HI-SPEC MANUFACTURING (UK) LTD
BIRTLEY

Hellopages » Tyne and Wear » Gateshead » DH3 2SW

Company number 07444404
Status Active
Incorporation Date 18 November 2010
Company Type Private Limited Company
Address UNIT 13 PORTOBELLO INDUSTRIAL ESTATE, SHADON WAY, BIRTLEY, CO DURHAM, DH3 2SW
Home Country United Kingdom
Nature of Business 28921 - Manufacture of machinery for mining
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Termination of appointment of Alan Montgomery as a director on 15 November 2016; Termination of appointment of Rory John Whitehall as a director on 15 November 2016; Confirmation statement made on 31 October 2016 with updates. The most likely internet sites of HI-SPEC MANUFACTURING (UK) LTD are www.hispecmanufacturinguk.co.uk, and www.hi-spec-manufacturing-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eleven months. Hi Spec Manufacturing Uk Ltd is a Private Limited Company. The company registration number is 07444404. Hi Spec Manufacturing Uk Ltd has been working since 18 November 2010. The present status of the company is Active. The registered address of Hi Spec Manufacturing Uk Ltd is Unit 13 Portobello Industrial Estate Shadon Way Birtley Co Durham Dh3 2sw. . WHITEHALL, John Philip is a Director of the company. WHITEHALL, Kenneth Paul is a Director of the company. Director COULSON, Brian Stephen has been resigned. Director MONTGOMERY, Alan has been resigned. Director ROBERTS, David Alexander Glyn has been resigned. Director WHITEHALL, Rory John has been resigned. The company operates in "Manufacture of machinery for mining".


Current Directors

Director
WHITEHALL, John Philip
Appointed Date: 07 January 2011
70 years old

Director
WHITEHALL, Kenneth Paul
Appointed Date: 07 January 2011
75 years old

Resigned Directors

Director
COULSON, Brian Stephen
Resigned: 31 March 2012
Appointed Date: 18 November 2010
64 years old

Director
MONTGOMERY, Alan
Resigned: 15 November 2016
Appointed Date: 01 January 2012
56 years old

Director
ROBERTS, David Alexander Glyn
Resigned: 01 October 2015
Appointed Date: 18 November 2010
50 years old

Director
WHITEHALL, Rory John
Resigned: 15 November 2016
Appointed Date: 01 January 2012
45 years old

Persons With Significant Control

Mr John Philip Whitehall
Notified on: 6 April 2016
70 years old
Nature of control: Has significant influence or control

Mr Kenneth Paul Whitehall
Notified on: 6 April 2016
75 years old
Nature of control: Has significant influence or control

HI-SPEC MANUFACTURING (UK) LTD Events

28 Nov 2016
Termination of appointment of Alan Montgomery as a director on 15 November 2016
28 Nov 2016
Termination of appointment of Rory John Whitehall as a director on 15 November 2016
31 Oct 2016
Confirmation statement made on 31 October 2016 with updates
18 Oct 2016
Full accounts made up to 31 March 2016
18 Jan 2016
Satisfaction of charge 1 in full
...
... and 18 more events
17 Jan 2012
Appointment of Mr Rory John Whitehall as a director
22 Sep 2011
Particulars of a mortgage or charge / charge no: 1
07 Jan 2011
Appointment of Mr Kenneth Paul Whitehall as a director
07 Jan 2011
Appointment of Mr John Phillip Whitehall as a director
18 Nov 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

HI-SPEC MANUFACTURING (UK) LTD Charges

11 March 2015
Charge code 0744 4404 0005
Delivered: 11 March 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
12 January 2015
Charge code 0744 4404 0003
Delivered: 12 January 2015
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
9 January 2015
Charge code 0744 4404 0004
Delivered: 12 January 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
25 May 2012
Guarantee and fixed and floating charge
Delivered: 31 May 2012
Status: Satisfied on 18 January 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 September 2011
Guarantee and fixed and floating charge
Delivered: 22 September 2011
Status: Satisfied on 18 January 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…