H.B.F. LIMITED
DUKINFIELD H.B. FULLER U.K. LIMITED

Hellopages » Greater Manchester » Tameside » SK16 4XE

Company number 02849200
Status Active
Incorporation Date 31 August 1993
Company Type Private Limited Company
Address GLOBE LANE INDUSTRIAL ESTATE, OUTRAM ROAD, DUKINFIELD, CHESHIRE, SK16 4XE
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and thirty-three events have happened. The last three records are Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 7 Albemarle Street London W1S 4HQ; Full accounts made up to 28 November 2015; Annual return made up to 12 May 2016 with full list of shareholders Statement of capital on 2016-05-12 GBP 39,319,576 . The most likely internet sites of H.B.F. LIMITED are www.hbf.co.uk, and www.h-b-f.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. The distance to to Ashton-under-Lyne Rail Station is 1.7 miles; to Belle Vue Rail Station is 3.6 miles; to Burnage Rail Station is 5.9 miles; to Greenfield Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.H B F Limited is a Private Limited Company. The company registration number is 02849200. H B F Limited has been working since 31 August 1993. The present status of the company is Active. The registered address of H B F Limited is Globe Lane Industrial Estate Outram Road Dukinfield Cheshire Sk16 4xe. . ABOGADO NOMINEES LIMITED is a Secretary of the company. MARTSCHING, Robert Joseph is a Director of the company. REINITZ, Cheryl Ann is a Director of the company. TAYLOR, Nicholas Robert is a Director of the company. Secretary BUTENSCHON, Peter has been resigned. Secretary DAVIES, Nigel Richard has been resigned. Nominee Secretary TRUSEC LIMITED has been resigned. Director BAKER, Richard C has been resigned. Director BOLANOS, Jorge Walter has been resigned. Nominee Director CHANDLER, Christine Anne has been resigned. Director CHAPMAN, Nicholas Craig has been resigned. Director CONATY, James R has been resigned. Director DAVIES, Nigel Richard has been resigned. Director EVANS, Grenville Alun has been resigned. Director JONES, Paul Marshall has been resigned. Director KISSLING, Walter has been resigned. Director KOXHOLT, Peter Manfred has been resigned. Director LAGALLY, Hermann Wolfgang, Dr has been resigned. Director LEES, Brian has been resigned. Director MCCREARY JR, James C has been resigned. Director MCNELLIS, William Albart has been resigned. Director MORETTI, Monica has been resigned. Nominee Director REEVE, Robert Arthur has been resigned. Director RIVERS, David Edward has been resigned. Director RODRIGUEZ ZAMORA, Marco Vinicio has been resigned. Director SCOTT, Jerald has been resigned. Director VOLPI, Michelle has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
ABOGADO NOMINEES LIMITED
Appointed Date: 21 June 2002

Director
MARTSCHING, Robert Joseph
Appointed Date: 17 April 2014
61 years old

Director
REINITZ, Cheryl Ann
Appointed Date: 01 April 2007
66 years old

Director
TAYLOR, Nicholas Robert
Appointed Date: 20 February 2006
69 years old

Resigned Directors

Secretary
BUTENSCHON, Peter
Resigned: 07 May 1999
Appointed Date: 22 July 1994

Secretary
DAVIES, Nigel Richard
Resigned: 28 February 2002
Appointed Date: 07 May 1999

Nominee Secretary
TRUSEC LIMITED
Resigned: 26 September 1998
Appointed Date: 31 August 1993

Director
BAKER, Richard C
Resigned: 07 May 1999
Appointed Date: 22 July 1994
73 years old

Director
BOLANOS, Jorge Walter
Resigned: 07 May 1999
Appointed Date: 22 July 1994
81 years old

Nominee Director
CHANDLER, Christine Anne
Resigned: 29 October 1993
Appointed Date: 31 August 1993
70 years old

Director
CHAPMAN, Nicholas Craig
Resigned: 03 June 2005
Appointed Date: 29 November 2001
57 years old

Director
CONATY, James R
Resigned: 30 November 2004
Appointed Date: 15 July 2003
77 years old

Director
DAVIES, Nigel Richard
Resigned: 28 February 2002
Appointed Date: 07 May 1999
66 years old

Director
EVANS, Grenville Alun
Resigned: 12 February 1999
Appointed Date: 10 August 1998
70 years old

Director
JONES, Paul Marshall
Resigned: 30 April 1999
Appointed Date: 09 February 1998
81 years old

Director
KISSLING, Walter
Resigned: 09 February 1998
Appointed Date: 22 July 1994
94 years old

Director
KOXHOLT, Peter Manfred
Resigned: 15 July 2003
Appointed Date: 07 May 1999
80 years old

Director
LAGALLY, Hermann Wolfgang, Dr
Resigned: 07 May 1999
Appointed Date: 09 February 1998
84 years old

Director
LEES, Brian
Resigned: 29 November 2001
Appointed Date: 10 August 1998
79 years old

Director
MCCREARY JR, James C
Resigned: 06 January 2014
Appointed Date: 17 March 2008
68 years old

Director
MCNELLIS, William Albart
Resigned: 22 July 1994
Appointed Date: 29 October 1993
83 years old

Director
MORETTI, Monica
Resigned: 07 March 2008
Appointed Date: 01 April 2007
56 years old

Nominee Director
REEVE, Robert Arthur
Resigned: 29 October 1993
Appointed Date: 31 August 1993
94 years old

Director
RIVERS, David Edward
Resigned: 30 September 2005
Appointed Date: 15 July 2003
77 years old

Director
RODRIGUEZ ZAMORA, Marco Vinicio
Resigned: 15 July 2003
Appointed Date: 30 September 2002
57 years old

Director
SCOTT, Jerald
Resigned: 07 May 1999
Appointed Date: 22 July 1994
83 years old

Director
VOLPI, Michelle
Resigned: 01 April 2007
Appointed Date: 01 February 2005
61 years old

H.B.F. LIMITED Events

18 Nov 2016
Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 7 Albemarle Street London W1S 4HQ
07 Sep 2016
Full accounts made up to 28 November 2015
12 May 2016
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 39,319,576

20 Oct 2015
Full accounts made up to 29 November 2014
14 May 2015
Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 39,319,576

...
... and 123 more events
24 Nov 1993
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

22 Nov 1993
New secretary appointed;director resigned;new director appointed

22 Nov 1993
Director resigned;new director appointed

17 Nov 1993
Company name changed trushelfco (no. 1926) LIMITED\certificate issued on 18/11/93

31 Aug 1993
Incorporation

H.B.F. LIMITED Charges

2 September 1998
Fixed and floating charge
Delivered: 17 September 1998
Status: Satisfied on 24 January 2002
Persons entitled: H.B. Fuller Company
Description: By way of legal mortgage all that the mortgaged property…