This company is commonly known as Hybaid Limited. The company was founded 38 years ago and was given the registration number 02015834. The firm's registered office is in ALTRINCHAM. You can find them at 3rd Floor, 1 Ashley Road, , Altrincham, Cheshire. This company's SIC code is 74990 - Non-trading company.
Name | : | HYBAID LIMITED |
---|---|---|
Company Number | : | 02015834 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 April 1986 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3rd Floor, 1 Ashley Road, Altrincham, Cheshire, WA14 2DT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Secretary | 10 September 2015 | Active |
3rd, Floor 1 Ashley Road, Altrincham, WA14 2DT | Corporate Secretary | 01 November 2009 | Active |
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Director | 23 March 2020 | Active |
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Director | 31 October 2018 | Active |
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Director | 16 November 2015 | Active |
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Director | 12 November 2018 | Active |
20 Essa Road, Saltash, PL12 4ED | Secretary | 27 November 1997 | Active |
9 Beatrice Avenue, Saltash, PL12 4NF | Secretary | 01 September 1993 | Active |
8 Dulverton Court, Adelaide Road, Surbiton, KT6 4TB | Secretary | - | Active |
92 Ouseley Road, Wraysbury, Staines, TW19 5JH | Secretary | 05 June 1998 | Active |
Frampton Lodge, Icklingham Road, Cobham, KT11 2NH | Secretary | 01 June 1994 | Active |
4 Rothesay Avenue, Wimbledon, London, SW20 8JU | Secretary | 22 July 1999 | Active |
Solaar House, 19 Mercers Row, Cambridge, England, CB5 8BZ | Secretary | 11 April 2003 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Corporate Secretary | 11 April 2003 | Active |
3 Ben More, Oak End Way, Gerrards Cross, SL9 8DX | Director | - | Active |
Blissamore Hall, Clanville, Andover, SP11 9HL | Director | 01 June 1994 | Active |
Solaar House, 19 Mercers Row, Cambridge, United Kingdom, CB5 8BZ | Director | 11 April 2003 | Active |
Lower Farmhouse, Ibworth, Tadley, RG26 5TJ | Director | 12 June 1994 | Active |
The Old Dairy Ricksey Lane, Catcombe, Somerton, TA11 7JH | Director | 13 October 1995 | Active |
3rd Floor, 1 Ashley Road, Altrincham, England, WA14 2DT | Director | 07 February 2013 | Active |
26 Ledge Hill Road, Southborough, Massachusetts 01772, FOREIGN | Director | 27 November 1997 | Active |
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Director | 10 September 2015 | Active |
1646 Blackburn Heights, Sewicley, Pa 15143 Usa, | Director | 01 June 1994 | Active |
43 Parkgate Crescent, Hadley Wood, Barnet, EN4 0NW | Director | 08 November 2001 | Active |
421 Worthington Drive, Mars, Usa, PA 16046 | Director | 15 May 1998 | Active |
Solaar House, 19 Mercers Row, Cambridge, United Kingdom, CB5 8BZ | Director | 18 April 2012 | Active |
31 Walpole Road, Twickenham, TW2 5SN | Director | - | Active |
23 Trystings Close, Claygate, Esher, KT10 0TF | Director | - | Active |
21 Almond Way, Lutterworth, LE17 4XJ | Director | 11 April 2003 | Active |
Brooklands, Hill Pound, Swanmore, SO32 2UN | Director | 17 July 2001 | Active |
3rd Floor, 1 Ashley Road, Altrincham, England, WA14 2DT | Director | 11 April 2003 | Active |
92 Ouseley Road, Wraysbury, Staines, TW19 5JH | Director | 13 October 1995 | Active |
3rd Floor, 1 Ashley Road, Altrincham, England, WA14 2DT | Director | 01 December 2010 | Active |
Life Sciences International Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-04 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-08 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-11 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-26 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-20 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-24 | Officers | Appoint person director company with name date. | Download |
2019-12-10 | Officers | Termination director company with name termination date. | Download |
2019-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-09 | Accounts | Accounts with accounts type dormant. | Download |
2018-11-21 | Officers | Appoint person director company with name date. | Download |
2018-11-02 | Officers | Appoint person director company with name date. | Download |
2018-11-02 | Officers | Termination director company with name termination date. | Download |
2018-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-19 | Accounts | Accounts with accounts type dormant. | Download |
2017-07-13 | Accounts | Accounts with accounts type dormant. | Download |
2017-05-31 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-25 | Accounts | Accounts with accounts type dormant. | Download |
2015-11-20 | Officers | Termination director company with name termination date. | Download |
2015-11-19 | Officers | Appoint person director company with name date. | Download |
2015-09-18 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.