HUB SW GREENFAULDS SUB HUB CO LIMITED
BELLSHILL PACIFIC SHELF 1775 LIMITED

Hellopages » North Lanarkshire » North Lanarkshire » ML4 3PB

Company number SC478291
Status Active
Incorporation Date 23 May 2014
Company Type Private Limited Company
Address SUITE 1A STRATHCLYDE BUSINESS PARK, WILLOW HOUSE, BELLSHILL, LANARKSHIRE, ML4 3PB
Home Country United Kingdom
Nature of Business 64910 - Financial leasing
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Termination of appointment of Catherine Victoria Lewis as a director on 26 September 2016; Appointment of My Joseph Sarto Quinn as a director on 26 September 2016; Termination of appointment of Derek Maxwell Lindsay as a director on 26 September 2016. The most likely internet sites of HUB SW GREENFAULDS SUB HUB CO LIMITED are www.hubswgreenfauldssubhubco.co.uk, and www.hub-sw-greenfaulds-sub-hub-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and five months. Hub Sw Greenfaulds Sub Hub Co Limited is a Private Limited Company. The company registration number is SC478291. Hub Sw Greenfaulds Sub Hub Co Limited has been working since 23 May 2014. The present status of the company is Active. The registered address of Hub Sw Greenfaulds Sub Hub Co Limited is Suite 1a Strathclyde Business Park Willow House Bellshill Lanarkshire Ml4 3pb. . THAKRAR, Amit Rishi Jaysukh is a Secretary of the company. BROWN, Scott Alan is a Director of the company. HOPE, John Alexander 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. QUINN, Joseph Sarto, My is a Director of the company. Secretary SPRINGETT, Gordon Neil has been resigned. Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Director CONNON, Roger Gordon has been resigned. Director LEWIS, Catherine Victoria has been resigned. Director LINDSAY, Derek Maxwell has been resigned. Director MCCLELLAND, John Ferguson has been resigned. Director MCGIRK, Paul James has been resigned. Director PINSENT MASONS DIRECTOR LIMITED has been resigned. The company operates in "Financial leasing".


Current Directors

Secretary
THAKRAR, Amit Rishi Jaysukh
Appointed Date: 29 September 2016

Director
BROWN, Scott Alan
Appointed Date: 03 June 2015
49 years old

Director
HOPE, John Alexander
Appointed Date: 23 October 2014
68 years old

Director
MACKINLAY, Gavin William
Appointed Date: 23 October 2014
68 years old

Director
MCBREARTY, Michael Joseph
Appointed Date: 23 October 2014
54 years old

Director
NICOL, Alastair William
Appointed Date: 27 January 2015
60 years old

Director
PARKER, Nicholas Giles Burley
Appointed Date: 23 October 2014
56 years old

Director
QUINN, Joseph Sarto, My
Appointed Date: 26 September 2016
57 years old

Resigned Directors

Secretary
SPRINGETT, Gordon Neil
Resigned: 29 September 2016
Appointed Date: 01 January 2015

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 23 October 2014
Appointed Date: 23 May 2014

Director
CONNON, Roger Gordon
Resigned: 23 October 2014
Appointed Date: 23 May 2014
65 years old

Director
LEWIS, Catherine Victoria
Resigned: 26 September 2016
Appointed Date: 27 January 2015
57 years old

Director
LINDSAY, Derek Maxwell
Resigned: 26 September 2016
Appointed Date: 23 October 2014
59 years old

Director
MCCLELLAND, John Ferguson
Resigned: 19 September 2016
Appointed Date: 23 October 2014
80 years old

Director
MCGIRK, Paul James
Resigned: 30 September 2015
Appointed Date: 27 January 2015
66 years old

Director
PINSENT MASONS DIRECTOR LIMITED
Resigned: 23 October 2014
Appointed Date: 23 May 2014

HUB SW GREENFAULDS SUB HUB CO LIMITED Events

06 Feb 2017
Termination of appointment of Catherine Victoria Lewis as a director on 26 September 2016
19 Oct 2016
Appointment of My Joseph Sarto Quinn as a director on 26 September 2016
19 Oct 2016
Termination of appointment of Derek Maxwell Lindsay as a director on 26 September 2016
18 Oct 2016
Termination of appointment of John Ferguson Mcclelland as a director on 19 September 2016
18 Oct 2016
Resolutions
  • RES13 ‐ In relation to the company's participation in the greenfaulds school dbfm project, any matter relating to a director which would otherwise have been or be an infringement of a director's duty under article 11 (conflicts of interest) of the articles of association of the company and section 175 of the companies act 2006 are ratified and authorised pursuant to and in accordance with section 239 of the companies act 2006 23/09/2016
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 34 more events
24 Oct 2014
Appointment of Mr John Alexander Hope as a director on 23 October 2014
24 Oct 2014
Termination of appointment of Pinsent Masons Director Limited as a director on 23 October 2014
24 Oct 2014
Termination of appointment of Roger Gordon Connon as a director on 23 October 2014
24 Jul 2014
Company name changed pacific shelf 1775 LIMITED\certificate issued on 24/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-24

23 May 2014
Incorporation
Statement of capital on 2014-05-23
  • GBP 1

HUB SW GREENFAULDS SUB HUB CO LIMITED Charges

26 September 2016
Charge code SC47 8291 0004
Delivered: 29 September 2016
Status: Outstanding
Persons entitled: Norddeutsche Landesbank Girozentrale and Its Successors, Assignees and Transferees
Description: Contains fixed charge…
8 January 2015
Charge code SC47 8291 0003
Delivered: 14 January 2015
Status: Outstanding
Persons entitled: Norddeutsche Landesbank Girozentrale
Description: Contains fixed charge…
8 January 2015
Charge code SC47 8291 0002
Delivered: 14 January 2015
Status: Outstanding
Persons entitled: Norddeutsche Landesbank Girozentrale
Description: Contains fixed charge…
8 January 2015
Charge code SC47 8291 0001
Delivered: 14 January 2015
Status: Outstanding
Persons entitled: Norddeutsche Landesbank Girozentrale
Description: Contains floating charge…