HYDROGEN GROUP PLC
LONDON PROPARTNERS LIMITED HALLCO 1226 LIMITED

Hellopages » City of London » City of London » EC3M 1HD

Company number 05563206
Status Active
Incorporation Date 14 September 2005
Company Type Public Limited Company
Address 30-40 EASTCHEAP, LONDON, EC3M 1HD
Home Country United Kingdom
Nature of Business 78109 - Other activities of employment placement agencies, 78200 - Temporary employment agency activities, 78300 - Human resources provision and management of human resources functions
Phone, email, etc

Since the company registration one hundred and sixty-five events have happened. The last three records are Auditor's resignation; Confirmation statement made on 14 September 2016 with updates; Group of companies' accounts made up to 31 December 2015. The most likely internet sites of HYDROGEN GROUP PLC are www.hydrogengroup.co.uk, and www.hydrogen-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.9 miles; to Beckenham Hill Rail Station is 6.6 miles; to Bickley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hydrogen Group Plc is a Public Limited Company. The company registration number is 05563206. Hydrogen Group Plc has been working since 14 September 2005. The present status of the company is Active. The registered address of Hydrogen Group Plc is 30 40 Eastcheap London Ec3m 1hd. . ADAMS, Colin Raymond is a Secretary of the company. ADAMS, Colin Raymond is a Director of the company. GREEN, Richard James is a Director of the company. PUCKETT, Stephen Ronald is a Director of the company. TEMPLE, Ian Richard is a Director of the company. Secretary FRICKER, Janet Lynn has been resigned. Secretary PERKINS, Helen Margaret has been resigned. Secretary SCRAFTON, Madeleine has been resigned. Secretary TEMPLE, Ian Richard has been resigned. Secretary TEMPLE, Ian Richard has been resigned. Nominee Secretary HALLIWELLS SECRETARIES LIMITED has been resigned. Director ANDERSON, Barbara Lawson has been resigned. Director BALDOCK, Anne has been resigned. Director CHURCH, Daniel Thomas Ross has been resigned. Director COLE, Christopher William has been resigned. Director FALLMANN, Ian Peter has been resigned. Director FRICKER, Janet Lynn has been resigned. Director GLOVER, John Gerrard has been resigned. Director MACPHERSON, Ishbel Jean Stewart has been resigned. Director MARSHALL, Charles has been resigned. Director PARKER, Barnaby George Woodward has been resigned. Director PHILLIPS, Martyn has been resigned. Director SMEATON, Timothy Paul has been resigned. Nominee Director HALLIWELLS DIRECTORS LIMITED has been resigned. The company operates in "Other activities of employment placement agencies".


Current Directors

Secretary
ADAMS, Colin Raymond
Appointed Date: 21 May 2015

Director
ADAMS, Colin Raymond
Appointed Date: 21 May 2015
64 years old

Director
GREEN, Richard James
Appointed Date: 22 March 2016
63 years old

Director
PUCKETT, Stephen Ronald
Appointed Date: 07 September 2012
64 years old

Director
TEMPLE, Ian Richard
Appointed Date: 20 October 2005
58 years old

Resigned Directors

Secretary
FRICKER, Janet Lynn
Resigned: 23 March 2006
Appointed Date: 03 January 2006

Secretary
PERKINS, Helen Margaret
Resigned: 21 May 2015
Appointed Date: 08 March 2013

Secretary
SCRAFTON, Madeleine
Resigned: 08 April 2014
Appointed Date: 21 August 2008

Secretary
TEMPLE, Ian Richard
Resigned: 20 August 2008
Appointed Date: 24 March 2006

Secretary
TEMPLE, Ian Richard
Resigned: 03 January 2006
Appointed Date: 20 October 2005

Nominee Secretary
HALLIWELLS SECRETARIES LIMITED
Resigned: 20 October 2005
Appointed Date: 14 September 2005

Director
ANDERSON, Barbara Lawson
Resigned: 16 September 2014
Appointed Date: 07 September 2012
57 years old

Director
BALDOCK, Anne
Resigned: 22 March 2016
Appointed Date: 07 September 2012
66 years old

Director
CHURCH, Daniel Thomas Ross
Resigned: 23 March 2006
Appointed Date: 27 October 2005
51 years old

Director
COLE, Christopher William
Resigned: 02 March 2010
Appointed Date: 27 October 2005
55 years old

Director
FALLMANN, Ian Peter
Resigned: 07 September 2012
Appointed Date: 07 October 2010
68 years old

Director
FRICKER, Janet Lynn
Resigned: 23 March 2007
Appointed Date: 03 January 2006
54 years old

Director
GLOVER, John Gerrard
Resigned: 04 March 2015
Appointed Date: 02 March 2010
66 years old

Director
MACPHERSON, Ishbel Jean Stewart
Resigned: 07 September 2012
Appointed Date: 01 July 2006
65 years old

Director
MARSHALL, Charles
Resigned: 23 March 2006
Appointed Date: 27 October 2005
68 years old

Director
PARKER, Barnaby George Woodward
Resigned: 23 March 2006
Appointed Date: 27 October 2005
52 years old

Director
PHILLIPS, Martyn
Resigned: 30 September 2015
Appointed Date: 15 December 2005
56 years old

Director
SMEATON, Timothy Paul
Resigned: 04 March 2015
Appointed Date: 20 October 2005
54 years old

Nominee Director
HALLIWELLS DIRECTORS LIMITED
Resigned: 20 October 2005
Appointed Date: 14 September 2005

HYDROGEN GROUP PLC Events

04 Dec 2016
Auditor's resignation
19 Sep 2016
Confirmation statement made on 14 September 2016 with updates
20 Jun 2016
Group of companies' accounts made up to 31 December 2015
27 May 2016
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities

18 Apr 2016
Termination of appointment of Anne Baldock as a director on 22 March 2016
...
... and 155 more events
15 Nov 2005
New director appointed
14 Nov 2005
Company name changed propartners LIMITED\certificate issued on 14/11/05
08 Nov 2005
Particulars of mortgage/charge
06 Oct 2005
Company name changed hallco 1226 LIMITED\certificate issued on 06/10/05
14 Sep 2005
Incorporation

HYDROGEN GROUP PLC Charges

16 November 2007
Rent deposit deed
Delivered: 6 December 2007
Status: Outstanding
Persons entitled: Temple Property Holdings Limited
Description: The sum of £181,562.62.
4 November 2005
Debenture
Delivered: 8 November 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…