ANTIVIBE (HULL) LIMITED
HULL EQIPOISE LIMITED

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU9 5NX

Company number 03421511
Status Active
Incorporation Date 19 August 1997
Company Type Private Limited Company
Address UNIT 13A KINGSTON INTERNATIONAL, BUSINESS, PARK HEDON ROAD, HULL, EAST YORKSHIRE, HU9 5NX
Home Country United Kingdom
Nature of Business 22190 - Manufacture of other rubber products
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 19 August 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 19 August 2015 with full list of shareholders Statement of capital on 2015-09-03 GBP 7,064 . The most likely internet sites of ANTIVIBE (HULL) LIMITED are www.antivibehull.co.uk, and www.antivibe-hull.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and two months. Antivibe Hull Limited is a Private Limited Company. The company registration number is 03421511. Antivibe Hull Limited has been working since 19 August 1997. The present status of the company is Active. The registered address of Antivibe Hull Limited is Unit 13a Kingston International Business Park Hedon Road Hull East Yorkshire Hu9 5nx. . BOLTON, Peter George is a Secretary of the company. BOLTON, Peter George is a Director of the company. RENDER, Michael David is a Director of the company. Secretary ABBOTT, Kenneth Anthony has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director ROSSINGTON, Stephen Charles has been resigned. Director SILK, John Henry has been resigned. Director SIMPSON, Anthony has been resigned. The company operates in "Manufacture of other rubber products".


Current Directors

Secretary
BOLTON, Peter George
Appointed Date: 01 January 1998

Director
BOLTON, Peter George
Appointed Date: 01 January 1998
68 years old

Director
RENDER, Michael David
Appointed Date: 01 January 1998
65 years old

Resigned Directors

Secretary
ABBOTT, Kenneth Anthony
Resigned: 04 September 1998
Appointed Date: 23 September 1997

Nominee Secretary
GRAEME, Dorothy May
Resigned: 23 September 1997
Appointed Date: 19 August 1997

Nominee Director
GRAEME, Lesley Joyce
Resigned: 23 September 1997
Appointed Date: 19 August 1997
71 years old

Director
ROSSINGTON, Stephen Charles
Resigned: 04 September 1998
Appointed Date: 29 September 1997
73 years old

Director
SILK, John Henry
Resigned: 23 June 2000
Appointed Date: 01 January 1998
75 years old

Director
SIMPSON, Anthony
Resigned: 13 October 2006
Appointed Date: 14 April 1998
79 years old

Persons With Significant Control

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

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

ANTIVIBE (HULL) LIMITED Events

25 Aug 2016
Confirmation statement made on 19 August 2016 with updates
28 Apr 2016
Total exemption small company accounts made up to 31 January 2016
03 Sep 2015
Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 7,064

07 May 2015
Total exemption small company accounts made up to 31 January 2015
02 Oct 2014
Annual return made up to 19 August 2014 with full list of shareholders
Statement of capital on 2014-10-02
  • GBP 7,064

...
... and 69 more events
17 Nov 1997
New director appointed
02 Nov 1997
Secretary resigned
02 Nov 1997
Director resigned
02 Nov 1997
Registered office changed on 02/11/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
19 Aug 1997
Incorporation

ANTIVIBE (HULL) LIMITED Charges

19 December 2006
Fixed and floating charge
Delivered: 22 December 2006
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
13 October 2006
Chattel mortgage
Delivered: 17 October 2006
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: 2 x mir 270 injection moulding machines s/no's 11147 &…
22 December 1999
Debenture
Delivered: 5 January 2000
Status: Satisfied on 23 March 2001
Persons entitled: Hull Investment Limited
Description: Fixed and floating charges over the undertaking and all…
23 April 1998
Debenture deed
Delivered: 1 May 1998
Status: Satisfied on 25 October 2006
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…