ROBUST UK LIMITED
STOKE-ON-TRENT LOOKOUT SECURITY LIMITED

Hellopages » Staffordshire » Stoke-on-Trent » ST3 1HZ

Company number 03365507
Status Active
Incorporation Date 6 May 1997
Company Type Private Limited Company
Address ROBUST UK LTD SUTHERLAND ROAD, LONGTON, STOKE-ON-TRENT, STAFFORDSHIRE, ST3 1HZ
Home Country United Kingdom
Nature of Business 25120 - Manufacture of doors and windows of metal
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Registration of charge 033655070010, created on 24 January 2017 ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367. ; Auditor's resignation; Auditor's resignation. The most likely internet sites of ROBUST UK LIMITED are www.robustuk.co.uk, and www.robust-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. Robust Uk Limited is a Private Limited Company. The company registration number is 03365507. Robust Uk Limited has been working since 06 May 1997. The present status of the company is Active. The registered address of Robust Uk Limited is Robust Uk Ltd Sutherland Road Longton Stoke On Trent Staffordshire St3 1hz. . LYCETT, David Paul is a Director of the company. SONTUM, Christian is a Director of the company. WILLIAMS, Paul John is a Director of the company. Secretary CLOWES, David William has been resigned. Secretary LYCETT, Michael Frank has been resigned. Secretary PLANT, Michelle has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Secretary GOODWILLE LIMITED has been resigned. Director BERGHEL, Fredrik has been resigned. Director ERIKSSON, Hans Olov, Ceo has been resigned. Director ERIKSSON, Hans Olov, Ceo has been resigned. Director HELGEVALL, Per Mikael has been resigned. Director HOLMSTROM, Kjell-Roger has been resigned. Director ISIK, Moses Musa has been resigned. Director JULLE, Anders has been resigned. Director KARLSSON, Anna Lena has been resigned. Director LYCETT, Michael Frank has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Manufacture of doors and windows of metal".


Current Directors

Director
LYCETT, David Paul
Appointed Date: 29 August 1997
56 years old

Director
SONTUM, Christian
Appointed Date: 14 February 2013
54 years old

Director
WILLIAMS, Paul John
Appointed Date: 01 July 2013
56 years old

Resigned Directors

Secretary
CLOWES, David William
Resigned: 22 June 2006
Appointed Date: 15 May 2003

Secretary
LYCETT, Michael Frank
Resigned: 14 May 2003
Appointed Date: 29 August 1997

Secretary
PLANT, Michelle
Resigned: 01 April 2016
Appointed Date: 01 July 2009

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 29 August 1997
Appointed Date: 06 May 1997

Secretary
GOODWILLE LIMITED
Resigned: 30 June 2009
Appointed Date: 22 June 2006

Director
BERGHEL, Fredrik
Resigned: 22 December 2006
Appointed Date: 08 February 2006
58 years old

Director
ERIKSSON, Hans Olov, Ceo
Resigned: 06 May 2010
Appointed Date: 29 June 2009
75 years old

Director
ERIKSSON, Hans Olov, Ceo
Resigned: 01 January 2012
Appointed Date: 02 January 2007
75 years old

Director
HELGEVALL, Per Mikael
Resigned: 31 October 2016
Appointed Date: 01 November 2013
54 years old

Director
HOLMSTROM, Kjell-Roger
Resigned: 29 June 2009
Appointed Date: 07 January 2000
66 years old

Director
ISIK, Moses Musa
Resigned: 31 October 2013
Appointed Date: 01 January 2012
41 years old

Director
JULLE, Anders
Resigned: 26 September 2003
Appointed Date: 07 January 2000
80 years old

Director
KARLSSON, Anna Lena
Resigned: 09 December 2010
Appointed Date: 30 July 2009
58 years old

Director
LYCETT, Michael Frank
Resigned: 14 May 2003
Appointed Date: 07 January 2000
88 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 29 August 1997
Appointed Date: 06 May 1997

ROBUST UK LIMITED Events

25 Jan 2017
Registration of charge 033655070010, created on 24 January 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

20 Dec 2016
Auditor's resignation
15 Dec 2016
Auditor's resignation
25 Nov 2016
Termination of appointment of Per Mikael Helgevall as a director on 31 October 2016
04 Jul 2016
Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 400

...
... and 106 more events
05 Sep 1997
Director resigned
05 Sep 1997
New secretary appointed
05 Sep 1997
New director appointed
05 Sep 1997
Registered office changed on 05/09/97 from: temple house 20 holywell row london EC2A 4JB
06 May 1997
Incorporation

ROBUST UK LIMITED Charges

24 January 2017
Charge code 0336 5507 0010
Delivered: 25 January 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The freehold property known as 200 sutherland road…
30 October 2014
Charge code 0336 5507 0009
Delivered: 1 November 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H sutherland works sutherland road london stoke on trent…
21 October 2014
Charge code 0336 5507 0008
Delivered: 30 October 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold property known as land…
22 July 2014
Charge code 0336 5507 0007
Delivered: 22 July 2014
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) LTD Hsbc Equipment Finance (UK) LTD
Description: Assignment…
22 August 2012
Legal assignment of contract monies
Delivered: 23 August 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
22 August 2012
Debenture
Delivered: 23 August 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
27 February 2008
Floating charge (all assets)
Delivered: 29 February 2008
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of floating charge all the undertaking of the…
27 February 2008
Fixed charge on purchased debts which fail to vest
Delivered: 29 February 2008
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of fixed equitable charge all debts purchased or…
31 March 2005
Debenture
Delivered: 8 April 2005
Status: Satisfied on 18 October 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 December 2000
Debenture
Delivered: 4 January 2001
Status: Satisfied on 28 October 2014
Persons entitled: Svenska Handelsbanken Ab,
Description: The land lying to the south west of brookhouse way cheadle…