HULME AND GIBSON LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B3 1UP
Company number 00914978
Status Active
Incorporation Date 8 September 1967
Company Type Private Limited Company
Address 80 CAROLINE STREET, BIRMINGHAM, B3 1UP
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Termination of appointment of Gareth Williams as a director on 28 February 2017; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 10 May 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 3,750 . The most likely internet sites of HULME AND GIBSON LIMITED are www.hulmeandgibson.co.uk, and www.hulme-and-gibson.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and five months. The distance to to Birmingham New Street Rail Station is 0.7 miles; to Blake Street Rail Station is 8.6 miles; to Bloxwich Rail Station is 10.1 miles; to Bloxwich North Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hulme and Gibson Limited is a Private Limited Company. The company registration number is 00914978. Hulme and Gibson Limited has been working since 08 September 1967. The present status of the company is Active. The registered address of Hulme and Gibson Limited is 80 Caroline Street Birmingham B3 1up. . DEEHAN, Paul is a Director of the company. TUCKER, David Andrew is a Director of the company. Secretary BOURNE, Philip Edward has been resigned. Secretary HARGREAVES JONES, Gay has been resigned. Secretary JACKSON, Roger Michael Frederick has been resigned. Director HULME, John has been resigned. Director JACKSON, Roger Michael Frederick has been resigned. Director WILLIAMS, Gareth has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Director
DEEHAN, Paul
Appointed Date: 14 March 2014
60 years old

Director
TUCKER, David Andrew
Appointed Date: 14 March 2014
56 years old

Resigned Directors

Secretary
BOURNE, Philip Edward
Resigned: 06 April 2005
Appointed Date: 17 November 1999

Secretary
HARGREAVES JONES, Gay
Resigned: 14 March 2014
Appointed Date: 06 April 2005

Secretary
JACKSON, Roger Michael Frederick
Resigned: 17 November 1999

Director
HULME, John
Resigned: 16 November 1999
84 years old

Director
JACKSON, Roger Michael Frederick
Resigned: 14 March 2014
83 years old

Director
WILLIAMS, Gareth
Resigned: 28 February 2017
Appointed Date: 01 November 2014
62 years old

HULME AND GIBSON LIMITED Events

08 Mar 2017
Termination of appointment of Gareth Williams as a director on 28 February 2017
05 Aug 2016
Total exemption small company accounts made up to 31 October 2015
16 May 2016
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 3,750

28 Oct 2015
Satisfaction of charge 009149780003 in full
27 Oct 2015
Registration of charge 009149780005, created on 21 October 2015
...
... and 78 more events
12 Oct 1988
Return made up to 26/04/87; full list of members

14 Oct 1986
Accounts for a small company made up to 31 October 1985

14 Oct 1986
Return made up to 30/06/86; full list of members

27 Aug 1986
Declaration of satisfaction of mortgage/charge

08 Sep 1967
Certificate of incorporation

HULME AND GIBSON LIMITED Charges

21 October 2015
Charge code 0091 4978 0006
Delivered: 27 October 2015
Status: Outstanding
Persons entitled: Birnam Villa LP
Description: Contains fixed charge…
21 October 2015
Charge code 0091 4978 0005
Delivered: 27 October 2015
Status: Outstanding
Persons entitled: Mave (UK) LTD
Description: Contains fixed charge…
21 October 2015
Charge code 0091 4978 0004
Delivered: 23 October 2015
Status: Outstanding
Persons entitled: Shawbrook Bank Limited Trading as Shawbrook Business Credit ("Shawbrook")
Description: Each security obligor charges and agrees to charge all of…
14 March 2014
Charge code 0091 4978 0003
Delivered: 18 March 2014
Status: Satisfied on 28 October 2015
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member
Description: Notification of addition to or amendment of charge…
31 January 2007
Debenture
Delivered: 16 February 2007
Status: Satisfied on 27 February 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 March 1972
Mortgage
Delivered: 9 March 1972
Status: Satisfied on 27 February 2014
Persons entitled: National Westminster Bank LTD
Description: London west side of mount pleasant off clough street…