HYDROSTATIC EXTRUSIONS LIMITED
WARWICKSHIRE

Hellopages » West Midlands » Coventry » CV4 9GH

Company number 02667044
Status Active
Incorporation Date 29 November 1991
Company Type Private Limited Company
Address BANNER LANE, COVENTRY, WARWICKSHIRE, CV4 9GH
Home Country United Kingdom
Nature of Business 24540 - Casting of other non-ferrous metals
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Amended full accounts made up to 31 December 2015; Full accounts made up to 31 December 2015; Compulsory strike-off action has been discontinued. The most likely internet sites of HYDROSTATIC EXTRUSIONS LIMITED are www.hydrostaticextrusions.co.uk, and www.hydrostatic-extrusions.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and ten months. Hydrostatic Extrusions Limited is a Private Limited Company. The company registration number is 02667044. Hydrostatic Extrusions Limited has been working since 29 November 1991. The present status of the company is Active. The registered address of Hydrostatic Extrusions Limited is Banner Lane Coventry Warwickshire Cv4 9gh. . ELLIOTT, Stuart is a Director of the company. PRAUSE, Burkhard is a Director of the company. SCHLENGA, Klaus, Dr is a Director of the company. Secretary LADBURY, Roger Frederick has been resigned. Director JONES, Victor Irwin Parry has been resigned. Director JOST, Mathias has been resigned. Director LADBURY, Roger Frederick has been resigned. Director ROSA, Thomas Michael has been resigned. Director WHEELER, David Roderick has been resigned. The company operates in "Casting of other non-ferrous metals".


Current Directors

Director
ELLIOTT, Stuart
Appointed Date: 28 January 2016
47 years old

Director
PRAUSE, Burkhard
Appointed Date: 29 April 2013
58 years old

Director
SCHLENGA, Klaus, Dr
Appointed Date: 10 November 2009
59 years old

Resigned Directors

Secretary
LADBURY, Roger Frederick
Resigned: 04 April 2013
Appointed Date: 09 December 1991

Director
JONES, Victor Irwin Parry
Resigned: 29 July 2010
Appointed Date: 13 January 1991
82 years old

Director
JOST, Mathias
Resigned: 28 January 2016
Appointed Date: 28 April 2014
55 years old

Director
LADBURY, Roger Frederick
Resigned: 04 April 2013
Appointed Date: 09 December 1991
81 years old

Director
ROSA, Thomas Michael
Resigned: 25 April 2013
Appointed Date: 13 October 2009
72 years old

Director
WHEELER, David Roderick
Resigned: 06 August 2014
Appointed Date: 13 October 2009
76 years old

Persons With Significant Control

Bruker Energy & Supercon Technologies Corp.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HYDROSTATIC EXTRUSIONS LIMITED Events

07 Mar 2017
Amended full accounts made up to 31 December 2015
15 Dec 2016
Full accounts made up to 31 December 2015
10 Dec 2016
Compulsory strike-off action has been discontinued
07 Dec 2016
Confirmation statement made on 29 November 2016 with updates
06 Dec 2016
First Gazette notice for compulsory strike-off
...
... and 66 more events
11 Dec 1991
Registered office changed on 11/12/91 from: rutland house 148 edmund st birmingham w midlands B3 2JR
11 Dec 1991
Ad 09/12/91--------- £ si 98@1=98 £ ic 2/100
11 Dec 1991
Secretary resigned;new secretary appointed;new director appointed
11 Dec 1991
Accounting reference date notified as 31/12

29 Nov 1991
Incorporation