HBM HUB LIMITED
EGHAM HACKREMCO (NO.1743) LIMITED

Hellopages » Surrey » Runnymede » TW20 8TD

Company number 04104527
Status Active
Incorporation Date 9 November 2000
Company Type Private Limited Company
Address CEMEX HOUSE, COLDHARBOUR LANE THORPE, EGHAM, SURREY, TW20 8TD
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Appointment of Vishal Puri as a director on 22 October 2016; Termination of appointment of Jason Alexander Smalley as a director on 22 October 2016; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of HBM HUB LIMITED are www.hbmhub.co.uk, and www.hbm-hub.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. The distance to to Sunningdale Rail Station is 5 miles; to Feltham Rail Station is 5.5 miles; to Slough Rail Station is 7.7 miles; to Burnham (Berks) Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hbm Hub Limited is a Private Limited Company. The company registration number is 04104527. Hbm Hub Limited has been working since 09 November 2000. The present status of the company is Active. The registered address of Hbm Hub Limited is Cemex House Coldharbour Lane Thorpe Egham Surrey Tw20 8td. . MURRAY, Daphne Margaret is a Secretary of the company. PURI, Vishal is a Director of the company. ZEA BETANCOURT, Larry Jose is a Director of the company. Secretary BRILL, Tiffany Fern has been resigned. Secretary STANDISH, Frank James has been resigned. Nominee Secretary HACKWOOD SECRETARIES LIMITED has been resigned. Director COLLINS, Michael Leslie has been resigned. Director DE LIEDEKERKE, Charles Amedee Marie G R has been resigned. Director JACQUES, Francois Michel Jean has been resigned. Director RIEDER, Wolfgang has been resigned. Director SLATER, John has been resigned. Director SMALLEY, Jason Alexander has been resigned. Director SMITH, Andrew Michael has been resigned. Nominee Director HACKWOOD DIRECTORS LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
MURRAY, Daphne Margaret
Appointed Date: 29 April 2005

Director
PURI, Vishal
Appointed Date: 22 October 2016
51 years old

Director
ZEA BETANCOURT, Larry Jose
Appointed Date: 16 March 2015
63 years old

Resigned Directors

Secretary
BRILL, Tiffany Fern
Resigned: 29 April 2005
Appointed Date: 01 October 2004

Secretary
STANDISH, Frank James
Resigned: 01 October 2004
Appointed Date: 11 January 2002

Nominee Secretary
HACKWOOD SECRETARIES LIMITED
Resigned: 11 January 2002
Appointed Date: 09 November 2000

Director
COLLINS, Michael Leslie
Resigned: 16 March 2015
Appointed Date: 09 September 2004
69 years old

Director
DE LIEDEKERKE, Charles Amedee Marie G R
Resigned: 09 April 2004
Appointed Date: 13 December 2000
72 years old

Director
JACQUES, Francois Michel Jean
Resigned: 17 May 2007
Appointed Date: 13 December 2000
65 years old

Director
RIEDER, Wolfgang
Resigned: 30 July 2001
Appointed Date: 13 December 2000
56 years old

Director
SLATER, John
Resigned: 30 November 2003
Appointed Date: 13 December 2000
66 years old

Director
SMALLEY, Jason Alexander
Resigned: 22 October 2016
Appointed Date: 30 September 2011
56 years old

Director
SMITH, Andrew Michael
Resigned: 30 September 2011
Appointed Date: 17 May 2007
62 years old

Nominee Director
HACKWOOD DIRECTORS LIMITED
Resigned: 13 December 2000
Appointed Date: 09 November 2000

HBM HUB LIMITED Events

24 Oct 2016
Appointment of Vishal Puri as a director on 22 October 2016
24 Oct 2016
Termination of appointment of Jason Alexander Smalley as a director on 22 October 2016
04 Jul 2016
Accounts for a dormant company made up to 31 December 2015
26 Apr 2016
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 6

25 Sep 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 56 more events
19 Dec 2000
Director resigned
19 Dec 2000
Accounting reference date extended from 30/11/01 to 31/12/01
19 Dec 2000
Ad 13/12/00--------- £ si 2@1=2 £ ic 1/3
17 Nov 2000
Company name changed hackremco (no.1743) LIMITED\certificate issued on 17/11/00
09 Nov 2000
Incorporation