Rumbling Bridge
Kinross
Fife
KY13 0QP
Scotland
Director Name | Mr John Dixon |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2021(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE |
Director Name | Mr Andrew Thomas Matthew Holmes |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2005(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 August 2007) |
Role | Film Producer |
Country of Residence | England |
Correspondence Address | 37 Redington Road Hampstead London NW3 7QY |
Secretary Name | Mrs Diane Margaret Holmes |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 07 April 2005(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Redington Road Hampstead London NW3 7QY |
Director Name | Andrew John Hudson |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2005(2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 August 2007) |
Role | Management Consultant |
Correspondence Address | 4 Eaton Square Monkstown Co.Dublin No Ne |
Director Name | Mrs Diane Margaret Holmes |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 21 June 2005(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Redington Road Hampstead London NW3 7QY |
Director Name | Mr David Michael Landsman |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2005(3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 February 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 27 Ross Way Northwood Middlesex HA6 3HU |
Director Name | David Paul Newton |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 February 2007) |
Role | Consultant |
Correspondence Address | Jervaulx Hall Jervaulx Ripon North Yorkshire HG4 4PH |
Director Name | Mr Michael Kenneth O'Malley Dewar |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2005(3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 August 2007) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Rectory Farm House Rectory Lane, Charlton Musgrove Wincanton Somerset BA9 8ET |
Director Name | Osmond James Kilkenny |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2005(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 February 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Lissadrone Killiney Hill Road Killiney Co Dublin Ireland |
Director Name | Mr Harry Francis Drnec |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 August 2005(4 months, 1 week after company formation) |
Appointment Duration | 15 years, 3 months (resigned 04 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Church Farm Horham Road Athelington Eye Suffolk IP21 5EJ |
Director Name | Raymond Hartley Smith |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2005(6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 February 2007) |
Role | Management Consultant |
Correspondence Address | 4 Branstone Road Kew Richmond Surrey TW9 3LB |
Director Name | Mr Paul Anthony Beaumont |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2007(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Church Croft Church Lane Elland West Yorkshire HX5 9QB |
Secretary Name | Mr Andrew Thomas Matthew Holmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2007(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Redington Road Hampstead London NW3 7QY |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2005(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2005(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Website | welcometoalex.com |
---|---|
Telephone | 0800 6946000 |
Telephone region | Freephone |
Registered Address | Third Floor Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£2,945,772 |
Cash | £3,756 |
Current Liabilities | £156,281 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 25 March 2024 (1 month ago) |
---|---|
Next Return Due | 8 April 2025 (11 months, 2 weeks from now) |
12 April 2011 | Delivered on: 20 April 2011 Satisfied on: 28 January 2014 Persons entitled: Balmore Consultants Limited Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and each of the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
27 July 2010 | Delivered on: 6 August 2010 Satisfied on: 28 January 2014 Persons entitled: Balmore Consultants Limited Classification: Guarantee and debenture Secured details: All moneys due or to become due from the company and each of the obligors or any of them to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
16 November 2020 | Termination of appointment of Harry Francis Drnec as a director on 4 November 2020 (1 page) |
---|---|
25 March 2020 | Confirmation statement made on 25 March 2020 with no updates (3 pages) |
25 March 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
3 April 2019 | Confirmation statement made on 30 March 2019 with no updates (3 pages) |
7 February 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
2 April 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
20 March 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
6 April 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
6 April 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
30 March 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
15 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
12 April 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
12 April 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
1 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
1 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
13 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
14 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
14 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
23 April 2014 | Director's details changed for Mr Harry Francis Drnec on 20 April 2014 (2 pages) |
23 April 2014 | Director's details changed for Mr Harry Francis Drnec on 20 April 2014 (2 pages) |
17 April 2014 | Previous accounting period shortened from 31 July 2014 to 31 December 2013 (1 page) |
17 April 2014 | Previous accounting period shortened from 31 July 2014 to 31 December 2013 (1 page) |
10 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
28 January 2014 | Satisfaction of charge 2 in full (4 pages) |
28 January 2014 | Satisfaction of charge 1 in full (4 pages) |
28 January 2014 | Satisfaction of charge 2 in full (4 pages) |
28 January 2014 | Satisfaction of charge 1 in full (4 pages) |
23 October 2013 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
23 October 2013 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
11 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
18 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (4 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
20 April 2011 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
20 April 2011 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
