HYDRAULIC ALLIANCE LIMITED
LYDNEY

Hellopages » Gloucestershire » Forest of Dean » GL15 5RA
Company number 04930941
Status Active
Incorporation Date 14 October 2003
Company Type Private Limited Company
Address 20 NEWERNE STREET, LYDNEY, GLOUCESTERSHIRE, GL15 5RA
Home Country United Kingdom
Nature of Business 46690 - Wholesale of other machinery and equipment
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 14 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 14 October 2015 with full list of shareholders Statement of capital on 2015-11-04 GBP 100 . The most likely internet sites of HYDRAULIC ALLIANCE LIMITED are www.hydraulicalliance.co.uk, and www.hydraulic-alliance.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. The distance to to Chepstow Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hydraulic Alliance Limited is a Private Limited Company. The company registration number is 04930941. Hydraulic Alliance Limited has been working since 14 October 2003. The present status of the company is Active. The registered address of Hydraulic Alliance Limited is 20 Newerne Street Lydney Gloucestershire Gl15 5ra. . MEREDITH, Janice Susan is a Secretary of the company. MEREDITH, George William is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Wholesale of other machinery and equipment".


Current Directors

Secretary
MEREDITH, Janice Susan
Appointed Date: 14 October 2003

Director
MEREDITH, George William
Appointed Date: 14 October 2003
79 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 October 2003
Appointed Date: 14 October 2003

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 14 October 2003
Appointed Date: 14 October 2003

Persons With Significant Control

Mr Benjamin Meredith
Notified on: 14 October 2016
44 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr George William Meredith
Notified on: 14 October 2016
79 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Janice Susan Meredith
Notified on: 14 October 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HYDRAULIC ALLIANCE LIMITED Events

12 Dec 2016
Confirmation statement made on 14 October 2016 with updates
14 Jul 2016
Total exemption small company accounts made up to 31 October 2015
04 Nov 2015
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100

13 Apr 2015
Total exemption small company accounts made up to 31 October 2014
22 Oct 2014
Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100

...
... and 27 more events
20 Oct 2003
New secretary appointed
20 Oct 2003
New director appointed
14 Oct 2003
Director resigned
14 Oct 2003
Secretary resigned
14 Oct 2003
Incorporation