HUSH (UK) LIMITED
LIVERPOOL

Hellopages » Merseyside » Liverpool » L2 9TL

Company number 03480753
Status Active
Incorporation Date 15 December 1997
Company Type Private Limited Company
Address C/O DUNCAN SHEARD GLASS CASTLE CHAMBERS, 43 CASTLE STREET, LIVERPOOL, MERSEYSIDE, ENGLAND, L2 9TL
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 15 December 2016 with updates; Termination of appointment of John Arthur Howell as a director on 15 December 2016; Registered office address changed from 44 Canal Street Bootle Merseyside L20 8QU England to C/O Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool Merseyside L2 9TL on 16 January 2017. The most likely internet sites of HUSH (UK) LIMITED are www.hushuk.co.uk, and www.hush-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. The distance to to Edge Hill Rail Station is 1.8 miles; to Bank Hall Rail Station is 2.2 miles; to Kirkby Rail Station is 6.6 miles; to Formby Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hush Uk Limited is a Private Limited Company. The company registration number is 03480753. Hush Uk Limited has been working since 15 December 1997. The present status of the company is Active. The registered address of Hush Uk Limited is C O Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool Merseyside England L2 9tl. . CRAMPTON, Robert James is a Director of the company. Secretary GREEN, Christine Andrea has been resigned. Director GREEN, Roy Edward has been resigned. Director HOWELL, John Arthur has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Director
CRAMPTON, Robert James
Appointed Date: 01 April 2010
41 years old

Resigned Directors

Secretary
GREEN, Christine Andrea
Resigned: 02 September 2011
Appointed Date: 15 December 1997

Director
GREEN, Roy Edward
Resigned: 02 September 2011
Appointed Date: 15 December 1997
80 years old

Director
HOWELL, John Arthur
Resigned: 15 December 2016
Appointed Date: 01 July 2005
76 years old

Persons With Significant Control

Mr Robert James Crampton
Notified on: 15 December 2016
41 years old
Nature of control: Has significant influence or control

Crampton Holdings Limited
Notified on: 15 December 2016
Nature of control: Ownership of shares – 75% or more

HUSH (UK) LIMITED Events

13 Feb 2017
Confirmation statement made on 15 December 2016 with updates
13 Feb 2017
Termination of appointment of John Arthur Howell as a director on 15 December 2016
16 Jan 2017
Registered office address changed from 44 Canal Street Bootle Merseyside L20 8QU England to C/O Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool Merseyside L2 9TL on 16 January 2017
13 Jan 2017
Registered office address changed from C/O Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool L2 9TL United Kingdom to 44 Canal Street Bootle Merseyside L20 8QU on 13 January 2017
22 Dec 2016
Registration of charge 034807530005, created on 21 December 2016
...
... and 56 more events
17 Dec 1999
Return made up to 15/12/99; full list of members
17 Sep 1999
Full accounts made up to 31 December 1998
28 Jan 1999
Return made up to 15/12/98; full list of members
18 Mar 1998
Particulars of mortgage/charge
15 Dec 1997
Incorporation

HUSH (UK) LIMITED Charges

21 December 2016
Charge code 0348 0753 0005
Delivered: 22 December 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
15 December 2016
Charge code 0348 0753 0004
Delivered: 20 December 2016
Status: Outstanding
Persons entitled: Jonathan Howell Andrea Howell John Howell
Description: A fixed charge over land, stocks and shares, plant and…
2 September 2011
Legal charge
Delivered: 9 September 2011
Status: Satisfied on 20 July 2016
Persons entitled: National Westminster Bank PLC
Description: 451/453 hawthorne road bootle; by way of fixed charge any…
16 October 2000
Legal mortgage made between the company and john arthur howell and national westminster bank PLC
Delivered: 2 November 2000
Status: Satisfied on 20 July 2016
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 8 dacre st bootle merseyside t/no…
12 March 1998
Mortgage debenture
Delivered: 18 March 1998
Status: Satisfied on 23 November 2016
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…