HYDROGEN INTERNATIONAL LIMITED
LONDON PARTNERS GROUP LIMITED PROJECT PARTNERS LIMITED

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

Company number 03876449
Status Active
Incorporation Date 9 November 1999
Company Type Private Limited Company
Address 30-40 EASTCHEAP, LONDON, EC3M 1HD
Home Country United Kingdom
Nature of Business 78109 - Other activities of employment placement agencies
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Auditor's resignation; Full accounts made up to 31 December 2015; Confirmation statement made on 30 September 2016 with updates. The most likely internet sites of HYDROGEN INTERNATIONAL LIMITED are www.hydrogeninternational.co.uk, and www.hydrogen-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven 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 International Limited is a Private Limited Company. The company registration number is 03876449. Hydrogen International Limited has been working since 09 November 1999. The present status of the company is Active. The registered address of Hydrogen International Limited is 30 40 Eastcheap London Ec3m 1hd. . ADAMS, Colin Raymond is a Director of the company. CHURCH, Daniel Thomas Ross is a Director of the company. COLE, Christopher William is a Director of the company. SMEATON, Timothy Paul is a Director of the company. TEMPLE, Ian Richard is a Director of the company. Secretary PERKINS, Helen Margaret has been resigned. Secretary SCRAFTON, Madeleine has been resigned. Secretary SMEATON, Timothy Paul has been resigned. Secretary WELLER, Dianne Francis has been resigned. Director GLOVER, John Gerrard has been resigned. Director MARSHALL, Charles has been resigned. Director PARKER, Barnaby George Woodward has been resigned. The company operates in "Other activities of employment placement agencies".


Current Directors

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

Director
CHURCH, Daniel Thomas Ross
Appointed Date: 01 November 2000
51 years old

Director
COLE, Christopher William
Appointed Date: 03 March 2011
55 years old

Director
SMEATON, Timothy Paul
Appointed Date: 09 November 1999
54 years old

Director
TEMPLE, Ian Richard
Appointed Date: 01 October 2000
58 years old

Resigned Directors

Secretary
PERKINS, Helen Margaret
Resigned: 21 May 2015
Appointed Date: 18 March 2013

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

Secretary
SMEATON, Timothy Paul
Resigned: 20 August 2008
Appointed Date: 20 November 2000

Secretary
WELLER, Dianne Francis
Resigned: 04 April 2000
Appointed Date: 09 November 1999

Director
GLOVER, John Gerrard
Resigned: 09 April 2015
Appointed Date: 19 October 2009
66 years old

Director
MARSHALL, Charles
Resigned: 10 April 2006
Appointed Date: 01 October 2000
68 years old

Director
PARKER, Barnaby George Woodward
Resigned: 30 October 2007
Appointed Date: 01 November 2000
52 years old

Persons With Significant Control

Hydrogen Group Plc
Notified on: 26 July 2016
Nature of control: Ownership of shares – 75% or more

HYDROGEN INTERNATIONAL LIMITED Events

04 Dec 2016
Auditor's resignation
12 Oct 2016
Full accounts made up to 31 December 2015
04 Oct 2016
Confirmation statement made on 30 September 2016 with updates
09 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 3,749

09 Jun 2015
Appointment of Mr Colin Raymond Adams as a director on 21 May 2015
...
... and 79 more events
10 Dec 2000
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

10 Dec 2000
£ nc 100/10000 31/01/00
16 Aug 2000
Accounting reference date extended from 30/11/00 to 31/12/00
10 Mar 2000
Registered office changed on 10/03/00 from: flat 1 78 lots road london SW10 0QD
09 Nov 1999
Incorporation

HYDROGEN INTERNATIONAL LIMITED Charges

5 October 2012
Legal assignment of contract monies
Delivered: 6 October 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: All rights title and interest in and to any credit balance…
16 February 2006
Rent deposit charge
Delivered: 22 February 2006
Status: Satisfied on 20 February 2014
Persons entitled: F&C Management Limited
Description: All moneys from time to time standing to the credit of the…
12 September 2003
Fixed charge on purchased debts which fail to vest
Delivered: 13 September 2003
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
29 May 2003
Debenture
Delivered: 31 May 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 June 2002
Rent deposit charge
Delivered: 22 June 2002
Status: Satisfied on 20 February 2014
Persons entitled: F & C Management Limited
Description: All moneys standing to the credit of account no 02618987…