HUBRON SPECIALITY LIMITED
COMMERCE WAY HUBRON PLASTICS LIMITED

Hellopages » Merseyside » Liverpool » L8 7BA

Company number 05138283
Status Active
Incorporation Date 26 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 46180 - Agents specialized in the sale of other particular products
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Resolutions RES13 ‐ Company business 21/01/2017 RES01 ‐ Resolution of alteration of Articles of Association ; Satisfaction of charge 1 in full; Satisfaction of charge 5 in full. The most likely internet sites of HUBRON SPECIALITY LIMITED are www.hubronspeciality.co.uk, and www.hubron-speciality.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four 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 Speciality Limited is a Private Limited Company. The company registration number is 05138283. Hubron Speciality Limited has been working since 26 May 2004. The present status of the company is Active. The registered address of Hubron Speciality 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 "Agents specialized in the sale of other particular products".


Current Directors

Secretary
DIDLICK, Philip
Appointed Date: 30 April 2012

Director
DIDLICK, Philip
Appointed Date: 30 April 2012
49 years old

Director
O'BRIEN, Gerald Francis
Appointed Date: 26 May 2004
76 years old

Director
OBRIEN, Padraic Marc
Appointed Date: 01 May 2012
46 years old

Resigned Directors

Secretary
BACON, Kelvin
Resigned: 30 April 2012
Appointed Date: 26 May 2004

HUBRON SPECIALITY LIMITED Events

06 Mar 2017
Resolutions
  • RES13 ‐ Company business 21/01/2017
  • RES01 ‐ Resolution of alteration of Articles of Association

09 Feb 2017
Satisfaction of charge 1 in full
09 Feb 2017
Satisfaction of charge 5 in full
09 Feb 2017
Satisfaction of charge 4 in full
08 Feb 2017
Registration of charge 051382830008, created on 31 January 2017
...
... and 39 more events
18 Aug 2005
Accounting reference date shortened from 31/05/05 to 31/12/04
26 May 2005
Return made up to 26/05/05; full list of members
09 Oct 2004
Particulars of mortgage/charge
21 Jul 2004
Company name changed hubron plastics LIMITED\certificate issued on 21/07/04
26 May 2004
Incorporation

HUBRON SPECIALITY LIMITED Charges

31 January 2017
Charge code 0513 8283 0008
Delivered: 8 February 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Not applicable…
31 January 2017
Charge code 0513 8283 0007
Delivered: 7 February 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Not applicable…
31 January 2017
Charge code 0513 8283 0006
Delivered: 3 February 2017
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed 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
Delivered: 22 October 2005
Status: Satisfied on 8 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…
7 October 2004
Fixed and floating charge
Delivered: 9 October 2004
Status: Satisfied on 9 February 2017
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…