HUB SW EALC HOLDCO LIMITED
BELLSHILL

Hellopages » North Lanarkshire » North Lanarkshire » ML4 3PB

Company number SC507626
Status Active
Incorporation Date 4 June 2015
Company Type Private Limited Company
Address SUITE 1A, WILLOW HOUSE STRATHCLYDE BUSINESS PARK, KESTREL VIEW, BELLSHILL, LANARKSHIRE, UNITED KINGDOM, ML4 3PB
Home Country United Kingdom
Nature of Business 64910 - Financial leasing
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Previous accounting period shortened from 30 June 2016 to 31 December 2015; Annual return made up to 4 June 2016 with full list of shareholders Statement of capital on 2016-06-30 GBP 1 . The most likely internet sites of HUB SW EALC HOLDCO LIMITED are www.hubswealcholdco.co.uk, and www.hub-sw-ealc-holdco.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and five months. Hub Sw Ealc Holdco Limited is a Private Limited Company. The company registration number is SC507626. Hub Sw Ealc Holdco Limited has been working since 04 June 2015. The present status of the company is Active. The registered address of Hub Sw Ealc Holdco Limited is Suite 1a Willow House Strathclyde Business Park Kestrel View Bellshill Lanarkshire United Kingdom Ml4 3pb. . THAKRAR, Amit Rishi Jaysukh is a Secretary of the company. HOPE, John Alexander is a Director of the company. KENNEDY, Andrew James is a Director of the company. MACKINLAY, Gavin William is a Director of the company. MCBREARTY, Michael Joseph is a Director of the company. NICOL, Alastair William is a Director of the company. PARKER, Nicholas Giles Burley is a Director of the company. RAFIQ, Aftab is a Director of the company. Director FAIRBANK, Graham Bruce has been resigned. Director LEWIS, Catherine Victoria has been resigned. Director THAKRAR, Amit Rishi Jaysukh has been resigned. The company operates in "Financial leasing".


Current Directors

Secretary
THAKRAR, Amit Rishi Jaysukh
Appointed Date: 22 January 2016

Director
HOPE, John Alexander
Appointed Date: 20 January 2016
68 years old

Director
KENNEDY, Andrew James
Appointed Date: 22 January 2016
54 years old

Director
MACKINLAY, Gavin William
Appointed Date: 22 January 2016
68 years old

Director
MCBREARTY, Michael Joseph
Appointed Date: 04 June 2015
54 years old

Director
NICOL, Alastair William
Appointed Date: 20 January 2016
60 years old

Director
PARKER, Nicholas Giles Burley
Appointed Date: 22 January 2016
56 years old

Director
RAFIQ, Aftab
Appointed Date: 07 April 2016
52 years old

Resigned Directors

Director
FAIRBANK, Graham Bruce
Resigned: 07 April 2016
Appointed Date: 22 January 2016
51 years old

Director
LEWIS, Catherine Victoria
Resigned: 19 February 2016
Appointed Date: 22 January 2016
57 years old

Director
THAKRAR, Amit Rishi Jaysukh
Resigned: 22 January 2016
Appointed Date: 22 January 2016
38 years old

HUB SW EALC HOLDCO LIMITED Events

04 Oct 2016
Accounts for a dormant company made up to 31 December 2015
27 Sep 2016
Previous accounting period shortened from 30 June 2016 to 31 December 2015
30 Jun 2016
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1

25 May 2016
Appointment of Mr Aftab Rafiq as a director on 7 April 2016
25 May 2016
Termination of appointment of Graham Bruce Fairbank as a director on 7 April 2016
...
... and 19 more events
22 Jan 2016
Appointment of Mr Gavin William Mackinlay as a director on 22 January 2016
22 Jan 2016
Appointment of Mrs Catherine Victoria Lewis as a director on 22 January 2016
22 Jan 2016
Appointment of Mr John Alexander Hope as a director on 20 January 2016
22 Jan 2016
Appointment of Mr Amit Rishi Jaysukh Thakrar as a director on 22 January 2016
04 Jun 2015
Incorporation
Statement of capital on 2015-06-04
  • GBP 1

HUB SW EALC HOLDCO LIMITED Charges

24 February 2016
Charge code SC50 7626 0005
Delivered: 7 March 2016
Status: Outstanding
Persons entitled: Norddeutsche Landesbank Girozentrale Its Successors in Title, Permitted Assignees and Permitted Transferees
Description: Contains floating charge…
24 February 2016
Charge code SC50 7626 0004
Delivered: 29 February 2016
Status: Outstanding
Persons entitled: Norddeutsche Landesbank Girozentrale and Its Successors in Title, Permitted Assignees and Permitted Transferees.
Description: Contains fixed charge…
24 February 2016
Charge code SC50 7626 0003
Delivered: 29 February 2016
Status: Outstanding
Persons entitled: Norddeutsche Landesbank Girozentrale and Its Successors in Title, Permitted Assignees and Permitted Transferees.
Description: Contains fixed charge…
24 February 2016
Charge code SC50 7626 0002
Delivered: 29 February 2016
Status: Outstanding
Persons entitled: Norddeutsche Landesbank Girozentrale and Its Successors in Title, Permitted Assignees and Permitted Transferees.
Description: Contains fixed charge…
24 February 2016
Charge code SC50 7626 0001
Delivered: 29 February 2016
Status: Satisfied on 8 March 2016
Persons entitled: Gordon Hay for and on Behalf of Cms Cameron Mckenna LLP
Description: Contains floating charge…