TUBES HOLDCO LIMITED
LEICESTER

Hellopages » Leicestershire » Blaby » LE4 9JQ

Company number 08087520
Status Active
Incorporation Date 29 May 2012
Company Type Private Limited Company
Address 2 NEW STAR ROAD, LEICESTER, LEICESTERSHIRE, LE4 9JQ
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Second filing for the termination of Kathryn Sena as a secretary; Second filing for the appointment of Joy Atwell as a secretary; Termination of appointment of Kathryn Sena as a secretary on 11 January 2016 ANNOTATION Clarification a second filed TM02 was registered on 01/02/2017 . The most likely internet sites of TUBES HOLDCO LIMITED are www.tubesholdco.co.uk, and www.tubes-holdco.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and four months. Tubes Holdco Limited is a Private Limited Company. The company registration number is 08087520. Tubes Holdco Limited has been working since 29 May 2012. The present status of the company is Active. The registered address of Tubes Holdco Limited is 2 New Star Road Leicester Leicestershire Le4 9jq. . ATWELL, Joy is a Secretary of the company. COLEY, David Bruce is a Secretary of the company. COLEY, David Bruce is a Director of the company. SPERANZA, Emanuela is a Director of the company. Secretary MAXA, Graham has been resigned. Secretary SENA, Kathryn has been resigned. Secretary TAYLOR WESSING SECRETARIES LIMITED has been resigned. Director BURSBY, Richard Michael has been resigned. Director EBURNE, Timothy has been resigned. Director KAROL, Steven Edward has been resigned. Director OKONOW, Dale has been resigned. Director HUNTSMOOR LIMITED has been resigned. Director HUNTSMOOR NOMINEES LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
ATWELL, Joy
Appointed Date: 11 January 2017

Secretary
COLEY, David Bruce
Appointed Date: 07 May 2015

Director
COLEY, David Bruce
Appointed Date: 07 May 2015
59 years old

Director
SPERANZA, Emanuela
Appointed Date: 07 May 2015
56 years old

Resigned Directors

Secretary
MAXA, Graham
Resigned: 07 May 2015
Appointed Date: 02 December 2013

Secretary
SENA, Kathryn
Resigned: 11 January 2017
Appointed Date: 07 May 2015

Secretary
TAYLOR WESSING SECRETARIES LIMITED
Resigned: 07 May 2015
Appointed Date: 29 May 2012

Director
BURSBY, Richard Michael
Resigned: 30 May 2012
Appointed Date: 29 May 2012
57 years old

Director
EBURNE, Timothy
Resigned: 07 May 2015
Appointed Date: 02 December 2013
81 years old

Director
KAROL, Steven Edward
Resigned: 07 May 2015
Appointed Date: 30 May 2012
71 years old

Director
OKONOW, Dale
Resigned: 07 May 2015
Appointed Date: 02 December 2013
68 years old

Director
HUNTSMOOR LIMITED
Resigned: 30 May 2012
Appointed Date: 29 May 2012

Director
HUNTSMOOR NOMINEES LIMITED
Resigned: 30 May 2012
Appointed Date: 29 May 2012

TUBES HOLDCO LIMITED Events

01 Feb 2017
Second filing for the termination of Kathryn Sena as a secretary
01 Feb 2017
Second filing for the appointment of Joy Atwell as a secretary
18 Jan 2017
Termination of appointment of Kathryn Sena as a secretary on 11 January 2016
  • ANNOTATION Clarification a second filed TM02 was registered on 01/02/2017

18 Jan 2017
Appointment of Ms Joy Atwell as a secretary on 11 January 2016
  • ANNOTATION Clarification a second filed AP03 was registered on 01/02/2017

27 Oct 2016
Auditor's resignation
...
... and 48 more events
31 May 2012
Appointment of Steven Edward Karol as a director
30 May 2012
Termination of appointment of Richard Bursby as a director
30 May 2012
Termination of appointment of Huntsmoor Nominees Limited as a director
30 May 2012
Termination of appointment of Huntsmoor Limited as a director
29 May 2012
Incorporation

TUBES HOLDCO LIMITED Charges

29 January 2015
Charge code 0808 7520 0006
Delivered: 11 February 2015
Status: Satisfied on 8 May 2015
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD
Description: Contains fixed charge…
11 September 2012
Collateral pledge
Delivered: 1 October 2012
Status: Satisfied on 8 May 2015
Persons entitled: Pnc Business Credit, a Trading Style of Pnc Financial Services UK LTD and Pnc Bank, National Association
Description: All the shares of capital stock, pledged collateral and…
11 September 2012
Debenture
Delivered: 28 September 2012
Status: Satisfied on 17 February 2015
Persons entitled: Icon Agent, Llc
Description: Fixed and floating charge over the undertaking and all…
11 September 2012
Collateral assignment of rights under purchase agreements created outside of the united kingdom over property situated outside of the united kingdom
Delivered: 28 September 2012
Status: Satisfied on 17 February 2015
Persons entitled: Icon Agent, Llc
Description: A security interest in all rights and remedies with respect…
11 September 2012
Credit agreement (term loan, guarantee and security agreement) created outside of the united kingdom over property situated outside of the united kingdom
Delivered: 28 September 2012
Status: Satisfied on 17 February 2015
Persons entitled: Icon Agent, Llc
Description: A security interest in and lien upon all of its property…
11 September 2012
Composite guarantee and debenture
Delivered: 15 September 2012
Status: Satisfied on 8 May 2015
Persons entitled: Pnc Business Credit, a Trading Style of Pnc Financial Services UK LTD
Description: Fixed and floating charge over the undertaking and all…