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Tomoyuki Yasuda on 3 April 2010 (2 pages) |
9 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (6 pages) |
9 April 2010 | Director's details changed for Kevin Cassell on 3 April 2010 (2 pages) |
9 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (6 pages) |
3 April 2009 | Appointment terminated secretary james henehan (1 page) |
3 April 2009 | Return made up to 03/04/09; full list of members (4 pages) |
3 April 2009 | Appointment terminated secretary james henehan (1 page) |
3 April 2009 | Return made up to 03/04/09; full list of members (4 pages) |
13 March 2009 | Registered office changed on 13/03/2009 from hanover mill fitzroy street ashton under lyne lancashire OL7 0TL (1 page) |
13 March 2009 | Registered office changed on 13/03/2009 from hanover mill fitzroy street ashton under lyne lancashire OL7 0TL (1 page) |
10 March 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
10 March 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
4 December 2008 | Director appointed james s henehan logged form (1 page) |
4 December 2008 | Director appointed james s henehan logged form (1 page) |
1 October 2008 | Director and secretary appointed james s henehan (1 page) |
1 October 2008 | Appointment terminated director roger euliss (2 pages) |
1 October 2008 | Director and secretary appointed james s henehan (1 page) |
1 October 2008 | Appointment terminated director roger euliss (2 pages) |
14 April 2008 | Return made up to 03/04/08; full list of members (4 pages) |
14 April 2008 | Return made up to 03/04/08; full list of members (4 pages) |
29 March 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
29 March 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
16 April 2007 | Return made up to 03/04/07; full list of members (3 pages) |
16 April 2007 | Return made up to 03/04/07; full list of members (3 pages) |
19 March 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
19 March 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
25 April 2006 | Return made up to 03/04/06; full list of members (3 pages) |
25 April 2006 | Return made up to 03/04/06; full list of members (3 pages) |
30 March 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
30 March 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
16 November 2005 | Particulars of mortgage/charge (3 pages) |
16 November 2005 | Particulars of mortgage/charge (3 pages) |
21 April 2005 | Return made up to 03/04/05; full list of members (8 pages) |
21 April 2005 | Return made up to 03/04/05; full list of members (8 pages) |
15 March 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
15 March 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
7 April 2004 | Return made up to 03/04/04; full list of members (8 pages) |
7 April 2004 | Return made up to 03/04/04; full list of members (8 pages) |
17 March 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
17 March 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
13 June 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
13 June 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
11 April 2003 | Return made up to 03/04/03; full list of members (8 pages) |
11 April 2003 | Return made up to 03/04/03; full list of members (8 pages) |
2 March 2003 | New director appointed (2 pages) |
2 March 2003 | New director appointed (2 pages) |
30 January 2003 | Director resigned (1 page) |
30 January 2003 | Director resigned (1 page) |
17 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
17 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
11 April 2002 | Return made up to 03/04/02; full list of members (7 pages) |
11 April 2002 | Return made up to 03/04/02; full list of members (7 pages) |
13 August 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
13 August 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
21 May 2001 | Return made up to 09/04/01; full list of members (7 pages) |
21 May 2001 | Return made up to 09/04/01; full list of members (7 pages) |
6 June 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
6 June 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
7 April 2000 | Return made up to 09/04/00; full list of members
|
7 April 2000 | Return made up to 09/04/00; full list of members
|
3 November 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
3 November 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
23 July 1999 | Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page) |
23 July 1999 | Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page) |
10 June 1999 | Return made up to 09/04/99; full list of members
|
10 June 1999 | Return made up to 09/04/99; full list of members
|
19 May 1999 | New director appointed (2 pages) |
19 May 1999 | New director appointed (2 pages) |
19 May 1999 | New director appointed (2 pages) |
19 May 1999 | New secretary appointed;new director appointed (2 pages) |
19 May 1999 | New director appointed (2 pages) |
19 May 1999 | New secretary appointed;new director appointed (2 pages) |
19 May 1999 | New director appointed (2 pages) |
19 May 1999 | New director appointed (2 pages) |
18 May 1999 | Registered office changed on 18/05/99 from: c/o turner parkinson alberton house st marys parsonage manchester M3 2WJ (1 page) |
18 May 1999 | Ad 28/08/98--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
18 May 1999 | Secretary resigned (1 page) |
18 May 1999 | Director resigned (1 page) |
18 May 1999 | Ad 28/08/98--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
18 May 1999 | Nc inc already adjusted 28/08/98 (2 pages) |
18 May 1999 | Nc inc already adjusted 28/08/98 (2 pages) |
18 May 1999 | Registered office changed on 18/05/99 from: c/o turner parkinson alberton house st marys parsonage manchester M3 2WJ (1 page) |
18 May 1999 | Resolutions
|
18 May 1999 | Resolutions
|
18 May 1999 | Director resigned (1 page) |
18 May 1999 | Secretary resigned (1 page) |
24 August 1998 | Company name changed unitedhire LIMITED\certificate issued on 24/08/98 (2 pages) |
24 August 1998 | Company name changed unitedhire LIMITED\certificate issued on 24/08/98 (2 pages) |
30 May 1998 | Registered office changed on 30/05/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
30 May 1998 | New director appointed (2 pages) |
30 May 1998 | New secretary appointed (2 pages) |
30 May 1998 | Registered office changed on 30/05/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
30 May 1998 | New director appointed (2 pages) |
30 May 1998 | New secretary appointed (2 pages) |
9 April 1998 | Incorporation (13 pages) |
9 April 1998 | Incorporation (13 pages) |