This company is commonly known as Hydrachem Limited. The company was founded 50 years ago and was given the registration number 01135842. The firm's registered office is in LONDON. You can find them at Finsgate, 5-7 Cranwood Street, London, . This company's SIC code is 46900 - Non-specialised wholesale trade.
Name | : | HYDRACHEM LIMITED |
---|---|---|
Company Number | : | 01135842 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 September 1973 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Finsgate, 5-7 Cranwood Street, London, EC1V 9EE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Leman Street, London, United Kingdom, E1W 9US | Secretary | 17 January 2003 | Active |
2, Leman Street, London, United Kingdom, E1W 9US | Director | 01 January 2019 | Active |
Finsgate, 5-7 Cranwood Street, London, United Kingdom, EC1V 9EE | Director | 01 February 2024 | Active |
2, Leman Street, London, United Kingdom, E1W 9US | Director | 30 April 2021 | Active |
Finsgate, 5-7 Cranwood Street, London, United Kingdom, EC1V 9EE | Director | 25 September 2019 | Active |
2, Leman Street, London, United Kingdom, E1W 9US | Director | 17 January 2003 | Active |
2, Leman Street, London, United Kingdom, E1W 9US | Director | 17 January 2003 | Active |
Finsgate, 5-7 Cranwood Street, London, United Kingdom, EC1V 9EE | Director | 16 March 2009 | Active |
Upper Woodhouse Farm, Billingshurst, RH14 9DS | Secretary | 31 May 2001 | Active |
25 The Boulevard, Worthing, BN13 1JZ | Secretary | - | Active |
Finsgate, 5-7 Cranwood Street, London, EC1V 9EE | Director | 01 February 2004 | Active |
Upper Woodhouse Farm, Billingshurst, RH14 9DS | Director | - | Active |
Grenville House 24 Northgate Avenue, Bury St Edmunds, IP32 6BB | Director | 26 January 1998 | Active |
8 Willard Way, Ashington, Rh20 3pq, | Director | 05 January 2000 | Active |
39 Wrestwood Road, Bexhill On Sea, TN40 2LN | Director | 31 January 2003 | Active |
25 The Boulevard, Worthing, BN13 1JZ | Director | - | Active |
23 Churchfields, Burpham, Guildford, GU4 7NH | Director | 31 January 2003 | Active |
Finsgate, 5-7 Cranwood Street, London, EC1V 9EE | Director | 06 April 2016 | Active |
Hydrachem Group Limited | ||
Notified on | : | 16 September 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Finsgate, 5-7 Cranwood Street, London, United Kingdom, EC1V 9EE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-04 | Address | Change registered office address company with date old address new address. | Download |
2024-02-05 | Officers | Appoint person director company with name date. | Download |
2024-01-29 | Officers | Change person director company with change date. | Download |
2024-01-29 | Address | Change registered office address company with date old address new address. | Download |
2024-01-16 | Mortgage | Mortgage satisfy charge full. | Download |
2023-11-30 | Accounts | Accounts with accounts type full. | Download |
2023-10-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-19 | Accounts | Change account reference date company previous shortened. | Download |
2023-08-02 | Accounts | Change account reference date company previous shortened. | Download |
2023-02-09 | Officers | Termination director company with name termination date. | Download |
2022-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-22 | Officers | Termination director company with name termination date. | Download |
2022-07-29 | Accounts | Accounts with accounts type full. | Download |
2021-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-13 | Accounts | Accounts with accounts type full. | Download |
2021-05-06 | Officers | Appoint person director company with name date. | Download |
2021-01-09 | Gazette | Gazette filings brought up to date. | Download |
2021-01-08 | Accounts | Accounts with accounts type full. | Download |
2021-01-05 | Gazette | Gazette notice compulsory. | Download |
2020-10-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-23 | Officers | Change person director company with change date. | Download |
2020-09-23 | Officers | Change person director company with change date. | Download |
2020-09-23 | Officers | Change person secretary company with change date. | Download |
2020-09-23 | Officers | Change person director company with change date. | Download |
2020-09-23 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.