INDUSTRIAL RUBBER LIMITED
FAREHAM

Hellopages » Hampshire » Fareham » PO14 1JE

Company number 03468563
Status Active
Incorporation Date 19 November 1997
Company Type Private Limited Company
Address 4 FIELDER DRIVE, NEWGATE LANE INDUSTRIAL ESTATE, FAREHAM, HAMPSHIRE, PO14 1JE
Home Country United Kingdom
Nature of Business 22190 - Manufacture of other rubber products
Phone, email, etc

Since the company registration one hundred and thirty-four events have happened. The last three records are Group of companies' accounts made up to 30 September 2016; Statement by Directors; Statement of capital on 3 October 2016 GBP 121,220 . The most likely internet sites of INDUSTRIAL RUBBER LIMITED are www.industrialrubber.co.uk, and www.industrial-rubber.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. The distance to to Portsmouth & Southsea Rail Station is 5 miles; to Cosham Rail Station is 5.1 miles; to Fratton Rail Station is 5.7 miles; to Ryde Pier Head Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Industrial Rubber Limited is a Private Limited Company. The company registration number is 03468563. Industrial Rubber Limited has been working since 19 November 1997. The present status of the company is Active. The registered address of Industrial Rubber Limited is 4 Fielder Drive Newgate Lane Industrial Estate Fareham Hampshire Po14 1je. . CARTER, Stephen is a Secretary of the company. BOWN, Laurence Jon is a Director of the company. CARTER, Stephen is a Director of the company. HILL, David Trevor is a Director of the company. Secretary HILL, David Trevor has been resigned. Secretary KNOWLES, Simon has been resigned. Secretary MULLIS, Geoffrey Stuart has been resigned. Nominee Secretary STONEMAN, Susan Elizabeth has been resigned. Director DUFF, Colin Martin has been resigned. Director FARMER, David has been resigned. Director KNOWLES, Simon has been resigned. Nominee Director LEWINGTON, Keith Edward has been resigned. Director MULLIS, Geoffrey Stuart has been resigned. The company operates in "Manufacture of other rubber products".


Current Directors

Secretary
CARTER, Stephen
Appointed Date: 01 January 2008

Director
BOWN, Laurence Jon
Appointed Date: 01 April 2004
67 years old

Director
CARTER, Stephen
Appointed Date: 01 January 2009
67 years old

Director
HILL, David Trevor
Appointed Date: 25 September 2000
61 years old

Resigned Directors

Secretary
HILL, David Trevor
Resigned: 01 January 2008
Appointed Date: 25 September 2000

Secretary
KNOWLES, Simon
Resigned: 31 March 2000
Appointed Date: 13 February 1998

Secretary
MULLIS, Geoffrey Stuart
Resigned: 25 September 2000
Appointed Date: 31 March 2000

Nominee Secretary
STONEMAN, Susan Elizabeth
Resigned: 13 February 1998
Appointed Date: 19 November 1997

Director
DUFF, Colin Martin
Resigned: 14 November 2014
Appointed Date: 13 February 1998
84 years old

Director
FARMER, David
Resigned: 10 March 2000
Appointed Date: 23 September 1998
88 years old

Director
KNOWLES, Simon
Resigned: 31 March 2000
Appointed Date: 13 February 1998
68 years old

Nominee Director
LEWINGTON, Keith Edward
Resigned: 13 February 1998
Appointed Date: 19 November 1997
74 years old

Director
MULLIS, Geoffrey Stuart
Resigned: 31 July 2013
Appointed Date: 10 March 2000
81 years old

Persons With Significant Control

Mr David Trevor Hill
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

INDUSTRIAL RUBBER LIMITED Events

03 Mar 2017
Group of companies' accounts made up to 30 September 2016
03 Oct 2016
Statement by Directors
03 Oct 2016
Statement of capital on 3 October 2016
  • GBP 121,220

03 Oct 2016
Solvency Statement dated 21/09/16
03 Oct 2016
Resolutions
  • RES13 ‐ Capital redemption reserve reduced 21/09/2016

...
... and 124 more events
18 Feb 1998
Director resigned
18 Feb 1998
Secretary resigned
18 Feb 1998
New secretary appointed;new director appointed
18 Feb 1998
New director appointed
19 Nov 1997
Incorporation

INDUSTRIAL RUBBER LIMITED Charges

4 November 2009
All assets debenture
Delivered: 10 November 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
8 November 2002
Chattel mortgage
Delivered: 12 November 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Various chattels as specified in schedule to form 395…
18 February 1998
Debenture containing fixed and floating charges
Delivered: 20 February 1998
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: .. fixed and floating charges over the undertaking and all…