HUBDEAN LIMITED
WORMINGHALL

Hellopages » Buckinghamshire » Aylesbury Vale » HP18 9PH

Company number 01504005
Status Active
Incorporation Date 25 June 1980
Company Type Private Limited Company
Address UNIT 3 WORNAL PARK, MENMARSH ROAD, WORMINGHALL, BUCKINGHAMSHIRE, HP18 9PH
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 10 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 10 November 2015 with full list of shareholders Statement of capital on 2015-11-12 GBP 5,000 . The most likely internet sites of HUBDEAN LIMITED are www.hubdean.co.uk, and www.hubdean.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and four months. The distance to to Bicester Town Rail Station is 8.3 miles; to Bicester North Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hubdean Limited is a Private Limited Company. The company registration number is 01504005. Hubdean Limited has been working since 25 June 1980. The present status of the company is Active. The registered address of Hubdean Limited is Unit 3 Wornal Park Menmarsh Road Worminghall Buckinghamshire Hp18 9ph. . SANDERS, Tania Maria is a Secretary of the company. SANDERS, Tania Maria is a Director of the company. TOWNSEND, Andrew is a Director of the company. Secretary BARTER, Robert William has been resigned. Secretary LAPSLEY, Alastair Gourley Howard has been resigned. Secretary RAWLINS, Shahla has been resigned. Director JOURDAN, Thomas Charles Rudolph has been resigned. Director LAPSLEY, Alastair Gourley Howard has been resigned. Director RAWLINS, Leila Claire has been resigned. Director RAWLINS, Patrick R has been resigned. Director RAWLINS, Shahla has been resigned. Director RICHARDS, James Martin has been resigned. Director ROOFEH, Nejat has been resigned. Director SMITHSON, Mark Bairstow has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
SANDERS, Tania Maria
Appointed Date: 20 November 1998

Director
SANDERS, Tania Maria
Appointed Date: 24 August 2006
58 years old

Director
TOWNSEND, Andrew
Appointed Date: 24 August 2006
59 years old

Resigned Directors

Secretary
BARTER, Robert William
Resigned: 19 December 2005
Appointed Date: 14 November 2005

Secretary
LAPSLEY, Alastair Gourley Howard
Resigned: 08 August 1996

Secretary
RAWLINS, Shahla
Resigned: 20 November 1998
Appointed Date: 08 August 1996

Director
JOURDAN, Thomas Charles Rudolph
Resigned: 30 September 2002
Appointed Date: 03 December 2001
81 years old

Director
LAPSLEY, Alastair Gourley Howard
Resigned: 08 August 1996
85 years old

Director
RAWLINS, Leila Claire
Resigned: 12 December 2005
Appointed Date: 01 January 2001
46 years old

Director
RAWLINS, Patrick R
Resigned: 13 July 1996
83 years old

Director
RAWLINS, Shahla
Resigned: 24 August 2006
78 years old

Director
RICHARDS, James Martin
Resigned: 22 May 2001
Appointed Date: 08 August 1996
54 years old

Director
ROOFEH, Nejat
Resigned: 31 December 2000
110 years old

Director
SMITHSON, Mark Bairstow
Resigned: 24 August 2006
Appointed Date: 02 May 2006
65 years old

Persons With Significant Control

Mr Andrew Townsend
Notified on: 10 November 2016
59 years old
Nature of control: Has significant influence or control

Mrs Tania Maria Sanders
Notified on: 10 November 2016
58 years old
Nature of control: Has significant influence or control

HUBDEAN LIMITED Events

17 Nov 2016
Confirmation statement made on 10 November 2016 with updates
21 Jul 2016
Total exemption small company accounts made up to 31 March 2016
12 Nov 2015
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 5,000

01 Oct 2015
Total exemption small company accounts made up to 31 March 2015
10 Nov 2014
Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 5,000

...
... and 94 more events
06 Feb 1989
Full accounts made up to 31 March 1988

01 Feb 1988
Return made up to 24/12/87; full list of members

07 Jan 1988
Full accounts made up to 31 March 1987

29 Jan 1987
Full accounts made up to 31 March 1986

29 Jan 1987
Annual return made up to 23/12/86

HUBDEAN LIMITED Charges

5 April 1993
Legal charge
Delivered: 19 April 1993
Status: Satisfied on 7 May 2005
Persons entitled: Midland Bank PLC
Description: Unit 2 bottom yard oakfield industrial estate stanton…
18 July 1990
Fixed & floating charge
Delivered: 23 July 1990
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over all the undertaking and all…