This company is commonly known as Hilger Analytical Limited. The company was founded 42 years ago and was given the registration number 01596390. The firm's registered office is in CREWE. You can find them at Units 3-4 Cowley Way, Weston Road, Crewe, Cheshire. This company's SIC code is 74990 - Non-trading company.
Name | : | HILGER ANALYTICAL LIMITED |
---|---|---|
Company Number | : | 01596390 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 November 1981 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Units 3-4 Cowley Way, Weston Road, Crewe, Cheshire, England, CW1 6AG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Tech Drive, Suite 201, Andover, United States, MA 01810 | Director | 29 April 2016 | Active |
Westwood, Margate, CT9 4JL | Secretary | - | Active |
8 Cambridge Drive, St Ives, Huntingdon, PE27 3AB | Secretary | 24 May 1999 | Active |
25 Palazzo, Newport Beach, Usa, | Secretary | 16 July 2004 | Active |
Units 3-4, Cowley Way, Weston Road, Crewe, England, CW1 6AG | Secretary | 26 June 2007 | Active |
Units 3-4 Cowley Way, Weston Road, Crewe, England, CW1 6AG | Secretary | 30 June 2019 | Active |
Wieland Str 20, Wiesbaden, Germany, FOREIGN | Secretary | 16 July 2004 | Active |
11 Tinkers Lane, Sawtry, Huntingdon, PE28 5TE | Secretary | 28 February 2003 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Corporate Secretary | 03 February 2004 | Active |
Westwood, Margate, CT9 4JL | Director | 04 May 1990 | Active |
19 Percy Road, Broadstairs, CT10 2BJ | Director | 26 February 1996 | Active |
Unit 7, Library Avenue, Harwell Science & Innovation Campus, Didcot, United Kingdom, OX11 0SG | Director | 16 July 2004 | Active |
Herongate, 39 Meadow Drive, Prestbury, SK10 4EY | Director | 18 December 2002 | Active |
Unit 7, Library Avenue, Harwell Science & Innovation Campus, Didcot, United Kingdom, OX11 0SG | Director | 16 July 2004 | Active |
2, Tech Drive, Suite 201, Andover, United States, MA 01810 | Director | 29 April 2016 | Active |
1 The Woodlands, Corton, Lowestoft, NR32 5EZ | Director | 24 May 1999 | Active |
Wieland Str 20, Wiesbaden, Germany, FOREIGN | Director | 16 July 2004 | Active |
58 Ford Road, Sudbury, Massachusetts 01776, Usa, | Director | 28 July 1993 | Active |
Westwood, Margate, CT9 4JL | Director | - | Active |
23 Foads Hill, Cliffsend, Ramsgate, CT12 5EL | Director | 01 August 1994 | Active |
Westwood, Margate, CT9 4JL | Director | - | Active |
21 Almond Way, Lutterworth, LE17 4XJ | Director | 28 February 2003 | Active |
Westwood, Margate, CT9 4JL | Director | - | Active |
Heatherfield The Street, Great Bradley, Newmarket, CB8 9LQ | Director | 28 July 1993 | Active |
C/O Hilger Crystals, Unit R1 Westwood Estate, Margate, CT9 4JL | Director | 31 August 2001 | Active |
183, Canterbury Road, Margate, CT9 5BY | Director | 01 August 1994 | Active |
4 Vicarage Farm Yard, Abbotsley, St Neots, PE19 6US | Director | 18 December 2002 | Active |
Newport Spectra-Physics Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Unit 7, Library Avenue, Didcot, United Kingdom, OX11 0SG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-20 | Address | Move registers to sail company with new address. | Download |
2023-11-17 | Address | Change sail address company with new address. | Download |
2023-10-10 | Accounts | Accounts with accounts type dormant. | Download |
2023-09-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-19 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-17 | Officers | Termination secretary company with name termination date. | Download |
2019-09-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-09 | Officers | Appoint person secretary company with name date. | Download |
2019-07-30 | Officers | Termination secretary company with name termination date. | Download |
2019-07-03 | Incorporation | Memorandum articles. | Download |
2019-05-28 | Capital | Capital allotment shares. | Download |
2019-05-23 | Resolution | Resolution. | Download |
2019-01-24 | Officers | Termination director company with name termination date. | Download |
2018-09-19 | Accounts | Accounts with accounts type dormant. | Download |
2018-09-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-28 | Address | Change registered office address company with date old address new address. | Download |
2017-09-25 | Accounts | Accounts with accounts type dormant. | Download |
2017-09-18 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.