This company is commonly known as Commercial Hydraulics Pensions Limited. The company was founded 40 years ago and was given the registration number 01743108. The firm's registered office is in HEMEL HEMPSTEAD. You can find them at 55 Maylands Avenue, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire. This company's SIC code is 65300 - Pension funding.
Name | : | COMMERCIAL HYDRAULICS PENSIONS LIMITED |
---|---|---|
Company Number | : | 01743108 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 July 1983 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 55 Maylands Avenue, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire, HP2 4SJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 2a, Breakspear Park, Hemel Hempstead, United Kingdom, HP2 4TZ | Secretary | 01 July 2003 | Active |
27 St George`S Square, Worcester, WR1 1HX | Director | 01 April 2005 | Active |
7, Courtneidge Close, Stewkley, Leighton Buzzard, United Kingdom, LU7 0EL | Director | 16 July 2009 | Active |
29 Bedmond Road, Leverstock Green, Hemel Hempstead, HP3 8LL | Secretary | 28 February 2003 | Active |
Brooke House, Coten End, Warwick, CV34 4NP | Secretary | 30 April 1997 | Active |
72 Oriole Drive, Youngstown, Usa, 44505 | Secretary | 26 May 1993 | Active |
7850 Garfield Road, Salem, Usa, 44460 | Secretary | - | Active |
57 Ormesby Way, Kenton, HA3 9SE | Secretary | 03 September 2001 | Active |
100 New Bridge Street, London, EC4V 6JA | Corporate Nominee Secretary | 16 December 1983 | Active |
11 Manor Drive, Long Bennington, Newark, NG23 5GZ | Director | 30 April 1997 | Active |
Court Leys, Alveston, Stratford Upon Avon, CV37 7QT | Director | - | Active |
29 Bedmond Road, Leverstock Green, Hemel Hempstead, HP3 8LL | Director | 03 September 2001 | Active |
Brooke House, Coten End, Warwick, CV34 4NP | Director | 01 June 1992 | Active |
47 Bearcroft Avenue, Great Meadow, Worcester, WR4 0DR | Director | 14 March 2002 | Active |
10 Saint Marys Road, Leamington Spa, CV31 1JN | Director | 07 September 2001 | Active |
2 George Road, Warwick, CV34 5LX | Director | 16 June 1998 | Active |
1418 Sunny Drive, Girard, Usa, 44420 | Director | 21 January 1997 | Active |
3161 Oakshire Court, Reno, Usa, 89509 | Director | 01 October 1992 | Active |
22 Poland Manor, Poland, Usa, 44514 | Director | - | Active |
10 Rue De Rindlschleiden, L-8816 Brattert, G-D Of Luxembrourg, | Director | - | Active |
5469 Bay Hill Drive, Canfield, Usa, 44406 | Director | - | Active |
105 Cornwallis Road, Bilton, Rugby, CV22 7SJ | Director | 21 January 1997 | Active |
5 Limber Hill, Cheltenham, GL50 4RJ | Director | 27 August 1997 | Active |
7850 Garfield Road, Salem, Usa, 44460 | Director | - | Active |
167 Mill Creek Drive, Youngstown, Ohio, Usa, 44512 | Director | 21 January 1997 | Active |
42 Fernleigh Crescent, Up Hatherley, Cheltenham, GL51 5QL | Director | 27 August 1997 | Active |
3470 Harvest Run Trail, Poland, Usa, 44514 | Director | - | Active |
Commercial Intertech Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 55, Maylands Avenue, Hemel Hempstead, England, HP2 4SJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-01 | Gazette | Gazette dissolved voluntary. | Download |
2023-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-31 | Address | Change registered office address company with date old address new address. | Download |
2023-05-16 | Gazette | Gazette notice voluntary. | Download |
2023-05-03 | Dissolution | Dissolution application strike off company. | Download |
2023-02-15 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-15 | Officers | Termination director company with name termination date. | Download |
2022-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-08 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-17 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-25 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-28 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-28 | Accounts | Accounts with accounts type dormant. | Download |
2017-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-28 | Accounts | Accounts with accounts type dormant. | Download |
2016-06-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-06-28 | Officers | Change person director company with change date. | Download |
2016-01-15 | Accounts | Accounts with accounts type dormant. | Download |
2015-06-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-11 | Accounts | Accounts with accounts type dormant. | Download |
2014-06-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.