ALLIED HYDRO POWER LIMITED
TARPORLEY

Hellopages » Cheshire » Cheshire West and Chester » CW6 0AT

Company number 07272746
Status Active
Incorporation Date 3 June 2010
Company Type Private Limited Company
Address 68 HIGH STREET, TARPORLEY, CHESHIRE, CW6 0AT
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 3 June 2016 with full list of shareholders Statement of capital on 2016-07-25 GBP 6 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of ALLIED HYDRO POWER LIMITED are www.alliedhydropower.co.uk, and www.allied-hydro-power.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and four months. Allied Hydro Power Limited is a Private Limited Company. The company registration number is 07272746. Allied Hydro Power Limited has been working since 03 June 2010. The present status of the company is Active. The registered address of Allied Hydro Power Limited is 68 High Street Tarporley Cheshire Cw6 0at. . CLARKE, Peter Robert is a Director of the company. STOWELL, Edward James D'Eyncourt is a Director of the company. Secretary CABA, Cheryse Lizette has been resigned. Director DAVIS, Andrew Simon has been resigned. Director HEWLETT, Christopher John has been resigned. Director JOHNSON, Martin has been resigned. Director MELLOR, Andrew has been resigned. Director SHENTON, Mathew Thomas has been resigned. Director WEARS, Lisa Marie has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Director
CLARKE, Peter Robert
Appointed Date: 03 June 2010
60 years old

Director
STOWELL, Edward James D'Eyncourt
Appointed Date: 03 June 2010
77 years old

Resigned Directors

Secretary
CABA, Cheryse Lizette
Resigned: 06 December 2013
Appointed Date: 14 June 2011

Director
DAVIS, Andrew Simon
Resigned: 03 June 2010
Appointed Date: 03 June 2010
62 years old

Director
HEWLETT, Christopher John
Resigned: 29 April 2015
Appointed Date: 07 June 2013
42 years old

Director
JOHNSON, Martin
Resigned: 27 April 2015
Appointed Date: 08 June 2010
73 years old

Director
MELLOR, Andrew
Resigned: 01 November 2014
Appointed Date: 03 June 2010
55 years old

Director
SHENTON, Mathew Thomas
Resigned: 17 June 2014
Appointed Date: 03 June 2010
53 years old

Director
WEARS, Lisa Marie
Resigned: 14 June 2011
Appointed Date: 03 June 2010
48 years old

ALLIED HYDRO POWER LIMITED Events

12 Dec 2016
Total exemption small company accounts made up to 30 June 2016
25 Jul 2016
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-07-25
  • GBP 6

11 Dec 2015
Total exemption small company accounts made up to 30 June 2015
03 Jun 2015
Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 6

29 Apr 2015
Termination of appointment of Christopher John Hewlett as a director on 29 April 2015
...
... and 23 more events
21 Jul 2010
Appointment of Matthew Thomas Shenton as a director
21 Jul 2010
Appointment of Andrew Mellor as a director
21 Jul 2010
Appointment of Mr Peter Clarke as a director
07 Jul 2010
Termination of appointment of Andrew Davis as a director
03 Jun 2010
Incorporation