Company number 04149257
Status Active
Incorporation Date 29 January 2001
Company Type Private Limited Company
Address 99-105 STANSTEAD ROAD, FOREST HILL, LONDON, SE23 1HH
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc
Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 29 January 2017 with updates; Accounts for a medium company made up to 31 December 2015; Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
GBP 1,000
. The most likely internet sites of HMT RUBBAGLAS LIMITED are www.hmtrubbaglas.co.uk, and www.hmt-rubbaglas.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. The distance to to Balham Rail Station is 4.5 miles; to Bickley Rail Station is 4.9 miles; to Battersea Park Rail Station is 5 miles; to Barbican Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hmt Rubbaglas Limited is a Private Limited Company.
The company registration number is 04149257. Hmt Rubbaglas Limited has been working since 29 January 2001.
The present status of the company is Active. The registered address of Hmt Rubbaglas Limited is 99 105 Stanstead Road Forest Hill London Se23 1hh. . WONG, Seng Chowe is a Secretary of the company. HOYER, Tom is a Director of the company. SCHAFER, Michael Frank is a Director of the company. VAN DIJK, Marcel is a Director of the company. WONG, Seng Chowe is a Director of the company. Secretary CALLAN, Mark Adrian has been resigned. Secretary EAST, Andrew Alan has been resigned. Secretary JOHNSTON, Sam E has been resigned. Secretary COMLAW SECRETARIES LIMITED has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director ALLEN, Carlos Acuna has been resigned. Director CALLAN, Mark Adrian has been resigned. Director DODD, Geoffrey Stephen has been resigned. Director EAST, Andrew Alan has been resigned. Director HUFF, Deborah Lynn Rutan has been resigned. Director JONES, Millard Harrison has been resigned. Director TESCH, Gary Evan has been resigned. Director VAN BUREN, Stephen Edward Davis has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".
Current Directors
Director
HOYER, Tom
Appointed Date: 14 August 2014
56 years old
Resigned Directors
Secretary
COMLAW SECRETARIES LIMITED
Resigned: 01 April 2006
Appointed Date: 31 March 2003
Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 29 January 2001
Appointed Date: 29 January 2001
Director
EAST, Andrew Alan
Resigned: 15 November 2013
Appointed Date: 29 January 2001
64 years old
Director
TESCH, Gary Evan
Resigned: 31 March 2003
Appointed Date: 29 January 2001
87 years old
Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 29 January 2001
Appointed Date: 29 January 2001
Persons With Significant Control
N.P. Holdings Limited
Notified on: 29 January 2017
Nature of control: Ownership of voting rights - 75% or more
HMT RUBBAGLAS LIMITED Events
27 Feb 2017
Confirmation statement made on 29 January 2017 with updates
08 Nov 2016
Accounts for a medium company made up to 31 December 2015
08 Feb 2016
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
11 Nov 2015
Accounts for a medium company made up to 31 December 2014
21 May 2015
Appointment of Michael Schafer as a director on 17 March 2015
...
... and 62 more events
27 Mar 2001
Secretary resigned
27 Mar 2001
Director resigned
22 Mar 2001
Registered office changed on 22/03/01 from: c/o evans dodd 5 balfour place mount street london W1Y 5RG
22 Mar 2001
Ad 21/02/01--------- £ si 998@1=998 £ ic 2/1000
29 Jan 2001
Incorporation
21 October 2014
Charge code 0414 9257 0004
Delivered: 27 October 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
21 October 2014
Charge code 0414 9257 0003
Delivered: 27 October 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
21 October 2014
Charge code 0414 9257 0002
Delivered: 27 October 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
21 October 2014
Charge code 0414 9257 0001
Delivered: 27 October 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…