THE HUB CONSULTING LIMITED
REDDITCH

Hellopages » Worcestershire » Redditch » B98 0EA

Company number 05629190
Status Active
Incorporation Date 20 November 2005
Company Type Private Limited Company
Address 48A HEMING ROAD, WASHFORD INDUSTRIAL ESTATE, REDDITCH, WORCESTERSHIRE, B98 0EA
Home Country United Kingdom
Nature of Business 43320 - Joinery installation
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 23 December 2016 with updates; Appointment of Mr Edward Mark Hadley as a director on 8 December 2016; Full accounts made up to 31 December 2015. The most likely internet sites of THE HUB CONSULTING LIMITED are www.thehubconsulting.co.uk, and www.the-hub-consulting.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. The Hub Consulting Limited is a Private Limited Company. The company registration number is 05629190. The Hub Consulting Limited has been working since 20 November 2005. The present status of the company is Active. The registered address of The Hub Consulting Limited is 48a Heming Road Washford Industrial Estate Redditch Worcestershire B98 0ea. . DART, Jonathan is a Secretary of the company. COUGHLIN, Richard is a Director of the company. HADLEY, Edward Mark is a Director of the company. SORE, Dominic Michael is a Director of the company. VAUGHTON, Lee is a Director of the company. WAKEFORD, Graham James is a Director of the company. WOODERSON, Philip John is a Director of the company. Secretary COUGHLIN, Richard has been resigned. Secretary FOX, Annabelle Louise has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director FOX, Annabelle Louise has been resigned. Director FOX, Neil Richard has been resigned. Director GRIFFIN, Jacob Mathew has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Joinery installation".


Current Directors

Secretary
DART, Jonathan
Appointed Date: 11 June 2014

Director
COUGHLIN, Richard
Appointed Date: 20 November 2005
64 years old

Director
HADLEY, Edward Mark
Appointed Date: 08 December 2016
39 years old

Director
SORE, Dominic Michael
Appointed Date: 04 April 2014
56 years old

Director
VAUGHTON, Lee
Appointed Date: 27 February 2014
59 years old

Director
WAKEFORD, Graham James
Appointed Date: 27 February 2014
53 years old

Director
WOODERSON, Philip John
Appointed Date: 20 November 2005
48 years old

Resigned Directors

Secretary
COUGHLIN, Richard
Resigned: 21 November 2011
Appointed Date: 20 November 2005

Secretary
FOX, Annabelle Louise
Resigned: 27 February 2014
Appointed Date: 01 November 2011

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 20 November 2005
Appointed Date: 20 November 2005

Director
FOX, Annabelle Louise
Resigned: 11 October 2012
Appointed Date: 18 June 2012
54 years old

Director
FOX, Neil Richard
Resigned: 30 November 2014
Appointed Date: 20 November 2005
56 years old

Director
GRIFFIN, Jacob Mathew
Resigned: 31 May 2011
Appointed Date: 20 November 2005
53 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 20 November 2005
Appointed Date: 20 November 2005

Persons With Significant Control

Beck Mbi Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THE HUB CONSULTING LIMITED Events

05 Jan 2017
Confirmation statement made on 23 December 2016 with updates
19 Dec 2016
Appointment of Mr Edward Mark Hadley as a director on 8 December 2016
26 Sep 2016
Full accounts made up to 31 December 2015
25 Jan 2016
Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 226

16 Jun 2015
Satisfaction of charge 1 in full
...
... and 57 more events
07 Dec 2005
New director appointed
07 Dec 2005
New director appointed
07 Dec 2005
Secretary resigned
07 Dec 2005
Director resigned
20 Nov 2005
Incorporation

THE HUB CONSULTING LIMITED Charges

25 January 2012
Mortgage debenture
Delivered: 8 February 2012
Status: Satisfied on 16 June 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…