HUB RESIDENTIAL LIMITED
LONDON

Hellopages » Greater London » Westminster » W1S 4PD

Company number 07698428
Status Active
Incorporation Date 8 July 2011
Company Type Private Limited Company
Address STANDBROOK HOUSE, 2-5 OLD BOND STREET, LONDON, W1S 4PD
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Appointment of Mr Steve Sanham as a director on 19 December 2016; Purchase of own shares.; Total exemption full accounts made up to 31 December 2015. The most likely internet sites of HUB RESIDENTIAL LIMITED are www.hubresidential.co.uk, and www.hub-residential.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and four months. Hub Residential Limited is a Private Limited Company. The company registration number is 07698428. Hub Residential Limited has been working since 08 July 2011. The present status of the company is Active. The registered address of Hub Residential Limited is Standbrook House 2 5 Old Bond Street London W1s 4pd. . GEAVES, Geraldine is a Secretary of the company. BARLOW, Timothy Spencer is a Director of the company. CARTWRIGHT, Edward Michael is a Director of the company. SANHAM, Steve is a Director of the company. SLOSS, Robert Grant is a Director of the company. Secretary COLE, Leanne Sarah has been resigned. Secretary LAYTON, Jenny has been resigned. Secretary OLIVEIRA, Fatima has been resigned. Secretary A G SECRETARIAL LIMITED has been resigned. Director HART, Roger has been resigned. Director RUSSELL, Rajan Hollingsworth has been resigned. Director A G SECRETARIAL LIMITED has been resigned. Director HAPSFORD PARTNERS has been resigned. Director INHOCO FORMATIONS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
GEAVES, Geraldine
Appointed Date: 08 May 2013

Director
BARLOW, Timothy Spencer
Appointed Date: 08 July 2011
57 years old

Director
CARTWRIGHT, Edward Michael
Appointed Date: 08 July 2011
60 years old

Director
SANHAM, Steve
Appointed Date: 19 December 2016
45 years old

Director
SLOSS, Robert Grant
Appointed Date: 08 July 2011
56 years old

Resigned Directors

Secretary
COLE, Leanne Sarah
Resigned: 21 December 2011
Appointed Date: 08 July 2011

Secretary
LAYTON, Jenny
Resigned: 22 May 2012
Appointed Date: 22 December 2011

Secretary
OLIVEIRA, Fatima
Resigned: 08 May 2013
Appointed Date: 08 June 2012

Secretary
A G SECRETARIAL LIMITED
Resigned: 08 July 2011
Appointed Date: 08 July 2011

Director
HART, Roger
Resigned: 08 July 2011
Appointed Date: 08 July 2011
54 years old

Director
RUSSELL, Rajan Hollingsworth
Resigned: 06 October 2013
Appointed Date: 08 July 2011
57 years old

Director
A G SECRETARIAL LIMITED
Resigned: 08 July 2011
Appointed Date: 08 July 2011

Director
HAPSFORD PARTNERS
Resigned: 14 July 2014
Appointed Date: 07 October 2013

Director
INHOCO FORMATIONS LIMITED
Resigned: 08 July 2011
Appointed Date: 08 July 2011

Persons With Significant Control

Mr Timothy Spencer Barlow Mrics
Notified on: 30 June 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Robert Grant Sloss
Notified on: 30 June 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Edward Michael Cartwright
Notified on: 30 June 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HUB RESIDENTIAL LIMITED Events

20 Dec 2016
Appointment of Mr Steve Sanham as a director on 19 December 2016
20 Dec 2016
Purchase of own shares.
15 Sep 2016
Total exemption full accounts made up to 31 December 2015
12 Sep 2016
Registration of charge 076984280001, created on 8 September 2016
11 Aug 2016
Statement of capital on 4 July 2016
  • GBP 84

...
... and 39 more events
14 Jul 2011
Appointment of Leanne Sarah Cole as a secretary
14 Jul 2011
Termination of appointment of A G Secretarial Limited as a director
14 Jul 2011
Appointment of Robert Grant Sloss as a director
14 Jul 2011
Appointment of Timothy Spencer Barlow as a director
08 Jul 2011
Incorporation

HUB RESIDENTIAL LIMITED Charges

8 September 2016
Charge code 0769 8428 0001
Delivered: 12 September 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: N/A…