UBBINK (U.K.) LIMITED
NORTHAMPTON

Hellopages » Northamptonshire » Northampton » NN4 7DT

Company number 01168143
Status Active
Incorporation Date 26 April 1974
Company Type Private Limited Company
Address UNIT 2, REDBOURNE PARK, LILIPUT ROAD, BRACKMILLS INDUSTRIAL ESTATE, NORTHAMPTON, UNITED KINGDOM, NN4 7DT
Home Country United Kingdom
Nature of Business 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Appointment of Mr Steven Harry Shore as a director on 19 September 2016; Termination of appointment of Marcus Benedict Lightfoot as a director on 19 September 2016; Satisfaction of charge 3 in full. The most likely internet sites of UBBINK (U.K.) LIMITED are www.ubbinkuk.co.uk, and www.ubbink-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and six months. Ubbink U K Limited is a Private Limited Company. The company registration number is 01168143. Ubbink U K Limited has been working since 26 April 1974. The present status of the company is Active. The registered address of Ubbink U K Limited is Unit 2 Redbourne Park Liliput Road Brackmills Industrial Estate Northampton United Kingdom Nn4 7dt. . SHORE, Steven Harry is a Director of the company. WEGMAN, Hendrik Jan is a Director of the company. Secretary DONOVAN, John Edwin has been resigned. Director BEIJER, Martinus Eduardus Theodorus has been resigned. Director DONOVAN, John Edwin has been resigned. Director FROMME, Willem has been resigned. Director FROMME, Willem has been resigned. Director HAMILTON, Andrew Matthew has been resigned. Director LIGHTFOOT, Marcus Benedict has been resigned. Director PEAKER, Kevan Bryan has been resigned. Director SHEARER, William Wallace has been resigned. Director VAN DER STEGE, Jacko has been resigned. Director VERMEULEN, Jan has been resigned. The company operates in "Wholesale of hardware, plumbing and heating equipment and supplies".


Current Directors

Director
SHORE, Steven Harry
Appointed Date: 19 September 2016
63 years old

Director
WEGMAN, Hendrik Jan
Appointed Date: 29 August 2012
55 years old

Resigned Directors

Secretary
DONOVAN, John Edwin
Resigned: 30 July 2012

Director
BEIJER, Martinus Eduardus Theodorus
Resigned: 21 July 2008
Appointed Date: 01 April 1998
79 years old

Director
DONOVAN, John Edwin
Resigned: 17 December 2010
77 years old

Director
FROMME, Willem
Resigned: 31 March 1998
Appointed Date: 01 October 1996
82 years old

Director
FROMME, Willem
Resigned: 01 January 1993
87 years old

Director
HAMILTON, Andrew Matthew
Resigned: 03 August 2000
Appointed Date: 17 August 1998
80 years old

Director
LIGHTFOOT, Marcus Benedict
Resigned: 19 September 2016
Appointed Date: 29 August 2012
57 years old

Director
PEAKER, Kevan Bryan
Resigned: 28 September 2012
Appointed Date: 17 December 2010
63 years old

Director
SHEARER, William Wallace
Resigned: 16 August 2005
82 years old

Director
VAN DER STEGE, Jacko
Resigned: 13 December 2011
Appointed Date: 21 July 2008
53 years old

Director
VERMEULEN, Jan
Resigned: 31 July 1996
Appointed Date: 01 January 1993
76 years old

UBBINK (U.K.) LIMITED Events

05 Oct 2016
Appointment of Mr Steven Harry Shore as a director on 19 September 2016
05 Oct 2016
Termination of appointment of Marcus Benedict Lightfoot as a director on 19 September 2016
03 Aug 2016
Satisfaction of charge 3 in full
17 Jun 2016
Full accounts made up to 31 December 2015
08 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2,485,000

...
... and 100 more events
18 Jul 1986
Return made up to 04/07/86; full list of members

20 May 1986
Director resigned

09 May 1986
New director appointed

09 Nov 1978
Company name changed\certificate issued on 09/11/78
26 Apr 1974
Incorporation

UBBINK (U.K.) LIMITED Charges

17 November 2008
Debenture
Delivered: 2 December 2008
Status: Satisfied on 3 August 2016
Persons entitled: The Security Agent
Description: Fixed and floating charge over the undertaking and all…
30 August 2000
Debenture
Delivered: 8 September 2000
Status: Satisfied on 15 November 2008
Persons entitled: Fortis Bank (Nederland) N.V.
Description: Fixed and floating charges over the undertaking and all…
24 March 1997
Rent deposit deed
Delivered: 4 April 1997
Status: Satisfied on 15 November 2008
Persons entitled: Blue Circle Heating Limited
Description: Monies held in designated deposit account with national…