RUBB BUILDINGS LIMITED
GATESHEAD

Hellopages » Tyne and Wear » Gateshead » NE11 0QE

Company number 01309845
Status Active
Incorporation Date 21 April 1977
Company Type Private Limited Company
Address DUKES WAY, TEAM VALLEY TRADING ESTATE, GATESHEAD, TYNE & WEAR, NE11 0QE
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Registration of charge 013098450007, created on 4 November 2016; Full accounts made up to 31 December 2015. The most likely internet sites of RUBB BUILDINGS LIMITED are www.rubbbuildings.co.uk, and www.rubb-buildings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and six months. The distance to to Metrocentre Rail Station is 2.6 miles; to Newcastle Rail Station is 2.7 miles; to Blaydon Rail Station is 4.3 miles; to Chester-le-Street Rail Station is 5.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rubb Buildings Limited is a Private Limited Company. The company registration number is 01309845. Rubb Buildings Limited has been working since 21 April 1977. The present status of the company is Active. The registered address of Rubb Buildings Limited is Dukes Way Team Valley Trading Estate Gateshead Tyne Wear Ne11 0qe. . HALDORSEN, Finn Atle is a Secretary of the company. HALDORSEN, Finn Atle is a Director of the company. HINDMOOR, Ian is a Director of the company. TORGERSEN, Jan Erik is a Director of the company. TORGERSEN, Truls is a Director of the company. WOOD, William Flett is a Director of the company. Secretary BROWN, Michael Henry has been resigned. Director BIRKELAND, Rune has been resigned. Director BROWN, Michael Henry has been resigned. Director HALDORSEN, Finn has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
HALDORSEN, Finn Atle
Appointed Date: 18 November 1998

Director
HALDORSEN, Finn Atle
Appointed Date: 01 July 1996
59 years old

Director
HINDMOOR, Ian
Appointed Date: 02 April 2013
44 years old

Director
TORGERSEN, Jan Erik
Appointed Date: 27 April 2010
71 years old

Director
TORGERSEN, Truls
Appointed Date: 27 April 2010
68 years old

Director
WOOD, William Flett

79 years old

Resigned Directors

Secretary
BROWN, Michael Henry
Resigned: 18 November 1998

Director
BIRKELAND, Rune
Resigned: 15 May 2006
Appointed Date: 15 May 2006
68 years old

Director
BROWN, Michael Henry
Resigned: 02 June 2008
81 years old

Director
HALDORSEN, Finn
Resigned: 30 April 2002
91 years old

Persons With Significant Control

Mr Jan Erik Torgersen
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Truls Torgersen
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RUBB BUILDINGS LIMITED Events

15 Nov 2016
Confirmation statement made on 31 October 2016 with updates
08 Nov 2016
Registration of charge 013098450007, created on 4 November 2016
13 Oct 2016
Full accounts made up to 31 December 2015
19 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 30,000

01 Oct 2015
Accounts for a small company made up to 31 December 2014
...
... and 75 more events
23 Feb 1988
Return made up to 24/12/87; full list of members

19 Jan 1988
Accounts for a small company made up to 31 December 1986

21 Jan 1987
Full accounts made up to 31 December 1985

21 Jan 1987
Return made up to 04/12/86; full list of members

21 Apr 1977
Incorporation

RUBB BUILDINGS LIMITED Charges

4 November 2016
Charge code 0130 9845 0007
Delivered: 8 November 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
1 December 2011
Deed of charge over credit balances
Delivered: 8 December 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re rubb buildings limited business…
22 December 1988
Legal charge
Delivered: 29 December 1988
Status: Outstanding
Persons entitled: The English Industrial Estates Corporation
Description: L/H premises k/a BT1/246 team valley, gateshead tyne & wear.
30 September 1988
Legal charge
Delivered: 7 October 1988
Status: Satisfied on 12 August 2010
Persons entitled: Barclays Bank PLC
Description: 5 low gosforth court newcastle upon tyne tyne & wear. Title…
30 August 1988
Debenture
Delivered: 12 September 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Including trade fixtures.. Fixed and floating charges over…
20 June 1986
Charge
Delivered: 30 June 1986
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: All book & other debts now & from time to time due owing or…
28 June 1985
Legal charge
Delivered: 2 July 1985
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H property k/a burswell house, leazes lane, meacham…