LIQUID RUBBER GREAT BRITAIN LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG6 8ND

Company number 05237846
Status Active
Incorporation Date 22 September 2004
Company Type Private Limited Company
Address UNIT 4 THIRD AVENUE, GREASLEY STREET, NOTTINGHAM, NOTTINGHAMSHIRE, NG6 8ND
Home Country United Kingdom
Nature of Business 43910 - Roofing activities
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 22 September 2016 with updates; Director's details changed for Michael Thomas White on 27 April 2016. The most likely internet sites of LIQUID RUBBER GREAT BRITAIN LIMITED are www.liquidrubbergreatbritain.co.uk, and www.liquid-rubber-great-britain.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. Liquid Rubber Great Britain Limited is a Private Limited Company. The company registration number is 05237846. Liquid Rubber Great Britain Limited has been working since 22 September 2004. The present status of the company is Active. The registered address of Liquid Rubber Great Britain Limited is Unit 4 Third Avenue Greasley Street Nottingham Nottinghamshire Ng6 8nd. . MILES, Gary Nigel is a Director of the company. MILES, Geoffrey is a Director of the company. MILES, Janet Ann is a Director of the company. WHITE, Michael Thomas is a Director of the company. WHITE, Michael Mark is a Director of the company. Secretary HUTCHINSON, Luke has been resigned. Director CARTWRIGHT, Glyn has been resigned. Director HUTCHINSON, Luke has been resigned. The company operates in "Roofing activities".


Current Directors

Director
MILES, Gary Nigel
Appointed Date: 22 June 2007
63 years old

Director
MILES, Geoffrey
Appointed Date: 08 February 2010
65 years old

Director
MILES, Janet Ann
Appointed Date: 18 November 2011
85 years old

Director
WHITE, Michael Thomas
Appointed Date: 22 June 2007
38 years old

Director
WHITE, Michael Mark
Appointed Date: 22 September 2004
64 years old

Resigned Directors

Secretary
HUTCHINSON, Luke
Resigned: 18 November 2011
Appointed Date: 22 September 2004

Director
CARTWRIGHT, Glyn
Resigned: 08 February 2010
Appointed Date: 22 June 2007
71 years old

Director
HUTCHINSON, Luke
Resigned: 18 November 2011
Appointed Date: 22 September 2004
47 years old

Persons With Significant Control

Mr Luke Hutchinson
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LIQUID RUBBER GREAT BRITAIN LIMITED Events

10 Mar 2017
Total exemption small company accounts made up to 30 September 2016
27 Sep 2016
Confirmation statement made on 22 September 2016 with updates
27 Apr 2016
Director's details changed for Michael Thomas White on 27 April 2016
27 Apr 2016
Director's details changed for Michael Mark White on 27 April 2016
27 Apr 2016
Director's details changed for Geoffrey Miles on 27 April 2016
...
... and 36 more events
24 Mar 2007
Particulars of mortgage/charge
22 Nov 2006
Return made up to 22/09/06; full list of members
24 Jul 2006
Total exemption small company accounts made up to 30 September 2005
19 Jan 2006
Return made up to 22/09/05; full list of members
  • 363(287) ‐ Registered office changed on 19/01/06

22 Sep 2004
Incorporation

LIQUID RUBBER GREAT BRITAIN LIMITED Charges

11 February 2008
Debenture
Delivered: 14 February 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 December 2007
Fixed and floating charge
Delivered: 15 December 2007
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
22 March 2007
All assets debenture
Delivered: 24 March 2007
Status: Satisfied on 27 November 2007
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over all property and assets…