HEWITT ROBINS INTERNATIONAL LTD
MEASHAM H R INTERNATIONAL CRUSHING AND SCREENING LTD. HEWITT-ROBINS INTERNATIONAL LIMITED

Hellopages » Leicestershire » North West Leicestershire » DE12 7NQ

Company number 01552299
Status Active
Incorporation Date 23 March 1981
Company Type Private Limited Company
Address HUNTINGDON COURT, HUNTINGDON WAY, MEASHAM, LEICESTERSHIRE, DE12 7NQ
Home Country United Kingdom
Nature of Business 28921 - Manufacture of machinery for mining
Phone, email, etc

Since the company registration one hundred and sixty events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Termination of appointment of Sudhir Deoras as a director on 12 July 2016; Annual return made up to 7 April 2016 with full list of shareholders Statement of capital on 2016-04-08 GBP 2,000 . The most likely internet sites of HEWITT ROBINS INTERNATIONAL LTD are www.hewittrobinsinternational.co.uk, and www.hewitt-robins-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and seven months. The distance to to Burton-on-Trent Rail Station is 8.6 miles; to Atherstone Rail Station is 8.9 miles; to Willington Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hewitt Robins International Ltd is a Private Limited Company. The company registration number is 01552299. Hewitt Robins International Ltd has been working since 23 March 1981. The present status of the company is Active. The registered address of Hewitt Robins International Ltd is Huntingdon Court Huntingdon Way Measham Leicestershire De12 7nq. . PRATT, Christopher David is a Director of the company. PRATT, Gerald Cavan is a Director of the company. TIBDEWAL, Pradip Kumar is a Director of the company. Secretary HOPKIN, Andrew Paton has been resigned. Secretary JACKSON, Deborah Karen has been resigned. Secretary SHANKLAND, George Sharp has been resigned. Secretary WILDE, Jonathan Peter has been resigned. Director ALLSOP, Anna Louise has been resigned. Director BYERS, Robert Scott has been resigned. Director CAPPIO, James Bruce has been resigned. Director CHATURVEDI, Uday has been resigned. Director DEORAS, Sudhir has been resigned. Director HALL, Christopher David has been resigned. Director HALLMAN, Richard A has been resigned. Director HASAN, Syed Anwar has been resigned. Director HERLITZ, Fred Warner has been resigned. Director PIACENTI, Vincent Edward has been resigned. Director ROACH, Ivan has been resigned. Director SAMMUT, John Charles has been resigned. Director WILDE, Jonathan Peter has been resigned. Director WINOKUR, Herbert Simon, Jnr has been resigned. The company operates in "Manufacture of machinery for mining".


Current Directors

Director
PRATT, Christopher David
Appointed Date: 30 April 2007
44 years old

Director
PRATT, Gerald Cavan
Appointed Date: 23 January 1997
77 years old

Director
TIBDEWAL, Pradip Kumar
Appointed Date: 15 April 2010
67 years old

Resigned Directors

Secretary
HOPKIN, Andrew Paton
Resigned: 29 February 1996
Appointed Date: 12 October 1994

Secretary
JACKSON, Deborah Karen
Resigned: 15 April 2010
Appointed Date: 23 March 2003

Secretary
SHANKLAND, George Sharp
Resigned: 01 January 1998
Appointed Date: 29 February 1996

Secretary
WILDE, Jonathan Peter
Resigned: 23 March 2003
Appointed Date: 05 June 1998

Director
ALLSOP, Anna Louise
Resigned: 15 April 2010
Appointed Date: 30 April 2007
49 years old

Director
BYERS, Robert Scott
Resigned: 14 January 1998
77 years old

Director
CAPPIO, James Bruce
Resigned: 01 September 1994
Appointed Date: 13 February 1992
84 years old

Director
CHATURVEDI, Uday
Resigned: 30 January 2012
Appointed Date: 25 August 2010
75 years old

Director
DEORAS, Sudhir
Resigned: 12 July 2016
Appointed Date: 15 April 2010
74 years old

Director
HALL, Christopher David
Resigned: 21 June 2000
Appointed Date: 23 January 1997
65 years old

Director
HALLMAN, Richard A
Resigned: 23 November 1999
Appointed Date: 06 June 1997
78 years old

Director
HASAN, Syed Anwar
Resigned: 06 October 2015
Appointed Date: 15 April 2010
83 years old

Director
HERLITZ, Fred Warner
Resigned: 13 February 1992
99 years old

Director
PIACENTI, Vincent Edward
Resigned: 31 March 1997
Appointed Date: 04 November 1996
78 years old

Director
ROACH, Ivan
Resigned: 31 January 2009
Appointed Date: 23 March 2003
81 years old

Director
SAMMUT, John Charles
Resigned: 31 August 1998
Appointed Date: 01 November 1997
73 years old

Director
WILDE, Jonathan Peter
Resigned: 23 March 2003
Appointed Date: 01 November 1997
68 years old

Director
WINOKUR, Herbert Simon, Jnr
Resigned: 04 November 1996
Appointed Date: 01 September 1994
81 years old

HEWITT ROBINS INTERNATIONAL LTD Events

12 Dec 2016
Accounts for a small company made up to 31 March 2016
26 Sep 2016
Termination of appointment of Sudhir Deoras as a director on 12 July 2016
08 Apr 2016
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 2,000

19 Jan 2016
Termination of appointment of Syed Anwar Hasan as a director on 6 October 2015
14 Nov 2015
Accounts for a small company made up to 31 March 2015
...
... and 150 more events
30 Apr 1986
Secretary resigned;new secretary appointed

21 May 1985
Annual return made up to 20/03/84
28 Apr 1984
Annual return made up to 03/01/84
23 Mar 1981
Certificate of incorporation
23 Mar 1981
Incorporation

HEWITT ROBINS INTERNATIONAL LTD Charges

30 April 2007
Debenture
Delivered: 3 May 2007
Status: Satisfied on 18 November 2009
Persons entitled: Gerald Cavan Pratt
Description: Fixed and floating charges over the undertaking and all…
9 November 1998
Deposit agreement
Delivered: 10 November 1998
Status: Satisfied on 14 August 2004
Persons entitled: Lloyds Bank PLC
Description: The deposit and all such rights to the repayment thereof as…
29 June 1998
Debenture
Delivered: 13 July 1998
Status: Satisfied on 14 August 2004
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 June 1987
Charge
Delivered: 11 June 1987
Status: Satisfied on 3 November 1998
Persons entitled: Clydsdale Bank Public Limited Company
Description: Fixed & floating charge over the undertaking and all…