M. H. INDUSTRIAL LIMITED
HULL BREMBEST LIMITED

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU3 2AH

Company number 03921526
Status Active
Incorporation Date 8 February 2000
Company Type Private Limited Company
Address M H HOUSE, MADELEY STREET, HULL, NORTH HUMBERSIDE, HU3 2AH
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c., 32990 - Other manufacturing n.e.c., 52290 - Other transportation support activities
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Satisfaction of charge 4 in full; Satisfaction of charge 6 in full; Satisfaction of charge 5 in full. The most likely internet sites of M. H. INDUSTRIAL LIMITED are www.mhindustrial.co.uk, and www.m-h-industrial.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. M H Industrial Limited is a Private Limited Company. The company registration number is 03921526. M H Industrial Limited has been working since 08 February 2000. The present status of the company is Active. The registered address of M H Industrial Limited is M H House Madeley Street Hull North Humberside Hu3 2ah. . HUNT, Tony is a Secretary of the company. HUNT, Tony is a Director of the company. LEIVERS, Ragan Michael is a Director of the company. MULGROVE, Kevin James is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director TRIGG, Anthony Ronald has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
HUNT, Tony
Appointed Date: 25 February 2000

Director
HUNT, Tony
Appointed Date: 11 April 2002
53 years old

Director
LEIVERS, Ragan Michael
Appointed Date: 11 April 2002
60 years old

Director
MULGROVE, Kevin James
Appointed Date: 25 February 2000
68 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 25 February 2000
Appointed Date: 08 February 2000

Director
TRIGG, Anthony Ronald
Resigned: 27 October 2005
Appointed Date: 25 February 2000
79 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 25 February 2000
Appointed Date: 08 February 2000

Persons With Significant Control

Mr Kevin James Mulgrove
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

M. H. INDUSTRIAL LIMITED Events

13 Mar 2017
Satisfaction of charge 4 in full
13 Mar 2017
Satisfaction of charge 6 in full
13 Mar 2017
Satisfaction of charge 5 in full
13 Mar 2017
Satisfaction of charge 3 in full
13 Mar 2017
Satisfaction of charge 2 in full
...
... and 67 more events
09 Mar 2000
New director appointed
09 Mar 2000
New secretary appointed
09 Mar 2000
Director resigned
09 Mar 2000
Secretary resigned
08 Feb 2000
Incorporation

M. H. INDUSTRIAL LIMITED Charges

18 July 2002
Deed of assignment
Delivered: 1 August 2002
Status: Satisfied on 13 March 2017
Persons entitled: Capital Asset Finance Limited
Description: All the assignor's right, title, benefit and interest in…
11 June 2002
Deed of assignment
Delivered: 13 June 2002
Status: Satisfied on 13 March 2017
Persons entitled: Capital Asset Finance LTD
Description: All the assignor's right title benefit and interest in and…
15 October 2001
Deed of assignment
Delivered: 1 November 2001
Status: Satisfied on 13 March 2017
Persons entitled: Capital Asset Finance LTD
Description: Right title benefit and interest present or future in and…
15 October 2001
Deed of assignment
Delivered: 30 October 2001
Status: Satisfied on 13 March 2017
Persons entitled: Capital Asset Finance Limited
Description: All the assignors right title benefit and interest in and…
6 April 2000
Mortgage
Delivered: 13 April 2000
Status: Satisfied on 13 March 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: Mh house madeley street hull east yorkshire.
16 March 2000
Debenture deed
Delivered: 22 March 2000
Status: Satisfied on 13 March 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…