E.G. & L.E.HUBBARD LIMITED
ESSEX

Hellopages » Essex » Southend-on-Sea » SS0 9PE

Company number 00536241
Status Active
Incorporation Date 28 July 1954
Company Type Private Limited Company
Address KINGSRIDGE HOUSE 601 LONDON ROAD, WESTCLIFF ON SEA, ESSEX, SS0 9PE
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 19 July 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 19 July 2015 with full list of shareholders Statement of capital on 2015-07-27 GBP 4,500 . The most likely internet sites of E.G. & L.E.HUBBARD LIMITED are www.eglehubbard.co.uk, and www.e-g-l-e-hubbard.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-one years and two months. E G L E Hubbard Limited is a Private Limited Company. The company registration number is 00536241. E G L E Hubbard Limited has been working since 28 July 1954. The present status of the company is Active. The registered address of E G L E Hubbard Limited is Kingsridge House 601 London Road Westcliff On Sea Essex Ss0 9pe. . BATH, Gillian Judith is a Secretary of the company. FLOWER, Lance Gavin is a Director of the company. Secretary FLOWER, Yvonne June has been resigned. Secretary SKINNER, Susan has been resigned. Director FLOWER, John Lancelot has been resigned. Director FLOWER, Yvonne June has been resigned. The company operates in "Other building completion and finishing".


Current Directors

Secretary
BATH, Gillian Judith
Appointed Date: 29 April 2008

Director
FLOWER, Lance Gavin

65 years old

Resigned Directors

Secretary
FLOWER, Yvonne June
Resigned: 16 July 2007

Secretary
SKINNER, Susan
Resigned: 29 April 2008
Appointed Date: 18 October 2004

Director
FLOWER, John Lancelot
Resigned: 06 June 1995
90 years old

Director
FLOWER, Yvonne June
Resigned: 31 August 2000
87 years old

Persons With Significant Control

Mr Lance Gavin Flower
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

E.G. & L.E.HUBBARD LIMITED Events

25 Jul 2016
Confirmation statement made on 19 July 2016 with updates
03 May 2016
Total exemption small company accounts made up to 31 August 2015
27 Jul 2015
Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 4,500

31 Mar 2015
Total exemption small company accounts made up to 31 August 2014
28 Jul 2014
Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 4,500

...
... and 69 more events
16 May 1988
Return made up to 28/04/88; full list of members

24 Oct 1987
Full accounts made up to 31 August 1986

07 Oct 1987
Return made up to 14/07/87; full list of members

18 Aug 1986
Return made up to 16/07/86; full list of members

21 Jun 1986
Full accounts made up to 31 August 1985

E.G. & L.E.HUBBARD LIMITED Charges

12 January 1993
Debenture
Delivered: 26 January 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…