IDEAL STANDARD HOLDINGS (BC) UK LTD
HULL METERWEIGHT LIMITED

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU5 4JJ

Company number 06311819
Status Active
Incorporation Date 13 July 2007
Company Type Private Limited Company
Address THE BATHROOM WORKS, NATIONAL AVENUE, HULL, NORTH HUMBERSIDE, HU5 4JJ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Registration of charge 063118190005, created on 22 February 2017; Full accounts made up to 31 December 2015; Confirmation statement made on 12 July 2016 with updates. The most likely internet sites of IDEAL STANDARD HOLDINGS (BC) UK LTD are www.idealstandardholdingsbcuk.co.uk, and www.ideal-standard-holdings-bc-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and three months. Ideal Standard Holdings Bc Uk Ltd is a Private Limited Company. The company registration number is 06311819. Ideal Standard Holdings Bc Uk Ltd has been working since 13 July 2007. The present status of the company is Active. The registered address of Ideal Standard Holdings Bc Uk Ltd is The Bathroom Works National Avenue Hull North Humberside Hu5 4jj. . ELWELL, Joanne Caroline is a Secretary of the company. BARBER, David is a Director of the company. ROELANDT, Michael is a Director of the company. ROUNCE, Stephen John is a Director of the company. VAN HOECKE, Maarten is a Director of the company. Secretary BARNES, Steven William has been resigned. Secretary CARRUTHERS, Peter Gilbert has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BARNES, Steven William has been resigned. Director BOAD, Keith has been resigned. Director CLEAVER, Gary has been resigned. Director COOPER, Philip Roger has been resigned. Director CRESCENZI, Claudia has been resigned. Director IVERSEN, Bo has been resigned. Director SARKIS, Serge Walid has been resigned. Director STEVENSON, Alan has been resigned. Director THAKUR, Neeta has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
ELWELL, Joanne Caroline
Appointed Date: 21 July 2009

Director
BARBER, David
Appointed Date: 31 December 2015
60 years old

Director
ROELANDT, Michael
Appointed Date: 30 January 2009
58 years old

Director
ROUNCE, Stephen John
Appointed Date: 15 October 2008
73 years old

Director
VAN HOECKE, Maarten
Appointed Date: 25 October 2013
46 years old

Resigned Directors

Secretary
BARNES, Steven William
Resigned: 17 December 2007
Appointed Date: 06 August 2007

Secretary
CARRUTHERS, Peter Gilbert
Resigned: 21 July 2009
Appointed Date: 17 December 2007

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 August 2007
Appointed Date: 13 July 2007

Director
BARNES, Steven William
Resigned: 17 December 2007
Appointed Date: 06 August 2007
65 years old

Director
BOAD, Keith
Resigned: 31 December 2015
Appointed Date: 01 August 2011
66 years old

Director
CLEAVER, Gary
Resigned: 01 July 2016
Appointed Date: 30 January 2009
60 years old

Director
COOPER, Philip Roger
Resigned: 01 August 2011
Appointed Date: 17 December 2007
77 years old

Director
CRESCENZI, Claudia
Resigned: 26 October 2012
Appointed Date: 17 December 2007
61 years old

Director
IVERSEN, Bo
Resigned: 31 October 2010
Appointed Date: 30 January 2009
59 years old

Director
SARKIS, Serge Walid
Resigned: 17 December 2007
Appointed Date: 06 August 2007
56 years old

Director
STEVENSON, Alan
Resigned: 15 October 2008
Appointed Date: 17 December 2007
65 years old

Director
THAKUR, Neeta
Resigned: 26 February 2014
Appointed Date: 01 May 2013
52 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 06 August 2007
Appointed Date: 13 July 2007

IDEAL STANDARD HOLDINGS (BC) UK LTD Events

01 Mar 2017
Registration of charge 063118190005, created on 22 February 2017
08 Sep 2016
Full accounts made up to 31 December 2015
16 Aug 2016
Confirmation statement made on 12 July 2016 with updates
15 Jul 2016
Termination of appointment of Gary Cleaver as a director on 1 July 2016
28 Jan 2016
Appointment of Mr David Barber as a director on 31 December 2015
...
... and 58 more events
09 Sep 2007
New secretary appointed
09 Sep 2007
New secretary appointed
31 Aug 2007
Director resigned
31 Aug 2007
Secretary resigned
13 Jul 2007
Incorporation

IDEAL STANDARD HOLDINGS (BC) UK LTD Charges

22 February 2017
Charge code 0631 1819 0005
Delivered: 1 March 2017
Status: Outstanding
Persons entitled: Wilmington Trust (London) Limited
Description: Contains fixed charge…
4 June 2014
Charge code 0631 1819 0004
Delivered: 6 June 2014
Status: Outstanding
Persons entitled: Wilmington Trust (London) Limited
Description: Trade marks 1176545,1254367,1565792,1220231 please see…
5 September 2013
Charge code 0631 1819 0003
Delivered: 17 September 2013
Status: Outstanding
Persons entitled: Wilmington Trust (London) Limited
Description: Notification of addition to or amendment of charge…
28 April 2011
Debenture
Delivered: 10 May 2011
Status: Outstanding
Persons entitled: Wilmington Trust (London) Limited as Security Agent
Description: Fixed and floating charge over the undertaking and all…
29 October 2007
Debenture
Delivered: 9 November 2007
Status: Outstanding
Persons entitled: Banc of America Securities Limited
Description: Fixed and floating charges over the undertaking and all…