HYDRO INTERNATIONAL (WASTEWATER) LIMITED - CLEVEDON


Company Profile Company Filings

Overview

HYDRO INTERNATIONAL (WASTEWATER) LIMITED is a Private Limited Company from CLEVEDON ENGLAND and has the status: Active.
HYDRO INTERNATIONAL (WASTEWATER) LIMITED was incorporated 35 years ago on 22/05/1989 and has the registered number: 02387229. The accounts status is SMALL and accounts are next due on 30/09/2024.

HYDRO INTERNATIONAL (WASTEWATER) LIMITED - CLEVEDON

This company is listed in the following categories:
33190 - Repair of other equipment
33200 - Installation of industrial machinery and equipment
42910 - Construction of water projects

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

UNIT 2 RIVERMEAD COURT, KENN BUSINESS PARK WINDMILL ROAD
CLEVEDON
BS21 6FT
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
VEXAMUS WATER LIMITED (until 16/05/2009)

Confirmation Statements

Last Statement Next Statement Due
31/05/2023 14/06/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
INDIA KALSI Apr 1986 British Director 2023-07-24 CURRENT
MATTHEW CLEMSON Jan 1982 American Director 2023-07-24 CURRENT
LENORA MOORE Sep 1974 British Director 2023-07-24 CURRENT
MR GEORGE SHANNON Apr 1963 British Director 2020-09-29 UNTIL 2023-07-24 RESIGNED
MR MICHAEL JOSEPH VANTUSKO Jan 1957 American Director 1998-03-25 UNTIL 1998-05-15 RESIGNED
MR STEPHEN EDWARD ROBERT TANSLEY Dec 1960 British Director 2001-07-31 UNTIL 2008-10-22 RESIGNED
BRYAN THOMAS VINCENT Apr 1946 British Director 2001-07-31 UNTIL 2003-05-23 RESIGNED
JOHN TURNER SANSBY Jan 1946 British Director RESIGNED
MR HARRY SPENCER ROWLANDS Mar 1943 British Director 1993-04-26 UNTIL 1995-11-15 RESIGNED
MR JOHN PETER ROSS Mar 1948 Director 2000-03-22 UNTIL 2001-07-31 RESIGNED
CHET ROSS Oct 1939 American Director 1998-03-25 UNTIL 1998-06-05 RESIGNED
MR TIMOTHY JOHN PETTIFOR May 1953 British Director RESIGNED
JAMES BARRIE PEDDIE Dec 1937 British Director RESIGNED
IAIN PARNELL Apr 1972 British Director 2001-01-31 UNTIL 2005-05-26 RESIGNED
JOHN MICHAEL WEAVER Jun 1949 British Director 2001-07-31 UNTIL 2005-05-26 RESIGNED
IAIN PARNELL Apr 1972 British Secretary 1998-03-25 UNTIL 2005-05-26 RESIGNED
KEITH MARSHALL Jan 1964 British Secretary 2005-05-27 UNTIL 2006-07-18 RESIGNED
MRS HELEN ROSEMARY MANSI Secretary 2016-08-15 UNTIL 2023-07-24 RESIGNED
ANTHONY PAUL HOLLOX Nov 1966 British Secretary 2006-08-29 UNTIL 2016-08-15 RESIGNED
MISS JACQUELINE ELIZABETH FOX Dec 1959 Secretary RESIGNED
HANS FOKE LARSSON Aug 1943 Swedish Director 1994-10-24 UNTIL 1997-02-14 RESIGNED
KEITH MARSHALL Jan 1964 British Director 2005-05-27 UNTIL 2006-07-18 RESIGNED
HYDRO INTERNATIONAL LIMITED Corporate Director 2016-08-15 UNTIL 2019-01-22 RESIGNED
MARK EDWARD BRODY Oct 1961 American Director 2001-06-21 UNTIL 2001-07-31 RESIGNED
MR MICHAEL GARETH BRIAN JENNINGS Oct 1969 British Director 2018-09-05 UNTIL 2019-11-13 RESIGNED
ANTHONY PAUL HOLLOX Nov 1966 British Director 2006-08-29 UNTIL 2016-08-15 RESIGNED
MR STEPHEN PETER HIDES Jul 1959 British Director 2009-12-31 UNTIL 2013-07-22 RESIGNED
MR MARTIN CHRISTOPHER FOYLE Aug 1959 British Director 2014-06-09 UNTIL 2016-10-13 RESIGNED
MARK NEVILLE May 1954 American Director 1998-05-15 UNTIL 1999-04-30 RESIGNED
ALAN FREDRIC DOWNHAM Nov 1938 British Director 2000-03-22 UNTIL 2001-07-31 RESIGNED
MR CHRISTOPHER NEWTON DAY Dec 1951 British Director 2010-12-07 UNTIL 2013-06-30 RESIGNED
MR ROGER PETER CROOK Nov 1958 British Director 2016-10-13 UNTIL 2023-07-24 RESIGNED
MR PAUL DOUGLAS CLEAVER Oct 1961 British Director 2019-11-13 UNTIL 2023-07-24 RESIGNED
ROGER FREDERICK CLARK Apr 1946 British Director 2001-07-31 UNTIL 2005-05-26 RESIGNED
MR ANDREW SIMON NIELD Mar 1956 British Director RESIGNED
