HYMATIC INDUSTRIAL PRODUCTS LIMITED
BRACKNELL HYMATIC PURE AIR LIMITED

Hellopages » Berkshire » Bracknell Forest » RG12 1EB

Company number 01809270
Status Active
Incorporation Date 16 April 1984
Company Type Private Limited Company
Address HONEYWELL HOUSE, SKIMPED HILL LANE, BRACKNELL, BERKS, RG12 1EB
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and forty-five events have happened. The last three records are Termination of appointment of Gordon Moore as a director on 8 November 2016; Appointment of Mehmet Erkilic as a director on 8 November 2016; Termination of appointment of Grant William Fraser as a director on 7 October 2016. The most likely internet sites of HYMATIC INDUSTRIAL PRODUCTS LIMITED are www.hymaticindustrialproducts.co.uk, and www.hymatic-industrial-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and six 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 Industrial Products Limited is a Private Limited Company. The company registration number is 01809270. Hymatic Industrial Products Limited has been working since 16 April 1984. The present status of the company is Active. The registered address of Hymatic Industrial Products Limited is Honeywell House Skimped Hill Lane Bracknell Berks Rg12 1eb. . ERKILIC, Mehmet 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 CARPENTER, Howard Frederick has been resigned. Director FRASER, Grant William has been resigned. Director HEARN, Charles John Michael has been resigned. Director HUTCHINGS, Anthony Richard Vaughan has been resigned. Director JAN JANIN, Alan John has been resigned. Director LLOYD, Andrew Nigel has been resigned. Director MOORE, Gordon has been resigned. Director PAYNE, Mark Joseph has been resigned. Director PROTHEROE, David Jason Lloyd has been resigned. Director RICHARDS, Allan has been resigned. Director STRINGER, Martin has been resigned. Director THWAITES, Richard John Warenne has been resigned. Director WEAVER, William John has been resigned. Director WRIGHT, Alan Thomson has been resigned. The company operates in "Non-trading company".


Current Directors

Director
ERKILIC, Mehmet
Appointed Date: 08 November 2016
51 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
CARPENTER, Howard Frederick
Resigned: 01 June 2013
Appointed Date: 02 August 2010
64 years old

Director
FRASER, Grant William
Resigned: 07 October 2016
Appointed Date: 10 March 2015
49 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
JAN JANIN, Alan John
Resigned: 09 January 2004
71 years old

Director
LLOYD, Andrew Nigel
Resigned: 31 July 2015
Appointed Date: 01 June 2013
70 years old

Director
MOORE, Gordon
Resigned: 08 November 2016
Appointed Date: 07 October 2016
64 years old

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

Director
PROTHEROE, David Jason Lloyd
Resigned: 10 March 2015
Appointed Date: 01 December 2008
72 years old

Director
RICHARDS, Allan
Resigned: 02 August 2010
Appointed Date: 27 May 2009
62 years old

Director
STRINGER, Martin
Resigned: 01 March 2016
Appointed Date: 01 December 2009
67 years old

Director
THWAITES, Richard John Warenne
Resigned: 09 January 2004
Appointed Date: 01 April 2001
72 years old

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

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

HYMATIC INDUSTRIAL PRODUCTS LIMITED Events

05 Dec 2016
Termination of appointment of Gordon Moore as a director on 8 November 2016
02 Dec 2016
Appointment of Mehmet Erkilic as a director on 8 November 2016
17 Oct 2016
Termination of appointment of Grant William Fraser as a director on 7 October 2016
14 Oct 2016
Appointment of Gordon Moore as a director on 7 October 2016
27 Sep 2016
Accounts for a dormant company made up to 31 December 2015
...
... and 135 more events
09 Jan 1987
Accounts for a small company made up to 30 June 1986

09 Jan 1987
Return made up to 30/11/86; full list of members

25 Oct 1986
Director resigned;new director appointed

30 Sep 1986
Particulars of mortgage/charge

26 Nov 1985
Accounts made up to 30 June 1985

HYMATIC INDUSTRIAL PRODUCTS LIMITED Charges

27 January 1988
Mortgage debenture
Delivered: 3 February 1988
Status: Satisfied on 24 April 1989
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
23 September 1986
Charge
Delivered: 30 September 1986
Status: Satisfied on 5 April 1988
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge undertaking and all property and…
1 October 1984
Debenture
Delivered: 19 October 1984
Status: Satisfied on 28 February 1987
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…