HILTON RUBIN INVESTMENTS LIMITED
LANCASHIRE

Hellopages » Lancashire » Chorley » PR7 1LD

Company number 00305887
Status Active
Incorporation Date 11 October 1935
Company Type Private Limited Company
Address 4 SOUTHPORT ROAD, CHORLEY, LANCASHIRE, PR7 1LD
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 13 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of HILTON RUBIN INVESTMENTS LIMITED are www.hiltonrubininvestments.co.uk, and www.hilton-rubin-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-nine years and twelve months. Hilton Rubin Investments Limited is a Private Limited Company. The company registration number is 00305887. Hilton Rubin Investments Limited has been working since 11 October 1935. The present status of the company is Active. The registered address of Hilton Rubin Investments Limited is 4 Southport Road Chorley Lancashire Pr7 1ld. . JOHN GOULDING AND CO LTD is a Secretary of the company. RUBIN, Nicolas Hilton is a Director of the company. Secretary CASSELL, Colleen has been resigned. Secretary LAWLEY, David has been resigned. Secretary RUBIN, John Victor Mark has been resigned. Secretary TAYLOR, James Arthur has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
JOHN GOULDING AND CO LTD
Appointed Date: 08 August 2006

Director

Resigned Directors

Secretary
CASSELL, Colleen
Resigned: 16 March 1994

Secretary
LAWLEY, David
Resigned: 08 August 2006
Appointed Date: 11 July 2005

Secretary
RUBIN, John Victor Mark
Resigned: 11 April 1997
Appointed Date: 16 March 1994

Secretary
TAYLOR, James Arthur
Resigned: 29 March 2005
Appointed Date: 11 April 1997

Persons With Significant Control

Mr Nicolas Hilton Rubin
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

HILTON RUBIN INVESTMENTS LIMITED Events

15 Nov 2016
Total exemption small company accounts made up to 31 March 2016
18 Aug 2016
Confirmation statement made on 13 July 2016 with updates
21 Nov 2015
Total exemption small company accounts made up to 31 March 2015
15 Jul 2015
Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 4,892

07 Sep 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 85 more events
05 Aug 1987
Full accounts made up to 31 March 1987

05 Aug 1987
Return made up to 09/07/87; full list of members

17 Mar 1987
Director resigned

19 Aug 1986
Full accounts made up to 31 March 1986

19 Aug 1986
Return made up to 15/08/86; full list of members

HILTON RUBIN INVESTMENTS LIMITED Charges

5 December 2006
Floating charge
Delivered: 16 December 2006
Status: Outstanding
Persons entitled: Pa
Description: Subjects k/a and forming 11 broad cairn court motherwell.
20 October 2006
Standard security
Delivered: 28 August 2008
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: All and whole the dwellinghouse forming 11 broad cairn…
19 October 2006
Deed of charge
Delivered: 9 November 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Flat 929 point west 116 cromwell road london.
18 December 2001
Legal charge
Delivered: 28 December 2001
Status: Satisfied on 11 July 2006
Persons entitled: Woolwich PLC
Description: L/Hold property known as flat 5,draycott ave,london SW3;…
22 June 2001
Floating charge
Delivered: 5 July 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: By way of a floating charge all the company's present and…
22 June 2001
Legal charge
Delivered: 30 June 2001
Status: Satisfied on 11 July 2006
Persons entitled: Woolwich Public Limited Company
Description: L/H property k/a flat 327 point west cromwell road…
17 April 1997
Legal charge
Delivered: 24 April 1997
Status: Outstanding
Persons entitled: The Governor & the Company of the Bank of Ireland
Description: Flat 2, 7 windmill road wandsworth london SW18…
16 August 1949
Deposit of deeds
Delivered: 2 September 1949
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: Several plots of land at leigh, lancaster, (for full…