COMMERCIAL HYDRAULICS PENSIONS LIMITED
HEMEL HEMPSTEAD

Hellopages » Hertfordshire » Dacorum » HP2 4SJ

Company number 01743108
Status Active
Incorporation Date 29 July 1983
Company Type Private Limited Company
Address 55 MAYLANDS AVENUE, HEMEL HEMPSTEAD INDUSTRIAL ESTATE, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP2 4SJ
Home Country United Kingdom
Nature of Business 65300 - Pension funding
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Confirmation statement made on 4 May 2017 with updates; Accounts for a dormant company made up to 30 June 2016; Annual return made up to 4 May 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 1,000 . The most likely internet sites of COMMERCIAL HYDRAULICS PENSIONS LIMITED are www.commercialhydraulicspensions.co.uk, and www.commercial-hydraulics-pensions.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and two months. Commercial Hydraulics Pensions Limited is a Private Limited Company. The company registration number is 01743108. Commercial Hydraulics Pensions Limited has been working since 29 July 1983. The present status of the company is Active. The registered address of Commercial Hydraulics Pensions Limited is 55 Maylands Avenue Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire Hp2 4sj. . YOUNG, Jane is a Secretary of the company. CRUIKSHANK, Ian is a Director of the company. JUDD, Nigel Wild is a Director of the company. LESLIE, Ronald George is a Director of the company. Secretary BATES, Edwin John has been resigned. Secretary CLEIFE, Peter John has been resigned. Secretary MANCHESTER, Gilbert Mott has been resigned. Secretary TUCKER, Don Eugene has been resigned. Secretary VADGAMA, Mahesh has been resigned. Nominee Secretary ABOGADO NOMINEES LIMITED has been resigned. Director ADDIS, Alan Thomas Joseph has been resigned. Director BARNARD, Edward Kinsel has been resigned. Director BATES, Edwin John has been resigned. Director CLEIFE, Peter John has been resigned. Director COCKERAM, David has been resigned. Director FREEMAN, Brian Charles has been resigned. Director HEWITT, Steven James has been resigned. Director HUMPHREY, Neil, Dr has been resigned. Director MANCHESTER, Gilbert Mott has been resigned. Director MERLEN, Huberto Martin Jacobs Van has been resigned. Director POWERS, Paul Joseph has been resigned. Director THANANGADAN, Catherine Francis has been resigned. Director TOOGOOD, Graham John has been resigned. Director TUCKER, Don Eugene has been resigned. Director WHEATLEY, Bruce Coleman has been resigned. Director WHYBORN, Roger Lee has been resigned. Director WINKELSTERN, Philip Norman has been resigned. The company operates in "Pension funding".


commercial hydraulics pensions Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
YOUNG, Jane
Appointed Date: 01 July 2003

Director
CRUIKSHANK, Ian
Appointed Date: 07 September 2001
64 years old

Director
JUDD, Nigel Wild
Appointed Date: 01 April 2005
75 years old

Director
LESLIE, Ronald George
Appointed Date: 16 July 2009
76 years old

Resigned Directors

Secretary
BATES, Edwin John
Resigned: 01 July 2003
Appointed Date: 28 February 2003

Secretary
CLEIFE, Peter John
Resigned: 31 August 2001
Appointed Date: 30 April 1997

Secretary
MANCHESTER, Gilbert Mott
Resigned: 31 August 2001
Appointed Date: 26 May 1993

Secretary
TUCKER, Don Eugene
Resigned: 26 May 1993

Secretary
VADGAMA, Mahesh
Resigned: 28 February 2003
Appointed Date: 03 September 2001

Nominee Secretary
ABOGADO NOMINEES LIMITED
Resigned: 31 August 2001
Appointed Date: 16 December 1983

Director
ADDIS, Alan Thomas Joseph
Resigned: 27 February 2008
Appointed Date: 30 April 1997
75 years old

Director
BARNARD, Edward Kinsel
Resigned: 01 June 1992
90 years old

Director
BATES, Edwin John
Resigned: 31 July 2004
Appointed Date: 03 September 2001
77 years old

Director
CLEIFE, Peter John
Resigned: 31 August 2001
Appointed Date: 01 June 1992
80 years old

Director
COCKERAM, David
Resigned: 16 July 2009
Appointed Date: 14 March 2002
81 years old

Director
FREEMAN, Brian Charles
Resigned: 31 August 2001
Appointed Date: 16 June 1998
74 years old

Director
HEWITT, Steven James
Resigned: 31 August 2001
Appointed Date: 21 January 1997
76 years old

Director
HUMPHREY, Neil, Dr
Resigned: 10 July 1995
Appointed Date: 01 October 1992
97 years old

Director
MANCHESTER, Gilbert Mott
Resigned: 27 August 1997
80 years old

Director
MERLEN, Huberto Martin Jacobs Van
Resigned: 21 January 1997
72 years old

Director
POWERS, Paul Joseph
Resigned: 27 August 1997
90 years old

Director
THANANGADAN, Catherine Francis
Resigned: 31 March 2005
Appointed Date: 21 January 1997
67 years old

Director
TOOGOOD, Graham John
Resigned: 31 March 2005
Appointed Date: 27 August 1997
88 years old

Director
TUCKER, Don Eugene
Resigned: 21 January 1997
97 years old

Director
WHEATLEY, Bruce Coleman
Resigned: 30 April 1997
Appointed Date: 21 January 1997
83 years old

Director
WHYBORN, Roger Lee
Resigned: 05 November 1997
Appointed Date: 27 August 1997
73 years old

Director
WINKELSTERN, Philip Norman
Resigned: 21 January 1997
95 years old

Persons With Significant Control

Commercial Intertech Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

COMMERCIAL HYDRAULICS PENSIONS LIMITED Events

24 May 2017
Confirmation statement made on 4 May 2017 with updates
28 Mar 2017
Accounts for a dormant company made up to 30 June 2016
28 Jun 2016
Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1,000

28 Jun 2016
Director's details changed for Nigel Wild Judd on 30 September 2015
15 Jan 2016
Accounts for a dormant company made up to 30 June 2015
...
... and 115 more events
28 Jul 1987
Full accounts made up to 31 October 1986

28 Jul 1987
Return made up to 15/05/87; full list of members

02 Jun 1986
Full accounts made up to 31 October 1985

02 Jun 1986
Return made up to 26/05/86; full list of members

29 Jul 1983
Certificate of incorporation