HY-PRO INTERNATIONAL LIMITED
DUNSTABLE

Hellopages » Bedfordshire » Central Bedfordshire » LU5 5BN
Company number 02724532
Status Active
Incorporation Date 19 June 1992
Company Type Private Limited Company
Address HY-PRO HOUSE CENTRUS PARK, ARENSON WAY, DUNSTABLE, LU5 5BN
Home Country United Kingdom
Nature of Business 93199 - Other sports activities
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Appointment of Mrs Varsha Shah as a secretary on 1 December 2016; Group of companies' accounts made up to 31 December 2015; Annual return made up to 19 June 2016 with full list of shareholders Statement of capital on 2016-07-15 GBP 122,474 . The most likely internet sites of HY-PRO INTERNATIONAL LIMITED are www.hyprointernational.co.uk, and www.hy-pro-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eight months. Hy Pro International Limited is a Private Limited Company. The company registration number is 02724532. Hy Pro International Limited has been working since 19 June 1992. The present status of the company is Active. The registered address of Hy Pro International Limited is Hy Pro House Centrus Park Arenson Way Dunstable Lu5 5bn. . RAVINDRA RAJAH, Muthukrishna is a Secretary of the company. SHAH, Varsha is a Secretary of the company. PICKAVANCE, Simon is a Director of the company. RAVINDRA RAJAH, Muthukrishna, Finance Director is a Director of the company. SHAH, Atul is a Director of the company. WRAY, Nigel William is a Director of the company. Secretary BAKER, Robert Leslie David has been resigned. Secretary DALE, Virginia has been resigned. Secretary SHAH, Varsha Atul has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director SONI, Arun has been resigned. Director SWEET, David has been resigned. The company operates in "Other sports activities".


Current Directors

Secretary
RAVINDRA RAJAH, Muthukrishna
Appointed Date: 22 March 2014

Secretary
SHAH, Varsha
Appointed Date: 01 December 2016

Director
PICKAVANCE, Simon
Appointed Date: 01 January 2008
57 years old

Director
RAVINDRA RAJAH, Muthukrishna, Finance Director
Appointed Date: 18 February 2013
69 years old

Director
SHAH, Atul
Appointed Date: 19 June 1992
66 years old

Director
WRAY, Nigel William
Appointed Date: 15 April 2013
77 years old

Resigned Directors

Secretary
BAKER, Robert Leslie David
Resigned: 31 January 2007
Appointed Date: 09 June 2005

Secretary
DALE, Virginia
Resigned: 21 March 2014
Appointed Date: 26 February 2007

Secretary
SHAH, Varsha Atul
Resigned: 09 June 2005
Appointed Date: 19 June 1992

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 22 June 1992
Appointed Date: 19 June 1992

Director
SONI, Arun
Resigned: 16 April 2013
Appointed Date: 19 June 1992
67 years old

Director
SWEET, David
Resigned: 31 December 2007
Appointed Date: 01 October 2000
72 years old

HY-PRO INTERNATIONAL LIMITED Events

13 Dec 2016
Appointment of Mrs Varsha Shah as a secretary on 1 December 2016
11 Oct 2016
Group of companies' accounts made up to 31 December 2015
15 Jul 2016
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-07-15
  • GBP 122,474

14 Mar 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

02 Mar 2016
Statement of capital following an allotment of shares on 23 February 2016
  • GBP 124,711

...
... and 107 more events
09 Nov 1992
£ nc 100/10000 18/09/92

15 Oct 1992
Particulars of mortgage/charge

30 Sep 1992
Particulars of mortgage/charge

01 Jul 1992
Secretary resigned

19 Jun 1992
Incorporation

HY-PRO INTERNATIONAL LIMITED Charges

6 July 2011
Debenture
Delivered: 8 July 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
2 March 2009
Legal assignment
Delivered: 5 March 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
4 March 2008
Floating charge (all assets)
Delivered: 10 March 2008
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of floating charge all the undertaking of the…
4 March 2008
Fixed charge on purchased debts which fail to vest
Delivered: 10 March 2008
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
8 July 2005
Fixed and floating charge
Delivered: 15 July 2005
Status: Satisfied on 6 May 2011
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
20 February 2004
Legal mortgage
Delivered: 25 February 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The l/h property being units 1 & 2 centrus arenson way…
9 May 2001
Rent deposit deed
Delivered: 17 May 2001
Status: Satisfied on 6 May 2011
Persons entitled: Mrc Pension Trust Limited
Description: By way of charge with full title guarantee (1) the initial…
10 May 1999
Fixed charge on purchased debts which fail to vest
Delivered: 13 May 1999
Status: Satisfied on 1 July 2005
Persons entitled: Griffin Credit Services Limited
Description: All debts and related rights thereon.
24 October 1997
Debenture
Delivered: 31 October 1997
Status: Satisfied on 6 May 2011
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 June 1997
Book debts debenture
Delivered: 27 June 1997
Status: Satisfied on 1 July 2005
Persons entitled: Tsb Commercial Finance Limited
Description: All the book debts and other debts of the company both…
10 January 1996
Rent deposit deed
Delivered: 18 January 1996
Status: Satisfied on 6 May 2011
Persons entitled: Orb Developments Limited
Description: The deposit of £12,400 to be deposited with the chargee.
30 December 1995
Debenture
Delivered: 10 January 1996
Status: Satisfied on 22 April 1999
Persons entitled: Uco Bank
Description: Fixed and floating charges over the undertaking and all…
8 October 1992
Mortgage debenture
Delivered: 15 October 1992
Status: Satisfied on 13 December 1996
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
24 September 1992
Legal mortgage
Delivered: 30 September 1992
Status: Satisfied on 12 April 1996
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a 157 station road edgeware middlesex…