HOPE READY MIXED CONCRETE LIMITED
DERBY TARMAC SPV LIMITED

Hellopages » Leicestershire » North West Leicestershire » DE73 8AP

Company number 08132394
Status Active
Incorporation Date 5 July 2012
Company Type Private Limited Company
Address BREEDON QUARRY MAIN STREET, BREEDON ON THE HILL, DERBY, ENGLAND, DE73 8AP
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Satisfaction of charge 081323940003 in full; Satisfaction of charge 081323940004 in full; Confirmation statement made on 5 July 2016 with updates. The most likely internet sites of HOPE READY MIXED CONCRETE LIMITED are www.hopereadymixedconcrete.co.uk, and www.hope-ready-mixed-concrete.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and three months. The distance to to Peartree Rail Station is 7.2 miles; to Long Eaton Rail Station is 7.4 miles; to Spondon Rail Station is 7.6 miles; to Derby Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hope Ready Mixed Concrete Limited is a Private Limited Company. The company registration number is 08132394. Hope Ready Mixed Concrete Limited has been working since 05 July 2012. The present status of the company is Active. The registered address of Hope Ready Mixed Concrete Limited is Breedon Quarry Main Street Breedon On The Hill Derby England De73 8ap. . MCDONALD, Ross Edward is a Secretary of the company. MCDONALD, Ross Edward is a Director of the company. WOOD, Robert is a Director of the company. Secretary STIRK, James Richard has been resigned. Director BEAUDOUIN, Jean Francois has been resigned. Director BHATIA, Amit has been resigned. Director DARMAYAN, Philippe Marc Rene has been resigned. Director EL-KHOURY, Joe Issa has been resigned. Director JOEL, Mark Wilson has been resigned. Director KEMP, Michal Andrzej has been resigned. Director MAHESHWARI, Sudhir has been resigned. Director MIKATI, Maher has been resigned. Director YOUNG, Guy Franklin has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
MCDONALD, Ross Edward
Appointed Date: 01 August 2016

Director
MCDONALD, Ross Edward
Appointed Date: 01 August 2016
64 years old

Director
WOOD, Robert
Appointed Date: 01 August 2016
58 years old

Resigned Directors

Secretary
STIRK, James Richard
Resigned: 01 August 2016
Appointed Date: 05 July 2012

Director
BEAUDOUIN, Jean Francois
Resigned: 01 August 2016
Appointed Date: 16 September 2013
76 years old

Director
BHATIA, Amit
Resigned: 01 August 2016
Appointed Date: 07 January 2013
46 years old

Director
DARMAYAN, Philippe Marc Rene
Resigned: 01 August 2016
Appointed Date: 31 March 2015
73 years old

Director
EL-KHOURY, Joe Issa
Resigned: 01 August 2016
Appointed Date: 16 September 2013
64 years old

Director
JOEL, Mark Wilson
Resigned: 07 January 2013
Appointed Date: 05 July 2012
62 years old

Director
KEMP, Michal Andrzej
Resigned: 31 March 2015
Appointed Date: 16 September 2013
46 years old

Director
MAHESHWARI, Sudhir
Resigned: 01 August 2016
Appointed Date: 07 January 2013
61 years old

Director
MIKATI, Maher
Resigned: 01 August 2016
Appointed Date: 16 September 2013
45 years old

Director
YOUNG, Guy Franklin
Resigned: 07 January 2013
Appointed Date: 05 July 2012
55 years old

Persons With Significant Control

Hope Cement Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HOPE READY MIXED CONCRETE LIMITED Events

11 Aug 2016
Satisfaction of charge 081323940003 in full
11 Aug 2016
Satisfaction of charge 081323940004 in full
03 Aug 2016
Confirmation statement made on 5 July 2016 with updates
02 Aug 2016
Termination of appointment of Maher Mikati as a director on 1 August 2016
02 Aug 2016
Termination of appointment of Sudhir Maheshwari as a director on 1 August 2016
...
... and 45 more events
23 Jan 2013
Termination of appointment of Guy Young as a director
23 Jan 2013
Termination of appointment of Mark Joel as a director
07 Dec 2012
Company name changed tarmac spv LIMITED\certificate issued on 07/12/12
  • RES15 ‐ Change company name resolution on 2012-12-05

07 Dec 2012
Change of name notice
05 Jul 2012
Incorporation

HOPE READY MIXED CONCRETE LIMITED Charges

4 December 2014
Charge code 0813 2394 0004
Delivered: 11 December 2014
Status: Satisfied on 11 August 2016
Persons entitled: The Bank of New York Mellon, London Branch
Description: Contains fixed charge…
6 December 2013
Charge code 0813 2394 0003
Delivered: 12 December 2013
Status: Satisfied on 11 August 2016
Persons entitled: The Bank of New York Mellon, London Branch
Description: Notification of addition to or amendment of charge…
10 October 2013
Charge code 0813 2394 0002
Delivered: 16 October 2013
Status: Satisfied on 22 July 2016
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge.
12 February 2013
Floating charge
Delivered: 25 February 2013
Status: Satisfied on 30 October 2015
Persons entitled: Standard Chartered Bank
Description: First floating charge all its inventory and receivables see…