HSSL REALISATIONS LIMITED
READING HUDSON SHRIBMAN SCIENTIFIC LIMITED WQM HUDSON SHRIBMAN LIMITED

Hellopages » Berkshire » Reading » RG1 2LQ

Company number 03589671
Status Liquidation
Incorporation Date 29 June 1998
Company Type Private Limited Company
Address 4 ST GILES COURT, SOUTHAMPTON STREET, READING, RG1 2LQ
Home Country United Kingdom
Nature of Business 7450 - Labour recruitment
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Liquidators statement of receipts and payments to 17 July 2016; Liquidators statement of receipts and payments to 17 July 2015; Liquidators statement of receipts and payments to 17 July 2014. The most likely internet sites of HSSL REALISATIONS LIMITED are www.hsslrealisations.co.uk, and www.hssl-realisations.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. Hssl Realisations Limited is a Private Limited Company. The company registration number is 03589671. Hssl Realisations Limited has been working since 29 June 1998. The present status of the company is Liquidation. The registered address of Hssl Realisations Limited is 4 St Giles Court Southampton Street Reading Rg1 2lq. . HUDSON, Deana is a Secretary of the company. HUDSON, Deana is a Director of the company. HUDSON, Malcolm James is a Director of the company. Secretary SHRIBMAN, David has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director HAYES, Colin Raymond, Dr has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director SHRIBMAN, David has been resigned. The company operates in "Labour recruitment".


Current Directors

Secretary
HUDSON, Deana
Appointed Date: 23 October 2001

Director
HUDSON, Deana
Appointed Date: 20 July 2002
74 years old

Director
HUDSON, Malcolm James
Appointed Date: 29 June 1998
76 years old

Resigned Directors

Secretary
SHRIBMAN, David
Resigned: 23 October 2001
Appointed Date: 29 June 1998

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 29 June 1998
Appointed Date: 29 June 1998

Director
HAYES, Colin Raymond, Dr
Resigned: 23 February 2000
Appointed Date: 29 June 1998
75 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 29 June 1998
Appointed Date: 29 June 1998

Director
SHRIBMAN, David
Resigned: 23 October 2001
Appointed Date: 29 June 1998
92 years old

HSSL REALISATIONS LIMITED Events

02 Aug 2016
Liquidators statement of receipts and payments to 17 July 2016
19 Aug 2015
Liquidators statement of receipts and payments to 17 July 2015
19 Sep 2014
Liquidators statement of receipts and payments to 17 July 2014
03 Sep 2013
Administrator's progress report to 18 July 2013
18 Jul 2013
Notice of move from Administration case to Creditors Voluntary Liquidation
...
... and 59 more events
16 Jul 1998
New director appointed
16 Jul 1998
New director appointed
16 Jul 1998
New director appointed
16 Jul 1998
New secretary appointed
29 Jun 1998
Incorporation

HSSL REALISATIONS LIMITED Charges

20 August 2012
Debenture
Delivered: 21 August 2012
Status: Outstanding
Persons entitled: Positive Cashflow Finance Limited
Description: Fixed and floating charge over the undertaking and all…
26 February 2009
All assets debenture
Delivered: 28 February 2009
Status: Satisfied on 29 August 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
14 December 2007
Fixed and floating charge
Delivered: 17 December 2007
Status: Satisfied on 18 July 2012
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
28 May 2007
Rent deposit deed
Delivered: 8 June 2007
Status: Satisfied on 18 July 2012
Persons entitled: Holborn Links Limited
Description: Rent deposit of twenty-two thousand pounds together with…
6 May 2004
Debenture
Delivered: 7 May 2004
Status: Satisfied on 5 March 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
19 January 1999
Debenture
Delivered: 29 January 1999
Status: Satisfied on 27 October 2005
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…