HAMBLING & TREBBLE LTD
UPMINSTER AVONLINK ENTERPRISES LTD

Hellopages » Greater London » Havering » RM14 1QA

Company number 03678913
Status Active
Incorporation Date 4 December 1998
Company Type Private Limited Company
Address 1 COLNE VALLEY, UPMINSTER, ESSEX, RM14 1QA
Home Country United Kingdom
Nature of Business 32120 - Manufacture of jewellery and related articles
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 4 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 4 December 2015 with full list of shareholders Statement of capital on 2015-12-09 GBP 150 . The most likely internet sites of HAMBLING & TREBBLE LTD are www.hamblingtrebble.co.uk, and www.hambling-trebble.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. The distance to to Brentwood Rail Station is 3.3 miles; to Chadwell Heath Rail Station is 5.9 miles; to Grays Rail Station is 7 miles; to Bexleyheath Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hambling Trebble Ltd is a Private Limited Company. The company registration number is 03678913. Hambling Trebble Ltd has been working since 04 December 1998. The present status of the company is Active. The registered address of Hambling Trebble Ltd is 1 Colne Valley Upminster Essex Rm14 1qa. . HAMBLING, Michael Anthony is a Director of the company. Nominee Secretary RAPID COMPANY SERVICES LIMITED has been resigned. Secretary TREBBLE, Michael John has been resigned. Director TREBBLE, Michael John has been resigned. Nominee Director RAPID NOMINEES LIMITED has been resigned. The company operates in "Manufacture of jewellery and related articles".


Current Directors

Director
HAMBLING, Michael Anthony
Appointed Date: 12 January 1999
76 years old

Resigned Directors

Nominee Secretary
RAPID COMPANY SERVICES LIMITED
Resigned: 05 January 1999
Appointed Date: 04 December 1998

Secretary
TREBBLE, Michael John
Resigned: 27 June 2010
Appointed Date: 18 January 1999

Director
TREBBLE, Michael John
Resigned: 27 June 2010
Appointed Date: 18 January 1999
69 years old

Nominee Director
RAPID NOMINEES LIMITED
Resigned: 05 January 1999
Appointed Date: 04 December 1998

Persons With Significant Control

Mr Ben Hambling
Notified on: 20 April 2016
34 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Michael Anthony Hambling
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HAMBLING & TREBBLE LTD Events

09 Dec 2016
Confirmation statement made on 4 December 2016 with updates
10 Mar 2016
Total exemption small company accounts made up to 31 December 2015
09 Dec 2015
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 150

09 Dec 2015
Register(s) moved to registered inspection location Office 1 Riverside Court 24 Lower Southend Road Wickford Essex SS11 8AW
09 Dec 2015
Register inspection address has been changed to Office 1 Riverside Court 24 Lower Southend Road Wickford Essex SS11 8AW
...
... and 45 more events
08 Jan 1999
Director resigned
08 Jan 1999
Registered office changed on 08/01/99 from: 81A corbets tey road upminster essex RM14 2AJ
08 Jan 1999
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

04 Jan 1999
Company name changed avonlink enterprises LTD\certificate issued on 05/01/99
04 Dec 1998
Incorporation

HAMBLING & TREBBLE LTD Charges

27 November 2001
Debenture
Delivered: 4 December 2001
Status: Satisfied on 20 July 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…