UXBRIDGE SKIP HIRE HOLDINGS LIMITED
CHELMSFORD

Hellopages » Essex » Chelmsford » CM1 1GU

Company number 06447722
Status Active
Incorporation Date 7 December 2007
Company Type Private Limited Company
Address SWIFT HOUSE, GROUND FLOOR, 18 HOFFMANNS WAY, CHELMSFORD, ESSEX, ENGLAND, CM1 1GU
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Registered office address changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW to Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 20 March 2017; Confirmation statement made on 3 January 2017 with updates; Full accounts made up to 31 March 2016. The most likely internet sites of UXBRIDGE SKIP HIRE HOLDINGS LIMITED are www.uxbridgeskiphireholdings.co.uk, and www.uxbridge-skip-hire-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and ten months. Uxbridge Skip Hire Holdings Limited is a Private Limited Company. The company registration number is 06447722. Uxbridge Skip Hire Holdings Limited has been working since 07 December 2007. The present status of the company is Active. The registered address of Uxbridge Skip Hire Holdings Limited is Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex England Cm1 1gu. . THOMPSON, David William is a Secretary of the company. DICKENS, Anthony Eric is a Director of the company. HOBSON, Garry Martin is a Director of the company. THOMPSON, David William is a Director of the company. Secretary MURPHY, John Martin has been resigned. Secretary TLT SECRETARIES LIMITED has been resigned. Director MARTIN, James has been resigned. Director MURPHY, John Martin has been resigned. Director O'DONOGHUE, Michael has been resigned. Director O'REGAN, David has been resigned. Director TLT DIRECTORS LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
THOMPSON, David William
Appointed Date: 17 February 2011

Director
DICKENS, Anthony Eric
Appointed Date: 08 June 2011
65 years old

Director
HOBSON, Garry Martin
Appointed Date: 17 February 2011
55 years old

Director
THOMPSON, David William
Appointed Date: 17 February 2011
78 years old

Resigned Directors

Secretary
MURPHY, John Martin
Resigned: 17 February 2011
Appointed Date: 07 December 2007

Secretary
TLT SECRETARIES LIMITED
Resigned: 07 December 2007
Appointed Date: 07 December 2007

Director
MARTIN, James
Resigned: 15 December 2011
Appointed Date: 07 December 2007
54 years old

Director
MURPHY, John Martin
Resigned: 08 June 2011
Appointed Date: 07 December 2007
61 years old

Director
O'DONOGHUE, Michael
Resigned: 17 February 2011
Appointed Date: 07 December 2007
65 years old

Director
O'REGAN, David
Resigned: 12 August 2009
Appointed Date: 07 December 2007
60 years old

Director
TLT DIRECTORS LIMITED
Resigned: 07 December 2007
Appointed Date: 07 December 2007

Persons With Significant Control

G.B.N. Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

UXBRIDGE SKIP HIRE HOLDINGS LIMITED Events

20 Mar 2017
Registered office address changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW to Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 20 March 2017
17 Jan 2017
Confirmation statement made on 3 January 2017 with updates
03 Jan 2017
Full accounts made up to 31 March 2016
27 Jan 2016
Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2,658,311

16 Dec 2015
Full accounts made up to 31 March 2015
...
... and 52 more events
13 Feb 2008
New director appointed
13 Feb 2008
New director appointed
13 Feb 2008
Director resigned
13 Feb 2008
Secretary resigned
07 Dec 2007
Incorporation

UXBRIDGE SKIP HIRE HOLDINGS LIMITED Charges

14 February 2008
Charge over cash deposits
Delivered: 21 February 2008
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Fixed charge over the account.
14 February 2008
Mortgage debenture
Delivered: 16 February 2008
Status: Satisfied on 24 May 2013
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…