HYDRATIGHT OPERATIONS LIMITED - CRAMLINGTON
Company Profile | Company Filings |
Overview
HYDRATIGHT OPERATIONS LIMITED is a Private Limited Company from CRAMLINGTON ENGLAND and has the status: Active.
HYDRATIGHT OPERATIONS LIMITED was incorporated 45 years ago on 22/08/1978 and has the registered number: 01385259. The accounts status is DORMANT and accounts are next due on 31/05/2024.
HYDRATIGHT OPERATIONS LIMITED was incorporated 45 years ago on 22/08/1978 and has the registered number: 01385259. The accounts status is DORMANT and accounts are next due on 31/05/2024.
HYDRATIGHT OPERATIONS LIMITED - CRAMLINGTON
This company is listed in the following categories:
25990 - Manufacture of other fabricated metal products n.e.c.
25990 - Manufacture of other fabricated metal products n.e.c.
43999 - Other specialised construction activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 8 | 31/08/2022 | 31/05/2024 |
Registered Office
45 COLBOURNE AVENUE
CRAMLINGTON
NORTHUMBERLAND
NE23 1WD
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
HEDLEY PURVIS LIMITED (until 12/01/2006)
HEDLEY PURVIS LIMITED (until 12/01/2006)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/04/2023 | 14/05/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PHILIP ASHLEY JEFFERSON | Aug 1975 | British | Director | 2023-12-01 | CURRENT |
MRS KIMBERLY SUE CHASE-HUBBARD | Mar 1968 | American | Director | 2022-09-30 | CURRENT |
MR RICHARD MARTIN ROMAN | May 1971 | American | Director | 2017-12-18 UNTIL 2022-09-30 | RESIGNED |
GERALD VINEBERG | Dec 1952 | British | Director | RESIGNED | |
MR TERENCE MARTIN BRAATZ | Jul 1957 | American | Director | 2012-04-19 UNTIL 2017-12-18 | RESIGNED |
ANTHONY MARK WOOD | Secretary | 1995-06-15 UNTIL 1998-01-27 | RESIGNED | ||
PETER GERRIT DE RAADT | Oct 1974 | Secretary | 2006-09-25 UNTIL 2009-06-01 | RESIGNED | |
NICHOLAS JAMES GEMMELL | British | Secretary | 2009-06-01 UNTIL 2020-09-28 | RESIGNED | |
MICHAEL JOHN GOWLAND | Mar 1958 | Secretary | 2006-05-01 UNTIL 2006-09-25 | RESIGNED | |
SALLY ELIZABETH OMAN | Aug 1963 | Secretary | 2000-12-21 UNTIL 2006-05-01 | RESIGNED | |
DOROTHY PURVIS | Jun 1934 | British | Secretary | RESIGNED | |
MR MICHAEL IAN SPRIGGS | Dec 1956 | Secretary | 1998-01-27 UNTIL 2000-12-21 | RESIGNED | |
VICKI ANNE PURVIS | Aug 1956 | British | Director | 1995-05-08 UNTIL 1997-08-25 | RESIGNED |
JOHN NEIL PICKERING | Aug 1962 | British | Director | 2001-12-01 UNTIL 2003-11-07 | RESIGNED |
DOROTHY PURVIS | Jun 1934 | British | Director | RESIGNED | |
HEDLEY PURVIS | Sep 1930 | British | Director | RESIGNED | |
DAVID CHRISTOPHER BROWN | Apr 1958 | British | Director | 1997-11-01 UNTIL 2012-03-16 | RESIGNED |
MR MICHAEL JOHN RUDD | Oct 1957 | British | Director | 1993-10-04 UNTIL 2012-03-16 | RESIGNED |
MR ANDREW GORDON SILVER | Mar 1968 | United Kingdom | Director | 2008-03-25 UNTIL 2013-08-14 | RESIGNED |
MR PHILIP ROY MAXTED | Dec 1959 | British | Director | 2006-10-17 UNTIL 2012-04-20 | RESIGNED |
MR PAUL JAMES O'CONNELL | Aug 1971 | British | Director | 2021-04-16 UNTIL 2023-12-01 | RESIGNED |
MR JAN DE KONING | Feb 1955 | Dutch | Director | 2012-03-16 UNTIL 2015-09-01 | RESIGNED |
PIETER KROESE | Jun 1967 | Dutch | Director | 2006-08-01 UNTIL 2008-03-25 | RESIGNED |
MR NICHOLAS JAMES GEMMELL | Dec 1968 | British | Director | 2015-08-17 UNTIL 2020-09-28 | RESIGNED |
MR JAMES RICHARD GASKELL | Jul 1975 | British | Director | 2020-09-28 UNTIL 2021-09-01 | RESIGNED |
MR WAYNE DENNIS | Nov 1964 | British | Director | 2013-08-14 UNTIL 2019-05-02 | RESIGNED |
MR MARTIN EDMUND COOMBS | Jul 1969 | British | Director | 2019-06-01 UNTIL 2021-02-19 | RESIGNED |
MR BRIAN COCKSEDGE | Oct 1946 | British | Director | 2003-08-01 UNTIL 2005-01-20 | RESIGNED |
PAUL CHEESMOND | Jun 1950 | British | Director | 2000-03-02 UNTIL 2005-01-20 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Hydratight Limited | 2016-04-06 | Cramlington Northumberland | Voting rights 75 to 100 percent |