This company is commonly known as Hyder 1 Limited. The company was founded 34 years ago and was given the registration number 02480999. The firm's registered office is in LONDON. You can find them at Arcadis House, 34 York Way, London, . This company's SIC code is 74990 - Non-trading company.
Name | : | HYDER 1 LIMITED |
---|---|---|
Company Number | : | 02480999 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 March 1990 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Arcadis House, 34 York Way, London, England, N1 9AB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Arcadis House, 34 York Way, London, England, N1 9AB | Secretary | 15 June 2019 | Active |
Arcadis House 34 Yokr Way, London, United Kingdom, | Secretary | 01 January 2020 | Active |
Arcadis House, 34 York Way, London, England, N1 9AB | Director | 12 August 2019 | Active |
Arcadis House 34 York Way, London, England, N1 9AB | Director | 21 March 2018 | Active |
40 Manor Road, Cheam, Sutton, SM2 7AG | Secretary | 29 December 2000 | Active |
92 Beacons Park, Brecon, LD3 9BQ | Secretary | 31 July 1993 | Active |
Arcadis House, 34 York Way, London, England, N1 9AB | Secretary | 25 November 2010 | Active |
Torridon, Linersh Wood Bramley, Guildford, GU5 0EF | Secretary | - | Active |
29 Bressenden Place, London, SW1E 5DZ | Secretary | 30 September 2008 | Active |
Plas Y Coed 3 Cwrt Y Cadno, St Fagans, Cardiff, Wales, CF5 4PJ | Secretary | 30 March 1993 | Active |
104 High Street, Lindfield, Haywards Heath, RH16 2HS | Director | - | Active |
2 Honeysuckle Cottages, Coldharbour, Dorking, RH5 6HD | Director | - | Active |
Arcadis House, 34 York Way, London, England, N1 9AB | Director | 12 June 2015 | Active |
Arcadis House, 34 York Way, London, England, N1 9AB | Director | 02 July 2010 | Active |
29 Bressenden Place, London, SW1E 5DZ | Director | 10 December 2008 | Active |
Magnolia House, 1 Manor House Drive, Ascot, SL5 7LL | Director | 25 April 2007 | Active |
Castle Cottage, Marlborough Road, Aldbourne, SN8 2DD | Director | 23 March 1994 | Active |
Ivyannie House, The Green, Aldbourne, SN8 2EN | Director | 02 November 2005 | Active |
Birch Barn, Water Lane, Hawkhurst, TN18 5DE | Director | 02 January 1997 | Active |
1 The Grange, School Road Miskin, Pontyclun, CF72 8PH | Director | 02 November 2005 | Active |
35 Manor Rise, Bearsted, Maidstone, ME14 4DB | Director | 30 September 1993 | Active |
Post Box House, Coldharbour, Dorking, RH5 6HD | Director | - | Active |
Old Durfold Warnham, Horsham, RH12 3RY | Director | - | Active |
Manning House, 22 Carlisle Place, London, United Kingdom, SW1P 1JA | Director | 02 July 2010 | Active |
29 Bressenden Place, London, SW1E 5DZ | Director | 31 October 2009 | Active |
29 Bressenden Place, London, SW1E 5DZ | Director | 20 March 2009 | Active |
Appletrees, One Pin Lane, Farnham Common, SL2 3RD | Director | 29 December 2000 | Active |
Parkfield, Belstone, Exeter, EX20 1RD | Director | 06 November 1995 | Active |
Arcadis Consulting Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Arcadis House, 34 York Way, London, England, N1 9AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-04-06 | Gazette | Gazette dissolved voluntary. | Download |
2021-01-19 | Gazette | Gazette notice voluntary. | Download |
2021-01-06 | Dissolution | Dissolution application strike off company. | Download |
2020-09-14 | Officers | Change person director company with change date. | Download |
2020-07-28 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-10 | Officers | Appoint person secretary company with name date. | Download |
2019-08-13 | Officers | Appoint person director company with name date. | Download |
2019-08-13 | Officers | Termination director company with name termination date. | Download |
2019-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-24 | Address | Move registers to registered office company with new address. | Download |
2019-06-17 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-17 | Officers | Appoint person secretary company with name date. | Download |
2019-06-17 | Officers | Termination secretary company with name termination date. | Download |
2018-09-28 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-26 | Officers | Termination director company with name termination date. | Download |
2018-03-26 | Officers | Appoint person director company with name date. | Download |
2017-09-13 | Accounts | Accounts with accounts type dormant. | Download |
2017-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-13 | Accounts | Accounts with accounts type dormant. | Download |
2016-08-30 | Address | Change registered office address company with date old address new address. | Download |
2016-08-30 | Address | Move registers to sail company with new address. | Download |
2016-08-30 | Address | Change sail address company with new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.