HYMATIC ENGINEERING COMPANY,LIMITED(THE)
BRACKNELL

Hellopages » Berkshire » Bracknell Forest » RG12 1EB
Company number 00331969
Status Active
Incorporation Date 27 September 1937
Company Type Private Limited Company
Address HONEYWELL HOUSE, SKIMPED HILL LANE, BRACKNELL, BERKS, RG12 1EB
Home Country United Kingdom
Nature of Business 30990 - Manufacture of other transport equipment n.e.c.
Phone, email, etc

Since the company registration one hundred and seventy-four events have happened. The last three records are Amended full accounts made up to 31 December 2015; Full accounts made up to 31 December 2015; Appointment of Mehmet Erkilic as a director on 12 December 2016. The most likely internet sites of HYMATIC ENGINEERING COMPANY,LIMITED(THE) are www.hymaticengineering.co.uk, and www.hymatic-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-eight years and five months. The distance to to Bagshot Rail Station is 4.6 miles; to Blackwater Rail Station is 5.9 miles; to Burnham (Berks) Rail Station is 8.8 miles; to Ash Vale Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hymatic Engineering Company Limited The is a Private Limited Company. The company registration number is 00331969. Hymatic Engineering Company Limited The has been working since 27 September 1937. The present status of the company is Active. The registered address of Hymatic Engineering Company Limited The is Honeywell House Skimped Hill Lane Bracknell Berks Rg12 1eb. . ERKILIC, Mehmet is a Director of the company. MOGG, Kevin John is a Director of the company. PARKER, Johnathan Hugh is a Director of the company. STRINGER, Martin is a Director of the company. Secretary HEARN, Charles John Michael has been resigned. Secretary THWAITES, Richard John Warenne has been resigned. Secretary WEAVER, William John has been resigned. Secretary EPS SECRETARIES LIMITED has been resigned. Secretary SISEC LIMITED has been resigned. Director BOTTLEY, Walter Frederick Michael has been resigned. Director DILLON, John Eamon has been resigned. Director EYRES, John Arthur has been resigned. Director HEARN, Charles John Michael has been resigned. Director HUTCHINGS, Anthony Richard Vaughan has been resigned. Director IRWIN, Alastair Giles has been resigned. Director JAN JANIN, Alan John has been resigned. Director MAIRONI, Jerome has been resigned. Director PAGE, Gordon Francis De Courcy has been resigned. Director PAYNE, Mark Joseph has been resigned. Director RICHARDS, Allan has been resigned. Director THWAITES, Richard John Warenne has been resigned. Director TWINE, Robert Edward has been resigned. Director WEAVER, William John has been resigned. Director WRIGHT, Alan Thomson has been resigned. The company operates in "Manufacture of other transport equipment n.e.c.".


Current Directors

Director
ERKILIC, Mehmet
Appointed Date: 12 December 2016
51 years old

Director
MOGG, Kevin John
Appointed Date: 01 January 2012
60 years old

Director
PARKER, Johnathan Hugh
Appointed Date: 26 September 2014
59 years old

Director
STRINGER, Martin
Appointed Date: 01 December 2009
68 years old

Resigned Directors

Secretary
HEARN, Charles John Michael
Resigned: 09 January 2004
Appointed Date: 02 January 2002

Secretary
THWAITES, Richard John Warenne
Resigned: 02 January 2002
Appointed Date: 01 April 2001

Secretary
WEAVER, William John
Resigned: 01 April 2001

Secretary
EPS SECRETARIES LIMITED
Resigned: 30 June 2008
Appointed Date: 09 January 2004

Secretary
SISEC LIMITED
Resigned: 29 January 2016
Appointed Date: 30 June 2008

Director
BOTTLEY, Walter Frederick Michael
Resigned: 30 June 1992
95 years old

Director
DILLON, John Eamon
Resigned: 18 June 1998
Appointed Date: 16 April 1998
65 years old

Director
EYRES, John Arthur
Resigned: 12 January 1994
91 years old

Director
HEARN, Charles John Michael
Resigned: 09 January 2004
Appointed Date: 02 January 2002
60 years old

Director
HUTCHINGS, Anthony Richard Vaughan
Resigned: 01 December 2011
Appointed Date: 27 October 2005
69 years old

Director
IRWIN, Alastair Giles
Resigned: 19 March 1998
82 years old

Director
JAN JANIN, Alan John
Resigned: 09 January 2004
72 years old

Director
MAIRONI, Jerome
Resigned: 01 April 2010
Appointed Date: 13 April 2005
60 years old

Director
PAGE, Gordon Francis De Courcy
Resigned: 19 March 1998
82 years old

Director
PAYNE, Mark Joseph
Resigned: 27 October 2005
Appointed Date: 09 January 2004
60 years old

Director
RICHARDS, Allan
Resigned: 21 February 2011
Appointed Date: 01 December 2008
63 years old

Director
THWAITES, Richard John Warenne
Resigned: 09 January 2004
Appointed Date: 01 August 1997
72 years old

Director
TWINE, Robert Edward
Resigned: 09 January 2004
81 years old

Director
WEAVER, William John
Resigned: 01 April 2001
83 years old

Director
WRIGHT, Alan Thomson
Resigned: 31 May 2004
Appointed Date: 09 January 2004
74 years old

HYMATIC ENGINEERING COMPANY,LIMITED(THE) Events

09 Mar 2017
Amended full accounts made up to 31 December 2015
10 Jan 2017
Full accounts made up to 31 December 2015
12 Dec 2016
Appointment of Mehmet Erkilic as a director on 12 December 2016
11 Oct 2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
11 Oct 2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
...
... and 164 more events
07 Jul 1986
Full accounts made up to 31 December 1985

07 Jul 1986
Return made up to 05/06/86; full list of members

07 Jul 1986
Director's particulars changed

25 Mar 1946
Company name changed\certificate issued on 25/03/46
27 Sep 1937
Certificate of incorporation

HYMATIC ENGINEERING COMPANY,LIMITED(THE) Charges

11 December 2000
Guarantee & debenture
Delivered: 20 December 2000
Status: Satisfied on 18 June 2014
Persons entitled: Dresdner Bank Ag London Branch
Description: Fixed and floating charges over the undertaking and all…
22 October 1999
Charge of deposit
Delivered: 30 October 1999
Status: Satisfied on 20 December 2000
Persons entitled: The Royal Bank of Scotland PLC
Description: All deposits credited to account designation 10143646. see…
19 March 1998
Debenture
Delivered: 1 April 1998
Status: Satisfied on 20 December 2000
Persons entitled: The Royal Bank of Scotland PLC
Description: .. fixed and floating charges over the undertaking and all…
30 December 1980
Mortgage
Delivered: 5 January 1981
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: L/H factor premises at burnt meadow rd, north moons uloat…