HIBU HOLDINGS 3 LIMITED
READING YH3 LIMITED PRECIS (2600) LIMITED

Hellopages » Berkshire » Reading » RG1 3YL

Company number 05724156
Status Active
Incorporation Date 28 February 2006
Company Type Private Limited Company
Address 3 FORBURY PLACE, FORBURY ROAD, READING, BERKSHIRE, ENGLAND, RG1 3YL
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Registered office address changed from One Reading Central Forbury Road Reading Berkshire RG1 3YL to 3 Forbury Place Forbury Road Reading Berkshire RG1 3YL on 23 February 2017; Full accounts made up to 31 March 2016. The most likely internet sites of HIBU HOLDINGS 3 LIMITED are www.hibuholdings3.co.uk, and www.hibu-holdings-3.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. Hibu Holdings 3 Limited is a Private Limited Company. The company registration number is 05724156. Hibu Holdings 3 Limited has been working since 28 February 2006. The present status of the company is Active. The registered address of Hibu Holdings 3 Limited is 3 Forbury Place Forbury Road Reading Berkshire England Rg1 3yl. . WELLS, Christian Henry is a Secretary of the company. GUPTA, Simon is a Director of the company. HALL, Robert Kenneth is a Director of the company. Secretary RUBENSTEIN, Howard Justin has been resigned. Secretary STANESBY, Alison Clare has been resigned. Secretary OFFICE ORGANIZATION & SERVICES LIMITED has been resigned. Director BATES, Antony Jeffrey has been resigned. Director BATES, Antony Jeffrey has been resigned. Director CONDRON, John has been resigned. Director DAVIS, John Gordon has been resigned. Director ECKERT, David Alan has been resigned. Director HALL, Robert Kenneth has been resigned. Director PEREGRINE SECRETARIAL SERVICES LIMITED has been resigned. Director RUSSO, Paul has been resigned. Director SCRIVEN, David Andrew has been resigned. Director SHEEHAN, Daniel Francis has been resigned. Director WELLS, Christian Henry has been resigned. Director WELLS, Christian Henry has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
WELLS, Christian Henry
Appointed Date: 02 August 2010

Director
GUPTA, Simon
Appointed Date: 01 June 2016
55 years old

Director
HALL, Robert Kenneth
Appointed Date: 27 March 2014
50 years old

Resigned Directors

Secretary
RUBENSTEIN, Howard Justin
Resigned: 02 August 2010
Appointed Date: 18 October 2006

Secretary
STANESBY, Alison Clare
Resigned: 18 October 2006
Appointed Date: 25 April 2006

Secretary
OFFICE ORGANIZATION & SERVICES LIMITED
Resigned: 25 April 2006
Appointed Date: 28 February 2006

Director
BATES, Antony Jeffrey
Resigned: 23 April 2014
Appointed Date: 27 March 2014
69 years old

Director
BATES, Antony Jeffrey
Resigned: 27 March 2014
Appointed Date: 22 November 2010
69 years old

Director
CONDRON, John
Resigned: 31 December 2010
Appointed Date: 18 October 2006
75 years old

Director
DAVIS, John Gordon
Resigned: 22 November 2010
Appointed Date: 18 October 2006
63 years old

Director
ECKERT, David Alan
Resigned: 11 February 2015
Appointed Date: 23 April 2014
70 years old

Director
HALL, Robert Kenneth
Resigned: 12 October 2012
Appointed Date: 10 March 2011
50 years old

Director
PEREGRINE SECRETARIAL SERVICES LIMITED
Resigned: 25 April 2006
Appointed Date: 28 February 2006

Director
RUSSO, Paul
Resigned: 31 May 2016
Appointed Date: 23 April 2014
72 years old

Director
SCRIVEN, David Andrew
Resigned: 18 October 2006
Appointed Date: 25 April 2006
67 years old

Director
SHEEHAN, Daniel Francis
Resigned: 18 October 2006
Appointed Date: 25 April 2006
68 years old

Director
WELLS, Christian Henry
Resigned: 13 November 2015
Appointed Date: 27 March 2014
54 years old

Director
WELLS, Christian Henry
Resigned: 27 March 2014
Appointed Date: 01 March 2011
54 years old

Persons With Significant Control

Hibu Spain Holdco Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HIBU HOLDINGS 3 LIMITED Events

07 Mar 2017
Confirmation statement made on 28 February 2017 with updates
23 Feb 2017
Registered office address changed from One Reading Central Forbury Road Reading Berkshire RG1 3YL to 3 Forbury Place Forbury Road Reading Berkshire RG1 3YL on 23 February 2017
06 Sep 2016
Full accounts made up to 31 March 2016
27 Jun 2016
Appointment of Mr Simon Gupta as a director on 1 June 2016
27 Jun 2016
Termination of appointment of Paul Russo as a director on 31 May 2016
...
... and 87 more events
02 May 2006
Director resigned
02 May 2006
Secretary resigned
02 May 2006
New secretary appointed
25 Apr 2006
Company name changed precis (2600) LIMITED\certificate issued on 25/04/06
28 Feb 2006
Incorporation

HIBU HOLDINGS 3 LIMITED Charges

7 March 2014
Charge code 0572 4156 0004
Delivered: 19 March 2014
Status: Outstanding
Persons entitled: Global Loan Agency Services Limited
Description: Notification of addition to or amendment of charge…
7 March 2014
Charge code 0572 4156 0003
Delivered: 14 March 2014
Status: Outstanding
Persons entitled: Global Loan Agency Services Limited
Description: Notification of addition to or amendment of charge…
3 March 2014
Charge code 0572 4156 0002
Delivered: 5 March 2014
Status: Outstanding
Persons entitled: Global Loan Agency Services Limited (And Its Succesors in Title and Permitted Transferees)
Description: Notification of addition to or amendment of charge…
3 March 2014
Charge code 0572 4156 0001
Delivered: 5 March 2014
Status: Outstanding
Persons entitled: Global Loan Agency Services (And Its Successors in Title and Permitted Transferees)
Description: Notification of addition to or amendment of charge…