This company is commonly known as Hydro International (wastewater) Limited. The company was founded 35 years ago and was given the registration number 02387229. The firm's registered office is in VICTORIA RD. You can find them at Shearwater House, Clevedon Hall Estate, Victoria Rd, Clevedon. This company's SIC code is 33190 - Repair of other equipment.
Name | : | HYDRO INTERNATIONAL (WASTEWATER) LIMITED |
---|---|---|
Company Number | : | 02387229 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 May 1989 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Shearwater House, Clevedon Hall Estate, Victoria Rd, Clevedon, BS21 7RD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2 Rivermead Court, Kenn Business Park, Windmill Road, Kenn, Clevedon, England, BS21 6FT | Director | 24 July 2023 | Active |
Unit 2 Rivermead Court, Kenn Business Park, Windmill Road, Kenn, Clevedon, England, BS21 6FT | Director | 24 July 2023 | Active |
Unit 2 Rivermead Court, Kenn Business Park, Windmill Road, Kenn, Clevedon, England, BS21 6FT | Director | 24 July 2023 | Active |
Little Dormers, 3 Wicken Road, Newport, CB11 3QD | Secretary | - | Active |
Shearwater House, Clevedon Hall Estate, Victoria Rd, BS21 7RD | Secretary | 29 August 2006 | Active |
Unit 2 Rivermead Court, Kenn Business Park, Windmill Road, Kenn, Clevedon, England, BS21 6FT | Secretary | 15 August 2016 | Active |
Appletree House West Hay Road, Wrington, Bristol, BS40 5NN | Secretary | 27 May 2005 | Active |
132 Greenfields, Earith, Huntingdon, PE28 3QZ | Secretary | 25 March 1998 | Active |
Shearwater House, Clevedon Hall Estate, Victoria Rd, BS21 7RD | Director | 22 January 2019 | Active |
9355 Roryanna Dr, Chardon, Usa, | Director | 21 June 2001 | Active |
17 Manor Close, Brampton, Huntingdon, PE28 4UF | Director | 31 July 2001 | Active |
Unit 2 Rivermead Court, Kenn Business Park, Windmill Road, Kenn, Clevedon, England, BS21 6FT | Director | 13 November 2019 | Active |
Unit 2 Rivermead Court, Kenn Business Park, Windmill Road, Kenn, Clevedon, England, BS21 6FT | Director | 13 October 2016 | Active |
Shearwater House, Clevedon Hall Estate, Victoria Rd, BS21 7RD | Director | 07 December 2010 | Active |
The Laurels Church Road, Hilgay, Downham Market, PE38 0JF | Director | 18 December 2001 | Active |
The Laurels Church Road, Hilgay, Downham Market, PE38 0JF | Director | 22 March 2000 | Active |
Shearwater House, Clevedon Hall Estate, Victoria Rd, BS21 7RD | Director | 09 June 2014 | Active |
Shearwater House, Clevedon Hall Estate, Victoria Rd, BS21 7RD | Director | 31 December 2009 | Active |
Shearwater House, Clevedon Hall Estate, Victoria Rd, BS21 7RD | Director | 29 August 2006 | Active |
Shearwater House, Clevedon Hall Estate, Victoria Rd, BS21 7RD | Director | 05 September 2018 | Active |
Shearwater House, Clevedon Hall Estate, Victoria Rd, BS21 7RD | Director | 22 July 2013 | Active |
Nordanvagen 68, 137-38 Vasterhaninge, Sweden, | Director | 24 October 1994 | Active |
6 Streatley Mews, Corve Street, Ludlow, SY8 2PN | Director | 15 May 1998 | Active |
Appletree House West Hay Road, Wrington, Bristol, BS40 5NN | Director | 27 May 2005 | Active |
146 Darrington Drive Raynham, Ma, Usa, MA02767 | Director | 15 May 1998 | Active |
Westerlee, Hawks Hill Guildford Road, Leatherhead, KT22 9DP | Director | 19 March 1998 | Active |
Ruhpolding Mill Lane, Hemingford Grey, Huntingdon, PE18 9DQ | Director | - | Active |
Shearwater House, Clevedon Hall Estate, Victoria Rd, BS21 7RD | Director | 25 May 2017 | Active |
132 Greenfields, Earith, Huntingdon, PE28 3QZ | Director | 31 January 2001 | Active |
The Square House, Tunnel Hill, Upton-On-Severn, WR8 0QL | Director | - | Active |
Treetops 47 Caxton End, Eltisley, Huntingdon, PE19 4TJ | Director | - | Active |
7867 Pineridge Street Nw, North Canton Ohio, Usa, OH44720 | Director | 25 March 1998 | Active |
41 Stapleton Road, Formby, Liverpool, L37 2YT | Director | 22 March 2000 | Active |
5 Unwin Crescent, Stourbridge, DY8 3UY | Director | 26 April 1993 | Active |
Bramston Rectory Lane, Somersham, Huntingdon, PE17 3EL | Director | - | Active |
Vexamus Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 2, Rivermead Court, Kenn Business Park, Windmill Road, Clevedon, England, BS21 6FT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-25 | Accounts | Accounts with accounts type small. | Download |
2023-08-21 | Incorporation | Memorandum articles. | Download |
2023-08-21 | Resolution | Resolution. | Download |
2023-08-18 | Officers | Appoint person director company with name date. | Download |
2023-08-18 | Officers | Termination secretary company with name termination date. | Download |
2023-08-18 | Officers | Termination director company with name termination date. | Download |
2023-08-18 | Officers | Termination director company with name termination date. | Download |
2023-08-18 | Officers | Termination director company with name termination date. | Download |
2023-08-18 | Officers | Appoint person director company with name date. | Download |
2023-08-18 | Officers | Appoint person director company with name date. | Download |
2023-08-16 | Change of constitution | Statement of companys objects. | Download |
2023-07-25 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-25 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-25 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-13 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-13 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-20 | Address | Change registered office address company with date old address new address. | Download |
2022-09-24 | Accounts | Accounts with accounts type small. | Download |
2022-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-07 | Accounts | Accounts with accounts type full. | Download |
2021-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-06 | Officers | Appoint person director company with name date. | Download |
2020-10-02 | Accounts | Accounts with accounts type full. | Download |
2020-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.