SOLO HOLDINGS (UK) LIMITED
BRIERLEY HILL SOLO FABS LIMITED SOLO FABRICATIONS LIMITED

Hellopages » West Midlands » Dudley » DY5 3EE

Company number 02659261
Status Active
Incorporation Date 31 October 1991
Company Type Private Limited Company
Address SWINFORD HOUSE, ALBION STREET, BRIERLEY HILL, WEST MIDLANDS, DY5 3EE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Registration of charge 026592610005, created on 6 February 2017; Group of companies' accounts made up to 30 June 2016; Satisfaction of charge 3 in full. The most likely internet sites of SOLO HOLDINGS (UK) LIMITED are www.soloholdingsuk.co.uk, and www.solo-holdings-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eleven months. Solo Holdings Uk Limited is a Private Limited Company. The company registration number is 02659261. Solo Holdings Uk Limited has been working since 31 October 1991. The present status of the company is Active. The registered address of Solo Holdings Uk Limited is Swinford House Albion Street Brierley Hill West Midlands Dy5 3ee. . HUNT, David Paul is a Secretary of the company. HUGHES, Mark John is a Director of the company. HUNT, David Paul is a Director of the company. PUGH, Bruce Robert is a Director of the company. SWADKIN, Robert Alan is a Director of the company. Nominee Secretary DWYER, Daniel John has been resigned. Nominee Director DWYER, Daniel John has been resigned. Nominee Director LLOYD, Samuel George Alan has been resigned. Director STOJKOVIC, Dragan has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HUNT, David Paul
Appointed Date: 19 November 1991

Director
HUGHES, Mark John
Appointed Date: 09 May 1992
58 years old

Director
HUNT, David Paul
Appointed Date: 19 November 1991
65 years old

Director
PUGH, Bruce Robert
Appointed Date: 01 April 2004
63 years old

Director
SWADKIN, Robert Alan
Appointed Date: 09 May 1992
57 years old

Resigned Directors

Nominee Secretary
DWYER, Daniel John
Resigned: 19 November 1991
Appointed Date: 31 October 1991

Nominee Director
DWYER, Daniel John
Resigned: 19 November 1991
Appointed Date: 31 October 1991
84 years old

Nominee Director
LLOYD, Samuel George Alan
Resigned: 19 November 1991
Appointed Date: 31 October 1991
65 years old

Director
STOJKOVIC, Dragan
Resigned: 09 May 1992
Appointed Date: 19 November 1991
63 years old

Persons With Significant Control

Mr David Paul Hunt
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

SOLO HOLDINGS (UK) LIMITED Events

07 Feb 2017
Registration of charge 026592610005, created on 6 February 2017
06 Jan 2017
Group of companies' accounts made up to 30 June 2016
03 Dec 2016
Satisfaction of charge 3 in full
03 Nov 2016
Confirmation statement made on 31 October 2016 with updates
11 Apr 2016
Group of companies' accounts made up to 30 June 2015
...
... and 90 more events
04 Dec 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

04 Dec 1991
Registered office changed on 04/12/91 from: 50 lincoln's inn fields london. WC2A 3PF

04 Dec 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

04 Dec 1991
Director resigned;new director appointed

31 Oct 1991
Incorporation

SOLO HOLDINGS (UK) LIMITED Charges

6 February 2017
Charge code 0265 9261 0005
Delivered: 7 February 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold property known as…
28 February 2011
Chattels mortgage
Delivered: 2 March 2011
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) LTD & Hsbc Equipment Finance (UK) LTD
Description: Finn power E5X turret press s/no. 12-2E5X3583.
18 January 2002
Legal charge
Delivered: 31 January 2002
Status: Satisfied on 3 December 2016
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The land and buildings fronting to landor street…
29 June 1992
Fixed and floating charge
Delivered: 1 July 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over & goodwill & bookdebts &…