13 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
6 August 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
6 August 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
1 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Termination of appointment of Andrew Holmes as a secretary (1 page) |
1 April 2010 | Termination of appointment of Andrew Holmes as a secretary (1 page) |
1 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
7 September 2009 | Director appointed james barrett maclaren leslie (2 pages) |
7 September 2009 | Director appointed james barrett maclaren leslie (2 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
17 April 2009 | Return made up to 30/03/09; full list of members (4 pages) |
17 April 2009 | Return made up to 30/03/09; full list of members (4 pages) |
16 January 2009 | Appointment terminated director paul beaumont (1 page) |
16 January 2009 | Appointment terminated director paul beaumont (1 page) |
18 August 2008 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
31 July 2008 | Accounting reference date shortened from 30/09/2008 to 31/07/2008 (1 page) |
31 July 2008 | Accounting reference date shortened from 30/09/2008 to 31/07/2008 (1 page) |
2 June 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
2 June 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
28 April 2008 | Return made up to 30/03/08; full list of members (4 pages) |
28 April 2008 | Return made up to 30/03/08; full list of members (4 pages) |
29 February 2008 | Registered office changed on 29/02/2008 from c/o unw LLP, 1 floor, city gate st. James boulevard newcastle upon tyne NE1 4JE (1 page) |
29 February 2008 | Registered office changed on 29/02/2008 from c/o unw LLP, 1 floor, city gate st. James boulevard newcastle upon tyne NE1 4JE (1 page) |
23 October 2007 | Accounting reference date shortened from 31/05/08 to 30/09/07 (1 page) |
23 October 2007 | Accounting reference date shortened from 31/05/08 to 30/09/07 (1 page) |
17 September 2007 | New secretary appointed (1 page) |
17 September 2007 | New secretary appointed (1 page) |
1 September 2007 | Director resigned (1 page) |
1 September 2007 | Director resigned (1 page) |
1 September 2007 | Director resigned (1 page) |
1 September 2007 | Director resigned (1 page) |
1 September 2007 | Director resigned (1 page) |
1 September 2007 | Secretary resigned (1 page) |
1 September 2007 | Director resigned (1 page) |
1 September 2007 | Director resigned (1 page) |
1 September 2007 | Director resigned (1 page) |
1 September 2007 | Secretary resigned (1 page) |
23 August 2007 | Memorandum and Articles of Association (9 pages) |
23 August 2007 | Memorandum and Articles of Association (9 pages) |
8 August 2007 | Company name changed hub world LIMITED\certificate issued on 08/08/07 (3 pages) |
8 August 2007 | Company name changed hub world LIMITED\certificate issued on 08/08/07 (3 pages) |
18 July 2007 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
18 July 2007 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
11 July 2007 | Registered office changed on 11/07/07 from: 37 redington road london NW3 7QY (1 page) |
11 July 2007 | Registered office changed on 11/07/07 from: 37 redington road london NW3 7QY (1 page) |
27 April 2007 | Director resigned (1 page) |
27 April 2007 | Return made up to 30/03/07; full list of members (5 pages) |
27 April 2007 | Director resigned (1 page) |
27 April 2007 | Director resigned (1 page) |
27 April 2007 | Director resigned (1 page) |
27 April 2007 | Director resigned (1 page) |
27 April 2007 | Director resigned (1 page) |
27 April 2007 | Director resigned (1 page) |
27 April 2007 | Director resigned (1 page) |
27 April 2007 | Return made up to 30/03/07; full list of members (5 pages) |
5 February 2007 | New director appointed (1 page) |
5 February 2007 | New director appointed (1 page) |
31 October 2006 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
10 April 2006 | Return made up to 30/03/06; full list of members (5 pages) |
10 April 2006 | Return made up to 30/03/06; full list of members (5 pages) |
28 March 2006 | Ad 02/02/06--------- £ si 36228@1=36228 £ ic 1212/37440 (3 pages) |
28 March 2006 | Resolutions
|
28 March 2006 | Nc inc already adjusted 02/02/06 (1 page) |
28 March 2006 | Ad 02/02/06--------- £ si 36228@1=36228 £ ic 1212/37440 (3 pages) |
28 March 2006 | Ad 02/02/06--------- £ si 12@1=12 £ ic 1200/1212 (2 pages) |
28 March 2006 | Resolutions
|
28 March 2006 | Nc inc already adjusted 02/02/06 (1 page) |
28 March 2006 | Ad 02/02/06--------- £ si 12@1=12 £ ic 1200/1212 (2 pages) |
14 October 2005 | Ad 14/10/05--------- £ si 96@1=96 £ ic 1104/1200 (1 page) |
14 October 2005 | Ad 14/10/05--------- £ si 96@1=96 £ ic 1104/1200 (1 page) |
29 September 2005 | New director appointed (1 page) |
29 September 2005 | New director appointed (1 page) |
10 August 2005 | Memorandum and Articles of Association (9 pages) |
10 August 2005 | Ad 28/06/05--------- £ si 1103@1=1103 £ ic 1/1104 (3 pages) |
10 August 2005 | Ad 28/06/05--------- £ si 1103@1=1103 £ ic 1/1104 (3 pages) |
10 August 2005 | Memorandum and Articles of Association (9 pages) |
8 August 2005 | New director appointed (1 page) |
8 August 2005 | New director appointed (1 page) |
22 July 2005 | Accounting reference date extended from 31/03/06 to 31/05/06 (1 page) |
22 July 2005 | Accounting reference date extended from 31/03/06 to 31/05/06 (1 page) |
14 July 2005 | New director appointed (1 page) |
14 July 2005 | New director appointed (1 page) |
9 July 2005 | New director appointed (1 page) |
9 July 2005 | New director appointed (1 page) |
6 July 2005 | New director appointed (1 page) |
6 July 2005 | New director appointed (1 page) |
1 July 2005 | Director's particulars changed (1 page) |
1 July 2005 | Director's particulars changed (1 page) |
30 June 2005 | New director appointed (1 page) |
30 June 2005 | New director appointed (1 page) |
29 June 2005 | £ nc 100/1200 18/06/05 (1 page) |
29 June 2005 | £ nc 100/1200 18/06/05 (1 page) |
21 June 2005 | New director appointed (1 page) |
21 June 2005 | New director appointed (1 page) |
19 April 2005 | New director appointed (1 page) |
19 April 2005 | New director appointed (1 page) |
7 April 2005 | New director appointed (1 page) |
7 April 2005 | Director resigned (1 page) |
7 April 2005 | New secretary appointed (1 page) |
7 April 2005 | New director appointed (1 page) |
7 April 2005 | Secretary resigned (1 page) |
7 April 2005 | Director resigned (1 page) |
7 April 2005 | Secretary resigned (1 page) |
7 April 2005 | New secretary appointed (1 page) |
30 March 2005 | Incorporation (13 pages) |
30 March 2005 | Incorporation (13 pages) |