MCKEE-HAGBORG CONNECTORS LIMITED
WELLINGBOROUGH

Hellopages » Northamptonshire » Wellingborough » NN8 6UF

Company number 02799631
Status Active
Incorporation Date 15 March 1993
Company Type Private Limited Company
Address 12 FLEMING CLOSE, PARK FARM INDUSTRIAL ESTATE, WELLINGBOROUGH, NORTHAMPTONSHIRE, NN8 6UF
Home Country United Kingdom
Nature of Business 26110 - Manufacture of electronic components
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are Confirmation statement made on 15 March 2017 with updates; Accounts for a dormant company made up to 30 September 2015; Annual return made up to 15 March 2016 with full list of shareholders Statement of capital on 2016-03-15 GBP 173,000 . The most likely internet sites of MCKEE-HAGBORG CONNECTORS LIMITED are www.mckeehagborgconnectors.co.uk, and www.mckee-hagborg-connectors.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. Mckee Hagborg Connectors Limited is a Private Limited Company. The company registration number is 02799631. Mckee Hagborg Connectors Limited has been working since 15 March 1993. The present status of the company is Active. The registered address of Mckee Hagborg Connectors Limited is 12 Fleming Close Park Farm Industrial Estate Wellingborough Northamptonshire Nn8 6uf. . HYNDS, Bruce is a Director of the company. ROBINSON, Adrian is a Director of the company. Nominee Secretary ATKINSON, Geoffrey has been resigned. Secretary BISHOP, James Richard has been resigned. Secretary CHAPMAN, David Carlos has been resigned. Secretary ETTY, Paul David has been resigned. Secretary HEWITT, Jo-Anne has been resigned. Secretary SANDHAM, Barbara Annette has been resigned. Director HAGBORG, Ingvar Bror has been resigned. Director HAWKSBY, John Frederick has been resigned. Director KING, Andrew Malcolm has been resigned. Director MCKEE, Graham John has been resigned. Director MCKEE, Judith Lesley has been resigned. Director MORRIS, Stephen David has been resigned. Director OLSEN, Henrik has been resigned. The company operates in "Manufacture of electronic components".


Current Directors

Director
HYNDS, Bruce
Appointed Date: 31 December 2010
70 years old

Director
ROBINSON, Adrian
Appointed Date: 31 December 2010
84 years old

Resigned Directors

Nominee Secretary
ATKINSON, Geoffrey
Resigned: 12 May 1993
Appointed Date: 15 March 1993

Secretary
BISHOP, James Richard
Resigned: 26 October 2011
Appointed Date: 21 May 2011

Secretary
CHAPMAN, David Carlos
Resigned: 12 August 2010
Appointed Date: 21 February 2006

Secretary
ETTY, Paul David
Resigned: 20 May 2011
Appointed Date: 12 August 2010

Secretary
HEWITT, Jo-Anne
Resigned: 01 May 2012
Appointed Date: 01 November 2011

Secretary
SANDHAM, Barbara Annette
Resigned: 21 February 2006
Appointed Date: 12 May 1993

Director
HAGBORG, Ingvar Bror
Resigned: 31 December 2010
Appointed Date: 21 May 1993
85 years old

Director
HAWKSBY, John Frederick
Resigned: 12 May 1993
Appointed Date: 15 March 1993
83 years old

Director
KING, Andrew Malcolm
Resigned: 20 September 2013
Appointed Date: 31 December 2010
71 years old

Director
MCKEE, Graham John
Resigned: 31 December 2010
Appointed Date: 12 May 1993
72 years old

Director
MCKEE, Judith Lesley
Resigned: 31 December 2010
Appointed Date: 01 December 1994
65 years old

Director
MORRIS, Stephen David
Resigned: 09 April 2009
Appointed Date: 01 June 2000
56 years old

Director
OLSEN, Henrik
Resigned: 09 April 2009
Appointed Date: 02 August 2006
68 years old

Persons With Significant Control

Mr Bruce Donald Hynds
Notified on: 15 March 2017
70 years old
Nature of control: Has significant influence or control

Mr Adrian Dudley Robinson
Notified on: 15 March 2017
84 years old
Nature of control: Has significant influence or control

MCKEE-HAGBORG CONNECTORS LIMITED Events

17 Mar 2017
Confirmation statement made on 15 March 2017 with updates
20 Jun 2016
Accounts for a dormant company made up to 30 September 2015
15 Mar 2016
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 173,000

10 Apr 2015
Total exemption small company accounts made up to 30 September 2014
07 Apr 2015
Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 173,000

...
... and 121 more events
02 Jun 1993
Secretary resigned;new secretary appointed

02 Jun 1993
Director resigned;new director appointed

02 Jun 1993
Registered office changed on 02/06/93 from: churchill house 2 broadway kettering northamptonshire NN15 6DD

20 May 1993
Company name changed xenopace LIMITED\certificate issued on 21/05/93
15 Mar 1993
Incorporation

MCKEE-HAGBORG CONNECTORS LIMITED Charges

9 September 2011
Debenture
Delivered: 22 September 2011
Status: Satisfied on 24 October 2013
Persons entitled: Graham Mckee
Description: Fixed and floating charge over the undertaking and all…
9 September 2011
Debenture
Delivered: 22 September 2011
Status: Satisfied on 13 November 2013
Persons entitled: Edac (Europe) Limited
Description: Fixed and floating charge over the undertaking and all…
25 August 2010
Legal assignment
Delivered: 27 August 2010
Status: Satisfied on 13 November 2013
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
17 March 2010
Debenture
Delivered: 20 March 2010
Status: Satisfied on 13 November 2013
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 January 2010
Fixed charge on non-vesting debts and floating charge
Delivered: 26 January 2010
Status: Satisfied on 13 November 2013
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of first fixed charge all debts and all export debts…
20 November 2002
Debenture
Delivered: 28 November 2002
Status: Satisfied on 19 December 2008
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 July 1998
Legal mortgage
Delivered: 22 July 1998
Status: Satisfied on 10 November 2007
Persons entitled: Midland Bank PLC
Description: The property being premises at darwin court corby…
21 July 1993
Fixed and floating charge
Delivered: 24 July 1993
Status: Satisfied on 8 July 2006
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…