Company number 05140826
Status Active
Incorporation Date 28 May 2004
Company Type Private Limited Company
Address AYRTON HOUSE, PARLIAMENT BUSINESS PARK, COMMERCE WAY, LIVERPOOL, L8 7BA
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc
Since the company registration fifty-two events have happened. The last three records are Resolutions
RES13 ‐
Re general business 27/01/2017
RES01 ‐
Resolution of alteration of Articles of Association
; Registration of charge 051408260009, created on 31 January 2017; Satisfaction of charge 4 in full. The most likely internet sites of HUBRON (INTERNATIONAL) LIMITED are www.hubroninternational.co.uk, and www.hubron-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. The distance to to Brunswick Rail Station is 1.4 miles; to Bank Hall Rail Station is 3.1 miles; to Port Sunlight Rail Station is 3.9 miles; to Kirkby Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hubron International Limited is a Private Limited Company.
The company registration number is 05140826. Hubron International Limited has been working since 28 May 2004.
The present status of the company is Active. The registered address of Hubron International Limited is Ayrton House Parliament Business Park Commerce Way Liverpool L8 7ba. . DIDLICK, Philip is a Secretary of the company. DIDLICK, Philip is a Director of the company. O'BRIEN, Gerald Francis is a Director of the company. OBRIEN, Padraic Marc is a Director of the company. Secretary BACON, Kelvin has been resigned. The company operates in "Manufacture of other plastic products".
Current Directors
Resigned Directors
Secretary
BACON, Kelvin
Resigned: 30 April 2012
Appointed Date: 28 May 2004
HUBRON (INTERNATIONAL) LIMITED Events
06 Mar 2017
Resolutions
-
RES13 ‐
Re general business 27/01/2017
-
RES01 ‐
Resolution of alteration of Articles of Association
10 Feb 2017
Registration of charge 051408260009, created on 31 January 2017
09 Feb 2017
Satisfaction of charge 4 in full
09 Feb 2017
Satisfaction of charge 5 in full
07 Feb 2017
Registration of charge 051408260008, created on 31 January 2017
...
... and 42 more events
18 Aug 2005
Full accounts made up to 31 December 2004
18 Aug 2005
Accounting reference date shortened from 31/05/05 to 31/12/04
26 May 2005
Return made up to 28/05/05; full list of members
07 Jul 2004
Particulars of mortgage/charge
28 May 2004
Incorporation
31 January 2017
Charge code 0514 0826 0009
Delivered: 10 February 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Not applicable…
31 January 2017
Charge code 0514 0826 0008
Delivered: 7 February 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Not applicable…
31 January 2017
Charge code 0514 0826 0007
Delivered: 3 February 2017
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
2 December 2013
Charge code 0514 0826 0006
Delivered: 10 December 2013
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Notification of addition to or amendment of charge…
31 August 2010
All assets debenture
Delivered: 2 September 2010
Status: Satisfied
on 9 February 2017
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
21 April 2010
Debenture
Delivered: 26 April 2010
Status: Satisfied
on 9 February 2017
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 October 2005
Mortgage debenture & chattel mortgage
Delivered: 22 October 2005
Status: Satisfied
on 2 November 2013
Persons entitled: Enterprise Finance Europe (UK) Limited
Description: Fixed and floating charges over the undertaking and all…
5 October 2005
Debenture
Delivered: 20 October 2005
Status: Satisfied
on 8 November 2013
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…
6 July 2004
Fixed and floating charge
Delivered: 7 July 2004
Status: Satisfied
on 1 December 2009
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…