HUSK (U.K.) LIMITED
ST ALBANS

Hellopages » Hertfordshire » St Albans » AL3 6PA

Company number 00953587
Status Active
Incorporation Date 6 May 1969
Company Type Private Limited Company
Address STAR CARGO HOUSE 1 PARKWAY, PORTERS WOOD, ST ALBANS, HERTFORDSHIRE, AL3 6PA
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles, 49410 - Freight transport by road
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Confirmation statement made on 14 January 2017 with updates; Register inspection address has been changed from Star Cargo House Thompsons Close Harpenden Hertfordshire AL5 4SB to Star Cargo House Parkway, Porters Wood St. Albans AL3 6PA; Full accounts made up to 30 September 2016. The most likely internet sites of HUSK (U.K.) LIMITED are www.huskuk.co.uk, and www.husk-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and five months. Husk U K Limited is a Private Limited Company. The company registration number is 00953587. Husk U K Limited has been working since 06 May 1969. The present status of the company is Active. The registered address of Husk U K Limited is Star Cargo House 1 Parkway Porters Wood St Albans Hertfordshire Al3 6pa. . HODGKINSON, Alexander Robert Russell is a Secretary of the company. CALDWELL, Alistair James is a Director of the company. EDGELL, Richard John is a Director of the company. HODGKINSON, Alexander Robert Russell is a Director of the company. JAMES, John Gwynne is a Director of the company. JAMES, Thomas Gwynne is a Director of the company. PHILLIPS, Anthony John is a Director of the company. Secretary EDGELL, Richard John has been resigned. Secretary ROPER, Stephen Dawson has been resigned. Director CLARKE, Laurence Seymour has been resigned. Director DAWKINS, Paul has been resigned. Director HOWELL, Clive Richard has been resigned. Director ROPER, Stephen Dawson has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
HODGKINSON, Alexander Robert Russell
Appointed Date: 01 September 2016

Director
CALDWELL, Alistair James
Appointed Date: 03 February 2014
55 years old

Director
EDGELL, Richard John
Appointed Date: 28 May 1993
68 years old

Director
HODGKINSON, Alexander Robert Russell
Appointed Date: 01 September 2016
43 years old

Director
JAMES, John Gwynne

79 years old

Director
JAMES, Thomas Gwynne
Appointed Date: 26 June 2003
49 years old

Director
PHILLIPS, Anthony John
Appointed Date: 01 October 2009
73 years old

Resigned Directors

Secretary
EDGELL, Richard John
Resigned: 01 September 2016
Appointed Date: 28 May 1993

Secretary
ROPER, Stephen Dawson
Resigned: 28 May 1993

Director
CLARKE, Laurence Seymour
Resigned: 13 January 2014
Appointed Date: 20 July 2012
53 years old

Director
DAWKINS, Paul
Resigned: 19 April 1996
69 years old

Director
HOWELL, Clive Richard
Resigned: 05 November 2009
Appointed Date: 09 April 1997
73 years old

Director
ROPER, Stephen Dawson
Resigned: 28 May 1993
Appointed Date: 15 January 1992
72 years old

Persons With Significant Control

Star Cargo Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HUSK (U.K.) LIMITED Events

20 Jan 2017
Confirmation statement made on 14 January 2017 with updates
18 Jan 2017
Register inspection address has been changed from Star Cargo House Thompsons Close Harpenden Hertfordshire AL5 4SB to Star Cargo House Parkway, Porters Wood St. Albans AL3 6PA
04 Jan 2017
Full accounts made up to 30 September 2016
01 Sep 2016
Appointment of Mr Alexander Robert Russell Hodgkinson as a secretary on 1 September 2016
01 Sep 2016
Appointment of Mr Alexander Robert Russell Hodgkinson as a director on 1 September 2016
...
... and 120 more events
04 Dec 1986
Registered office changed on 04/12/86 from: the dover freight terminal lydden hill nr dover kent CT15 7JW

04 Dec 1986
Registered office changed on 04/12/86 from: the dover freight terminal, lydden hill, nr dover, kent CT15 7JW

18 Jul 1986
Accounting reference date extended from 31/07 to 30/09

27 Jun 1986
Return made up to 29/05/86; full list of members

03 Jun 1986
Group of companies' accounts made up to 31 July 1985

HUSK (U.K.) LIMITED Charges

13 January 1986
Legal charge
Delivered: 23 January 1986
Status: Outstanding
Persons entitled: National Westminster Bank LTD
Description: Land & premises at ordanance depot on the south west side…
28 April 1981
Mortgage debenture
Delivered: 5 May 1981
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the company's f/h & l/h…
6 February 1980
Mortgage
Delivered: 14 February 1980
Status: Satisfied
Persons entitled: Midland Bank LTD
Description: F/Hold land and premises at 3 douglas road dover kent.