HUBBELL LIMITED
LONDON

Hellopages » City of London » City of London » EC4N 6AF

Company number 00669157
Status Active
Incorporation Date 2 September 1960
Company Type Private Limited Company
Address CANNON PLACE, 78, CANNON STREET, LONDON, EC4N 6AF
Home Country United Kingdom
Nature of Business 46690 - Wholesale of other machinery and equipment
Phone, email, etc

Since the company registration one hundred and forty-four events have happened. The last three records are Confirmation statement made on 14 November 2016 with updates; Full accounts made up to 31 December 2015; Appointment of Mr Rodd Richard Ruland as a director on 1 January 2016. The most likely internet sites of HUBBELL LIMITED are www.hubbell.co.uk, and www.hubbell.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and one months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hubbell Limited is a Private Limited Company. The company registration number is 00669157. Hubbell Limited has been working since 02 September 1960. The present status of the company is Active. The registered address of Hubbell Limited is Cannon Place 78 Cannon Street London Ec4n 6af. . MITRE SECRETARIES LIMITED is a Nominee Secretary of the company. BALMER, Jonathan Griffith Toby is a Director of the company. LEE, Maria Ricciardone is a Director of the company. PRENETA, Megan C. is a Director of the company. RULAND, Rodd Richard is a Director of the company. Director BIGGART, James Henry has been resigned. Director DAVIES, Richard Warren has been resigned. Director KNOBLAUCH, Loring Ward has been resigned. Director LEGG, David has been resigned. Director PHIPPS, Richard John has been resigned. Director PLUFF, Thomas Hayden has been resigned. Director WINDMILL, Robert John has been resigned. The company operates in "Wholesale of other machinery and equipment".


Current Directors

Nominee Secretary
MITRE SECRETARIES LIMITED

Director
BALMER, Jonathan Griffith Toby
Appointed Date: 01 July 2005
67 years old

Director
LEE, Maria Ricciardone
Appointed Date: 01 January 2016
50 years old

Director
PRENETA, Megan C.
Appointed Date: 01 December 2011
51 years old

Director
RULAND, Rodd Richard
Appointed Date: 01 January 2016
67 years old

Resigned Directors

Director
BIGGART, James Henry
Resigned: 31 December 2015
Appointed Date: 09 July 2012
73 years old

Director
DAVIES, Richard Warren
Resigned: 01 December 2011
Appointed Date: 24 June 1997
79 years old

Director
KNOBLAUCH, Loring Ward
Resigned: 24 June 1997
Appointed Date: 17 November 1994
83 years old

Director
LEGG, David
Resigned: 01 July 2005
Appointed Date: 21 August 2001
78 years old

Director
PHIPPS, Richard John
Resigned: 02 February 1997
79 years old

Director
PLUFF, Thomas Hayden
Resigned: 17 November 1994
Appointed Date: 01 August 1991
77 years old

Director
WINDMILL, Robert John
Resigned: 21 August 2001
83 years old

Persons With Significant Control

Hubbell Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HUBBELL LIMITED Events

16 Nov 2016
Confirmation statement made on 14 November 2016 with updates
13 Oct 2016
Full accounts made up to 31 December 2015
07 Jan 2016
Appointment of Mr Rodd Richard Ruland as a director on 1 January 2016
07 Jan 2016
Appointment of Ms Maria Ricciardone Lee as a director on 1 January 2016
31 Dec 2015
Termination of appointment of James Henry Biggart as a director on 31 December 2015
...
... and 134 more events
17 Oct 1980
Accounts made up to 31 December 1978
06 Feb 1979
Accounts made up to 31 December 1977
02 Mar 1978
Accounts made up to 31 December 1976
11 Jul 1977
Accounts made up to 31 December 1975
02 Sep 1960
Incorporation

HUBBELL LIMITED Charges

29 October 1996
Deed of charge over credit balances
Delivered: 19 November 1996
Status: Satisfied on 17 June 2005
Persons entitled: Barclays Bank PLC
Description: Fixed charge over all the "deposits" deposited in and to…
29 October 1996
Deed of charge over credit balances
Delivered: 19 November 1996
Status: Satisfied on 17 June 2005
Persons entitled: Barclays Bank PLC
Description: Fixed charge over the "deposits" into charged account with…