MR CHRISTOPHER RALPH BATES Nov 1963 British Director 2019-01-22 UNTIL 2019-06-20 RESIGNED
ALAN FREDRIC DOWNHAM Nov 1938 British Director 2001-12-18 UNTIL 2003-09-29 RESIGNED
MR PETER NICOLL Apr 1949 British Director 1998-03-19 UNTIL 1998-04-25 RESIGNED
WILLIAM BREMNER MACKAY Jun 1930 British Director 1998-05-15 UNTIL 2001-02-20 RESIGNED
MRS SARAH JANE NORTON Oct 1977 British Director 2017-05-25 UNTIL 2018-09-05 RESIGNED
EDWARD WILSON Jan 1943 British Director 1998-03-25 UNTIL 2004-09-30 RESIGNED
MR CHRISTOPHER ALAN WILLIAMS Apr 1967 British Director 2005-05-27 UNTIL 2009-12-31 RESIGNED
CARL GORAN WIJKMARK May 1946 Swedish Director RESIGNED
JOHN WHITAKER Jun 1949 British Director RESIGNED
MR MICHAEL GARETH BRIAN JENNINGS Oct 1969 British Director 2013-07-22 UNTIL 2016-08-15 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Vexamus Limited 2016-04-06 Clevedon   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CERDIC FOUNDRIES LIMITED CHARD ENGLAND Active SMALL 24510 - Casting of iron
MGS PRECISION LIMITED STAFFS Active SMALL 25620 - Machining
HYDRO-LOGIC LIMITED CLEVEDON ENGLAND Active DORMANT 74901 - Environmental consulting activities
HYDRO INTERNATIONAL (UK) LTD CLEVEDON ENGLAND Active FULL 33200 - Installation of industrial machinery and equipment
HYDRO INTERNATIONAL LIMITED CLEVEDON ENGLAND Active SMALL 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
HYDRO INTERNATIONAL (HOLDINGS) LIMITED CLEVEDON ENGLAND Active DORMANT 64209 - Activities of other holding companies n.e.c.
VECTOR INDUSTRIES LIMITED LONDON Active SMALL 74990 - Non-trading company
HYDRO INTERNATIONAL EUROPE WASTEWATER LTD CLEVEDON ENGLAND Active FULL 43999 - Other specialised construction activities n.e.c.
HYDRO INTERNATIONAL DATA, INSIGHT & ANALYSIS LTD CLEVEDON ENGLAND Active SMALL 71200 - Technical testing and analysis
VEXAMUS LIMITED CLEVEDON ENGLAND Active DORMANT 64209 - Activities of other holding companies n.e.c.
AVPE INVESTMENT LIMITED BRISTOL Dissolved... SMALL 25620 - Machining
AUTINS GROUP PLC RUGBY Active GROUP 70100 - Activities of head offices
INDICA AUTOMOTIVE LIMITED NORTHAMPTON ENGLAND Active SMALL 29320 - Manufacture of other parts and accessories for motor vehicles
DORNOCH HOLDCO LIMITED RINGWOOD ENGLAND Dissolved... DORMANT 64209 - Activities of other holding companies n.e.c.
ELY ACQUISITION LIMITED CLEVEDON ENGLAND Active SMALL 70100 - Activities of head offices
TURNER INTERNATIONAL BIDCO LIMITED CLEVEDON ENGLAND Active FULL 70100 - Activities of head offices
TURNER INTERNATIONAL MIDCO 2 LIMITED CLEVEDON ENGLAND Active GROUP 70100 - Activities of head offices
RUBICON PARTNERS INDUSTRIES 2 LLP LONDON UNITED KINGDOM Active DORMANT None Supplied
VEXAMUS WATER (SCOTLAND) LIMITED 20 CASTLE TERRACE Active DORMANT 71129 - Other engineering activities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HYDRO-LOGIC LIMITED CLEVEDON ENGLAND Active DORMANT 74901 - Environmental consulting activities
HYDRO INTERNATIONAL (UK) LTD CLEVEDON ENGLAND Active FULL 33200 - Installation of industrial machinery and equipment
HYDRO INTERNATIONAL LIMITED CLEVEDON ENGLAND Active SMALL 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
HYDRO INTERNATIONAL (HOLDINGS) LIMITED CLEVEDON ENGLAND Active DORMANT 64209 - Activities of other holding companies n.e.c.
HYDRO INTERNATIONAL DATA, INSIGHT & ANALYSIS LTD CLEVEDON ENGLAND Active SMALL 71200 - Technical testing and analysis
VEXAMUS LIMITED CLEVEDON ENGLAND Active DORMANT 64209 - Activities of other holding companies n.e.c.
ELY ACQUISITION LIMITED CLEVEDON ENGLAND Active SMALL 70100 - Activities of head offices
TURNER INTERNATIONAL BIDCO LIMITED CLEVEDON ENGLAND Active FULL 70100 - Activities of head offices
TURNER INTERNATIONAL MIDCO 2 LIMITED CLEVEDON ENGLAND Active GROUP 70100 - Activities of head offices