This company is commonly known as Hbm Hub Limited. The company was founded 23 years ago and was given the registration number 04104527. The firm's registered office is in RUGBY. You can find them at Cemex House, Evreux Way, Rugby, Warwickshire. This company's SIC code is 99999 - Dormant Company.
Name | : | HBM HUB LIMITED |
---|---|---|
Company Number | : | 04104527 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 November 2000 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cemex House, Evreux Way, Rugby, Warwickshire, England, CV21 2DT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
30, Finsbury Square, London, EC2A 1AG | Secretary | 25 January 2021 | Active |
30, Finsbury Square, London, EC2A 1AG | Director | 01 October 2019 | Active |
30, Finsbury Square, London, EC2A 1AG | Director | 01 March 2018 | Active |
30, Finsbury Square, London, EC2A 1AG | Director | 22 October 2016 | Active |
44 Claremont Road, Teddington, TW11 8DG | Secretary | 01 October 2004 | Active |
Cemex House, Coldharbour Lane, Thorpe, Egham, TW20 8TD | Secretary | 29 April 2005 | Active |
R M C House, Coldharbour Lane Thorpe, Egham, TW20 8TD | Secretary | 11 January 2002 | Active |
Cemex House, Evreux Way, Rugby, England, CV21 2DT | Secretary | 30 June 2018 | Active |
One Silk Street, London, EC2Y 8HQ | Corporate Nominee Secretary | 09 November 2000 | Active |
Cemex House, Coldharbour Lane, Thorpe, Egham, TW20 8TD | Director | 09 September 2004 | Active |
Nestor Plissartlaan 8, Etterbeek, BELGIUM | Director | 13 December 2000 | Active |
21 Rue Massenet, Paris, France, FOREIGN | Director | 13 December 2000 | Active |
Pausingerstrabe 8, Salzburg, Austria, 5020 | Director | 13 December 2000 | Active |
1 High Street, Eaton Bray, LU6 2DN | Director | 13 December 2000 | Active |
Cemex House, Coldharbour Lane Thorpe, Egham, TW20 8TD | Director | 30 September 2011 | Active |
Cemex House, Coldharbour Lane, Thorpe, Egham, England, TW20 8TD | Director | 17 May 2007 | Active |
Cemex House, Evreux Way, Rugby, England, CV21 2DT | Director | 16 March 2015 | Active |
One Silk Street, London, EC2Y 8HQ | Corporate Nominee Director | 09 November 2000 | Active |
Changeissues Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Park Lodge, London Road, Dorking, England, RH4 1TH |
Nature of control | : |
|
Rmc Hbm Trading Hub Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Cemex House, Evreux Way, Rugby, England, CV21 2DT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-17 | Gazette | Gazette dissolved liquidation. | Download |
2023-01-17 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-02-08 | Address | Change registered office address company with date old address new address. | Download |
2022-02-08 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-02-08 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-02-08 | Resolution | Resolution. | Download |
2022-02-07 | Address | Change sail address company with new address. | Download |
2021-05-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-09 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-25 | Officers | Appoint person secretary company with name date. | Download |
2021-01-25 | Officers | Termination secretary company with name termination date. | Download |
2021-01-11 | Accounts | Accounts with accounts type dormant. | Download |
2020-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-11 | Officers | Appoint person director company with name date. | Download |
2019-10-11 | Officers | Termination director company with name termination date. | Download |
2019-09-03 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-04 | Officers | Appoint person secretary company with name date. | Download |
2018-07-04 | Officers | Termination secretary company with name termination date. | Download |
2018-06-18 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-04 | Persons with significant control | Change to a person with significant control. | Download |
2018-06-04 | Address | Change registered office address company with date old address new address. | Download |
2018-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-01 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.