This company is commonly known as Halon And Refrigerant Services Limited. The company was founded 33 years ago and was given the registration number 02645324. The firm's registered office is in DEESIDE. You can find them at J Reid Trading Estate, Factory Road, Sandycroft, Deeside, Clwyd. This company's SIC code is 20110 - Manufacture of industrial gases.
Name | : | HALON AND REFRIGERANT SERVICES LIMITED |
---|---|---|
Company Number | : | 02645324 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 September 1991 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | J Reid Trading Estate, Factory Road, Sandycroft, Deeside, Clwyd, CH5 2QJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
J Reid Trading Estate, Factory Road, Sandycroft, Deeside, CH5 2QJ | Secretary | 07 December 2020 | Active |
J Reid Trading Estate, Factory Road, Sandycroft, Deeside, CH5 2QJ | Director | 26 November 2012 | Active |
1 Wellgate, Old Glossop, SK13 9RS | Secretary | 12 September 1992 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Nominee Secretary | 12 September 1991 | Active |
4 Column Road, West Kirby, Wirral, L48 8AX | Secretary | 06 October 1998 | Active |
J Reid Trading Estate, Factory Road, Sandycroft, Deeside, CH5 2QJ | Secretary | 26 February 2009 | Active |
Pen Y Maes Farm Glan Yr Afon, Llanasa, Holywell, CH8 9BQ | Secretary | 16 May 1996 | Active |
112 Princes Avenue, Astley, Tyldesley, M29 7AN | Secretary | 12 September 1991 | Active |
27 Clent Road, Rednal, Birmingham, B45 9UY | Secretary | 12 September 1991 | Active |
101 Shaw Lane, Glossop, SK13 9EE | Director | 12 September 1991 | Active |
J Reid Trading Estate, Factory Road, Sandycroft, Deeside, CH5 2QJ | Director | 01 January 2009 | Active |
154 Brownhall Lane, Davenport, Stockport, SK3 8SB | Director | 12 September 1991 | Active |
Whitegates, Sheppenhall Lane, Aston, Nantwich, CW5 8DE | Director | 07 June 2001 | Active |
2 Parc Offa, Trelawnyd, Rhyl, LL18 6EN | Director | 11 May 2004 | Active |
27 Clent Road, Rednal, Birmingham, B45 9UY | Director | 12 September 1991 | Active |
112 Princes Avenue, Astley, Tyldesley, M29 7AN | Director | 12 September 1991 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Corporate Nominee Director | 12 September 1991 | Active |
Rimery Group Ltd | ||
Notified on | : | 27 September 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Pen-Y-Maes Farm, Glan-Yr-Afon, Holywell, United Kingdom, CH8 9BQ |
Nature of control | : |
|
Mr Paul John Leadbetter | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | J Reid Trading Estate, Factory Road, Deeside, United Kingdom, CH5 2QJ |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.