HYBECK HOLDINGS LIMITED
MARKET HARBOROUGH GAVCO 228 LIMITED

Hellopages » Leicestershire » Harborough » LE16 7UW

Company number 04062905
Status Active
Incorporation Date 31 August 2000
Company Type Private Limited Company
Address KNOLL HOUSE, UNION WHARF, MARKET HARBOROUGH, LEICESTERSHIRE, LE16 7UW
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 21 October 2016 with updates; Accounts for a dormant company made up to 30 April 2015. The most likely internet sites of HYBECK HOLDINGS LIMITED are www.hybeckholdings.co.uk, and www.hybeck-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. Hybeck Holdings Limited is a Private Limited Company. The company registration number is 04062905. Hybeck Holdings Limited has been working since 31 August 2000. The present status of the company is Active. The registered address of Hybeck Holdings Limited is Knoll House Union Wharf Market Harborough Leicestershire Le16 7uw. . HAMBLIN, Stephanie Anne is a Secretary of the company. HAMBLIN, Peter Robert is a Director of the company. HAMBLIN, Stephanie Anne is a Director of the company. Secretary BRIARS, Audrey Helen has been resigned. Nominee Secretary EM SECRETARIAL LIMITED has been resigned. Secretary HAMBLIN, Jonathan Robert has been resigned. Secretary SHORE, Michael Howard has been resigned. Secretary SMITH, Terrence Kevin has been resigned. Director DANIELL, Roy William has been resigned. Nominee Director E M FORMATIONS LIMITED has been resigned. Director HAMBLIN, Jonathan Robert has been resigned. Director HAMBLIN, Peter Richard has been resigned. Director SHORE, Michael Howard has been resigned. Director SMITH, Terrence Kevin has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HAMBLIN, Stephanie Anne
Appointed Date: 04 May 2005

Director
HAMBLIN, Peter Robert
Appointed Date: 03 November 2000
68 years old

Director
HAMBLIN, Stephanie Anne
Appointed Date: 22 October 2010
57 years old

Resigned Directors

Secretary
BRIARS, Audrey Helen
Resigned: 26 July 2001
Appointed Date: 15 June 2001

Nominee Secretary
EM SECRETARIAL LIMITED
Resigned: 03 November 2000
Appointed Date: 31 August 2000

Secretary
HAMBLIN, Jonathan Robert
Resigned: 04 May 2005
Appointed Date: 25 November 2002

Secretary
SHORE, Michael Howard
Resigned: 25 November 2002
Appointed Date: 26 July 2001

Secretary
SMITH, Terrence Kevin
Resigned: 15 June 2001
Appointed Date: 03 November 2000

Director
DANIELL, Roy William
Resigned: 06 February 2002
Appointed Date: 20 August 2001
81 years old

Nominee Director
E M FORMATIONS LIMITED
Resigned: 03 November 2000
Appointed Date: 31 August 2000

Director
HAMBLIN, Jonathan Robert
Resigned: 04 May 2005
Appointed Date: 03 December 2002
70 years old

Director
HAMBLIN, Peter Richard
Resigned: 02 October 2001
Appointed Date: 03 November 2000
89 years old

Director
SHORE, Michael Howard
Resigned: 25 November 2002
Appointed Date: 20 August 2001
73 years old

Director
SMITH, Terrence Kevin
Resigned: 15 June 2001
Appointed Date: 03 November 2000
70 years old

Persons With Significant Control

Mrs Stephanie Anne Hamblin
Notified on: 21 October 2016
57 years old
Nature of control: Ownership of shares – 75% or more

HYBECK HOLDINGS LIMITED Events

26 Jan 2017
Total exemption small company accounts made up to 30 April 2016
25 Oct 2016
Confirmation statement made on 21 October 2016 with updates
08 Feb 2016
Accounts for a dormant company made up to 30 April 2015
10 Nov 2015
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1,665

06 Feb 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 63 more events
21 Dec 2000
Registered office changed on 21/12/00 from: 44 the ropewalk nottingham nottinghamshire NG1 5EL
21 Dec 2000
Accounting reference date shortened from 31/08/01 to 30/04/01
21 Dec 2000
Secretary resigned
21 Dec 2000
Director resigned
31 Aug 2000
Incorporation

Similar Companies

HYBEC LIMITED HYBECK ESTATES LIMITED HYBEL TRADE LP HYBEN DRIVING LTD HYBER BB LTD HYBER LIMITED HYBERG LIMITED