UKBizDB.co.uk

HEATHROW HYDRANT OPERATING COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Heathrow Hydrant Operating Company Limited. The company was founded 30 years ago and was given the registration number 02828793. The firm's registered office is in HOUNSLOW. You can find them at Building 1204 Sandringham Road, Heathrow Airport, Hounslow, Middx. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:HEATHROW HYDRANT OPERATING COMPANY LIMITED
Company Number:02828793
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 June 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Building 1204 Sandringham Road, Heathrow Airport, Hounslow, Middx, TW6 3SH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Shell Centre, London, SE1 7NA

Corporate Secretary30 April 2002Active
Building 1204, Sandringham Road, Heathrow Airport, Hounslow, TW6 3SH

Director01 December 2023Active
Building 1204, Sandringham Road, Heathrow Airport, Hounslow, TW6 3SH

Director20 February 2023Active
Esso Saf, 20 Rue Paul Heroult, Nanterre, Immeuble Spring Batiment B, France, 92000

Director30 November 2021Active
Building 1204, Sandringham Road, Heathrow Airport, Hounslow, TW6 3SH

Director26 October 2016Active
Building 1204, Sandringham Road, Heathrow Airport, Hounslow, TW6 3SH

Director20 October 2017Active
Building 1204, Sandringham Road, Heathrow Airport, Hounslow, TW6 3SH

Director01 September 2006Active
Building 1204, Sandringham Road, Heathrow Airport, Hounslow, TW6 3SH

Director11 July 2019Active
Building 1204, Sandringham Road, Heathrow Airport, Hounslow, TW6 3SH

Director21 July 2023Active
Building 1204, Sandringham Road, Heathrow Airport, Hounslow, TW6 3SH

Director01 September 2023Active
37 Station Road, Tring, HP23 5NW

Secretary03 September 2004Active
13 Fontarabia Road, Battersea, London, SW11 5PE

Secretary06 July 1993Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary21 June 1993Active
Building 1204, Sandringham Road, Heathrow Airport, Hounslow, TW6 3SH

Director01 January 2022Active
Orchard Corner, 12a Terry Road, High Wycombe, HP13 6QJ

Director01 July 2007Active
9 Kingsmead, Edlesborough, Dunstable, LU6 2JN

Director02 December 1993Active
Ermyn House, Ermyn Way, Leatherhead, United Kingdom, KT22 8UX

Director01 January 2019Active
15 Rue Des Freres, Morane, Paris, France, 75015

Director07 February 1994Active
Dovedale, Wallis Wood, Dorking, RH5 5RD

Director02 December 1993Active
Building 1204, Sandringham Road, Heathrow Airport, Hounslow, TW6 3SH

Director06 December 2012Active
Building 1204, Sandringham Road, Heathrow Airport, Hounslow, England, TW6 3SH

Director01 April 2010Active
Field House, Heathlands Road, Wokingham, RG40 3AW

Director09 July 1999Active
3 Falcon Close, Lightwater, GU18 5NB

Director19 May 1998Active
Building 1204, Sandringham Road, Heathrow Airport, Hounslow, TW6 3SH

Director07 December 2020Active
16 Dalkeith Road, Harpenden, AL5 5PW

Director01 July 2005Active
1 Smallbridge Cottages, Smallbridge Road Horsmonden, Tonbridge, TN12 8EP

Director07 January 2002Active
15 Allee Des Pommiers, 78540 Vernouillet, France,

Director02 May 1997Active
20 Chailey Place, Walton On Thames, KT12 4LQ

Director23 April 1998Active
22 Elliot Close, Wellington Park, Camberley, GU15 1LW

Director06 December 2002Active
The Old Stables, Stanbury Park Spencers Wood, Reading, RG7 1BN

Director02 December 1993Active
Building 1204, Sandringham Road, Heathrow Airport, Hounslow, England, TW6 3SH

Director01 August 2010Active
Building 1204, Sandringham Road, Heathrow Airport, Hounslow, TW6 3SH

Director22 September 2020Active
Building 1204, Sandringham Road, Heathrow Airport, Hounslow, England, TW6 3SH

Director09 November 2011Active
26 Acfold Road, Fulham, London, SW6 2AL

Director02 December 1993Active
125 Residence Elysee 2, 78170 La Celle, St Cloud, France,

Director07 February 1994Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-04Officers

Appoint person director company with name date.

Download
2023-12-01Officers

Termination director company with name termination date.

Download
2023-09-11Officers

Termination director company with name termination date.

Download
2023-09-11Officers

Appoint person director company with name date.

Download
2023-07-21Officers

Termination director company with name termination date.

Download
2023-07-21Officers

Appoint person director company with name date.

Download
2023-07-11Confirmation statement

Confirmation statement with no updates.

Download
2023-06-20Accounts

Accounts with accounts type full.

Download
2023-03-08Officers

Termination director company with name termination date.

Download
2023-03-08Officers

Appoint person director company with name date.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-06-10Accounts

Accounts with accounts type full.

Download
2022-05-19Officers

Appoint person director company with name date.

Download
2022-05-19Officers

Termination director company with name termination date.

Download
2022-01-20Officers

Appoint person director company with name date.

Download
2022-01-20Officers

Termination director company with name termination date.

Download
2022-01-19Officers

Termination director company with name termination date.

Download
2021-11-19Officers

Appoint person director company with name date.

Download
2021-07-24Accounts

Accounts with accounts type full.

Download
2021-06-04Confirmation statement

Confirmation statement with updates.

Download
2021-06-04Officers

Appoint person director company with name date.

Download
2021-03-15Officers

Termination director company with name termination date.

Download
2020-12-16Officers

Appoint person director company with name date.

Download
2020-12-14Officers

Termination director company with name termination date.

Download
2020-09-30Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.