HUBBARD INVESTMENT HOLDINGS LIMITED
WOODBRIDGE

Hellopages » Suffolk » Suffolk Coastal » IP13 9BQ
Company number 02066451
Status Active
Incorporation Date 22 October 1986
Company Type Private Limited Company
Address TURNER & ELLERBY, 5 CHURCH STREET, FRAMLINGHAM, WOODBRIDGE, SUFFOLK, ENGLAND, IP13 9BQ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 31 July 2016 with updates; Registered office address changed from The Guildhall Market Hill Framlingham Woodbridge Suffolk IP13 9AZ to C/O Turner & Ellerby 5 Church Street Framlingham Woodbridge Suffolk IP13 9BQ on 27 July 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of HUBBARD INVESTMENT HOLDINGS LIMITED are www.hubbardinvestmentholdings.co.uk, and www.hubbard-investment-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and four months. The distance to to Saxmundham Rail Station is 6.2 miles; to Melton (Suffolk) Rail Station is 8.1 miles; to Woodbridge Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hubbard Investment Holdings Limited is a Private Limited Company. The company registration number is 02066451. Hubbard Investment Holdings Limited has been working since 22 October 1986. The present status of the company is Active. The registered address of Hubbard Investment Holdings Limited is Turner Ellerby 5 Church Street Framlingham Woodbridge Suffolk England Ip13 9bq. . READER, Janet is a Secretary of the company. READER, Janet is a Director of the company. READER, Martin Hubbard is a Director of the company. Director HICKS, Walter Hazell has been resigned. Director HUBBARD, Geoffrey Ambrose has been resigned. Director RODWELL, Sandra Catherine has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary

Director
READER, Janet

79 years old

Director
READER, Martin Hubbard
Appointed Date: 01 February 2001
56 years old

Resigned Directors

Director
HICKS, Walter Hazell
Resigned: 21 March 1994
100 years old

Director
HUBBARD, Geoffrey Ambrose
Resigned: 09 March 2000
107 years old

Director
RODWELL, Sandra Catherine
Resigned: 20 December 2000
81 years old

Persons With Significant Control

Mrs Janet Reader
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – 75% or more

HUBBARD INVESTMENT HOLDINGS LIMITED Events

08 Aug 2016
Confirmation statement made on 31 July 2016 with updates
27 Jul 2016
Registered office address changed from The Guildhall Market Hill Framlingham Woodbridge Suffolk IP13 9AZ to C/O Turner & Ellerby 5 Church Street Framlingham Woodbridge Suffolk IP13 9BQ on 27 July 2016
25 Jul 2016
Total exemption small company accounts made up to 31 March 2016
28 Sep 2015
Total exemption small company accounts made up to 31 March 2015
12 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1,000

...
... and 82 more events
18 Dec 1986
Secretary resigned;new secretary appointed

18 Dec 1986
Registered office changed on 18/12/86 from: 47 brunswick place london N1 6EE

08 Dec 1986
Company name changed agepower LIMITED\certificate issued on 08/12/86
22 Oct 1986
Certificate of Incorporation

22 Oct 1986
Incorporation

HUBBARD INVESTMENT HOLDINGS LIMITED Charges

19 September 2012
Deed of legal mortgage
Delivered: 26 September 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Merchants court 47 lower brook st ipswich suffolk all plant…
3 September 2012
Mortgage debenture
Delivered: 5 September 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
25 September 2009
Legal charge
Delivered: 6 October 2009
Status: Satisfied on 10 October 2012
Persons entitled: National Westminster Bank PLC
Description: 47 lower brook street ipswich suffolk t/no. SK66891 by way…
8 September 2009
Debenture
Delivered: 11 September 2009
Status: Satisfied on 10 October 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 June 1999
Legal mortgage
Delivered: 13 July 1999
Status: Satisfied on 8 October 2009
Persons entitled: Midland Bank PLC
Description: The f/h property k/a land and buildings on the west side of…
21 August 1995
Legal charge
Delivered: 25 August 1995
Status: Satisfied on 8 October 2009
Persons entitled: Midland Bank PLC
Description: F/H property k/as 47 lower brook street ipswich suffolk…
12 February 1990
Legal charge
Delivered: 14 February 1990
Status: Satisfied on 8 October 2009
Persons entitled: Midland Bank PLC
Description: F/H lands and premises k/a: riverside industrial park…
10 March 1987
Contract
Delivered: 27 March 1987
Status: Satisfied on 17 December 1988
Persons entitled: Q.M. Developments LTD.
Description: F/H land: riverside industrial park, rapier st., Ipswich…