This company is commonly known as Hexcel (u.k.) Limited. The company was founded 51 years ago and was given the registration number 01088844. The firm's registered office is in CAMBRIDGE. You can find them at Ickleton Road, Duxford, Cambridge, . This company's SIC code is 70100 - Activities of head offices.
Name | : | HEXCEL (U.K.) LIMITED |
---|---|---|
Company Number | : | 01088844 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 December 1972 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ickleton Road, Duxford, Cambridge, CB22 4QB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ickleton Road, Duxford, Cambridge, CB22 4QB | Secretary | 29 April 2020 | Active |
Ickleton Road, Duxford, Cambridge, CB22 4QB | Director | 25 July 2016 | Active |
2 Stamford Plaza, 281 Tresser Boulevard, Stamford, United States, | Director | 17 January 2017 | Active |
Ickleton Road, Duxford, Cambridge, CB22 4QB | Director | 01 April 2009 | Active |
Ickleton Road, Duxford, Cambridge, CB22 4QB | Secretary | 04 October 2016 | Active |
13 Sherwood Close, Basingstoke, RG22 4DD | Secretary | - | Active |
Ickleton Road, Duxford, Cambridge, CB22 4QB | Secretary | 08 May 2019 | Active |
6 Field End, Balsham, Cambridge, CB1 6EL | Secretary | 28 February 1997 | Active |
100 New Bridge Street, London, EC4V 6JA | Corporate Nominee Secretary | 05 December 1994 | Active |
Rue Des Hougnes 149, Verviers, Beligum, | Director | 01 March 1995 | Active |
Thriplow House West Middle Street, Thriplow, Royston, SG8 7RD | Director | 19 July 1996 | Active |
321, Blackberry Drive, Stamford, Connecticut, Usa, 06903 | Director | 27 June 1994 | Active |
Route Desneux, 40 Neupre 4121, Belgium, | Director | - | Active |
Lynwood Trouthall Lane, Plumley, Knutsford, WA16 9RZ | Director | 20 March 1996 | Active |
17 Ocho Rios Pl, Danville, California, Usa, 94526 | Director | 01 March 1995 | Active |
Ickleton Road, Duxford, Cambridge, CB22 4QB | Director | 28 February 1997 | Active |
Duxford, Cambridgeshire, CB2 4QD | Director | 02 July 2013 | Active |
Duxford, Cambridgeshire, CB2 4QD | Director | 02 July 2013 | Active |
6330 Stoneridge Mall, E207, Pleasanton California, FOREIGN | Director | 27 June 1994 | Active |
26 Susan Court, Alamo, Usa, | Director | - | Active |
Ickleton Road, Duxford, Cambridge, CB22 4QB | Director | 27 April 2007 | Active |
Little Windrush, 133 Saunders Lane Mayford, Woking, GU22 0NT | Director | - | Active |
6 Field End, Balsham, Cambridge, CB1 6EL | Director | 28 February 1997 | Active |
Hexcel Holdings (Uk) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Factory, Ickelton Road, Duxford, United Kingdom, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-25 | Accounts | Accounts with accounts type full. | Download |
2023-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-15 | Accounts | Accounts with accounts type full. | Download |
2022-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-29 | Accounts | Accounts with accounts type full. | Download |
2021-03-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-22 | Accounts | Accounts with accounts type full. | Download |
2020-10-05 | Resolution | Resolution. | Download |
2020-09-30 | Resolution | Resolution. | Download |
2020-09-22 | Capital | Capital allotment shares. | Download |
2020-09-09 | Capital | Legacy. | Download |
2020-09-09 | Capital | Capital statement capital company with date currency figure. | Download |
2020-09-09 | Insolvency | Legacy. | Download |
2020-09-09 | Resolution | Resolution. | Download |
2020-04-29 | Officers | Termination secretary company with name termination date. | Download |
2020-04-29 | Officers | Appoint person secretary company with name date. | Download |
2020-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-26 | Accounts | Accounts with accounts type full. | Download |
2019-05-08 | Officers | Appoint person secretary company with name date. | Download |
2019-04-18 | Officers | Termination secretary company with name termination date. | Download |
2019-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-04 | Accounts | Accounts with accounts type full. | Download |
2018-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-19 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.