HSL COMPLIANCE LTD
ROSS-ON-WYE HERTEL (SOLUTIONS) LIMITED NORDOT ENGINEERING SERVICES LIMITED

Hellopages » Herefordshire » Herefordshire, County of » HR9 5BP

Company number 02425951
Status Active
Incorporation Date 25 September 1989
Company Type Private Limited Company
Address ALTON HOUSE ALTON BUSINESS PARK, ALTON ROAD, ROSS-ON-WYE, HEREFORDSHIRE, HR9 5BP
Home Country United Kingdom
Nature of Business 36000 - Water collection, treatment and supply
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Confirmation statement made on 25 September 2016 with updates; Full accounts made up to 31 December 2015; Company name changed hertel (solutions) LIMITED\certificate issued on 01/12/15 NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2015-12-01 . The most likely internet sites of HSL COMPLIANCE LTD are www.hslcompliance.co.uk, and www.hsl-compliance.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and twelve months. Hsl Compliance Ltd is a Private Limited Company. The company registration number is 02425951. Hsl Compliance Ltd has been working since 25 September 1989. The present status of the company is Active. The registered address of Hsl Compliance Ltd is Alton House Alton Business Park Alton Road Ross On Wye Herefordshire Hr9 5bp. . EVANS, Andrew Thomas is a Secretary of the company. HARTLEY, Benjamin Paul is a Director of the company. HARTLEY, Gavin is a Director of the company. HARTLEY, Stephen Michael is a Director of the company. HESSELINK, Paulus Gerhardus Maria is a Director of the company. VAN DER WART, Johannes Hendrikus Frederik is a Director of the company. Secretary HALL, David has been resigned. Secretary OLDFIELD, Kathryn Ann has been resigned. Secretary RIBY, Andrew has been resigned. Secretary TAYLOR, Kathleen Philomena has been resigned. Director COOREMAN, André-Xavier has been resigned. Director FITZSIMMONS, David has been resigned. Director HALL, David has been resigned. Director HIGHAM, Peter James has been resigned. Director KNOLL, Joost has been resigned. Director LANTINGA, Theodorus Franciscus Hermannus has been resigned. Director LOUWERS, Anthonie Henricus Theodorus has been resigned. Director MES, Lucas Florentius Martinus Maria has been resigned. Director OLDFIELD, Andrew Phillip has been resigned. Director OLDFIELD, Kathryn Ann has been resigned. Director TONKS, Stephen Richard has been resigned. Director HERTEL BEHEER BV has been resigned. The company operates in "Water collection, treatment and supply".


Current Directors

Secretary
EVANS, Andrew Thomas
Appointed Date: 25 July 2013

Director
HARTLEY, Benjamin Paul
Appointed Date: 04 September 2013
47 years old

Director
HARTLEY, Gavin
Appointed Date: 27 April 2009
51 years old

Director
HARTLEY, Stephen Michael
Appointed Date: 27 April 2009
72 years old

Director
HESSELINK, Paulus Gerhardus Maria
Appointed Date: 28 March 2013
66 years old

Director
VAN DER WART, Johannes Hendrikus Frederik
Appointed Date: 28 March 2013
62 years old

Resigned Directors

Secretary
HALL, David
Resigned: 27 April 2009
Appointed Date: 07 July 2005

Secretary
OLDFIELD, Kathryn Ann
Resigned: 07 July 2005

Secretary
RIBY, Andrew
Resigned: 25 July 2013
Appointed Date: 28 March 2013

Secretary
TAYLOR, Kathleen Philomena
Resigned: 28 December 2012
Appointed Date: 27 April 2009

Director
COOREMAN, André-Xavier
Resigned: 28 March 2013
Appointed Date: 28 December 2012
61 years old

Director
FITZSIMMONS, David
Resigned: 27 April 2009
Appointed Date: 07 July 2005
61 years old

Director
HALL, David
Resigned: 28 April 2010
Appointed Date: 07 July 2005
67 years old

Director
HIGHAM, Peter James
Resigned: 31 December 2005
Appointed Date: 07 July 2005
82 years old

Director
KNOLL, Joost
Resigned: 23 November 2011
Appointed Date: 28 April 2010
65 years old

Director
LANTINGA, Theodorus Franciscus Hermannus
Resigned: 28 December 2012
Appointed Date: 23 May 2012
60 years old

Director
LOUWERS, Anthonie Henricus Theodorus
Resigned: 23 November 2011
Appointed Date: 28 April 2010
59 years old

Director
MES, Lucas Florentius Martinus Maria
Resigned: 28 March 2013
Appointed Date: 28 December 2012
64 years old

Director
OLDFIELD, Andrew Phillip
Resigned: 07 July 2005
68 years old

Director
OLDFIELD, Kathryn Ann
Resigned: 07 July 2005
64 years old

Director
TONKS, Stephen Richard
Resigned: 27 April 2009
Appointed Date: 07 July 2005
61 years old

Director
HERTEL BEHEER BV
Resigned: 28 December 2012
Appointed Date: 28 April 2010

Persons With Significant Control

Shield (Uk Compliance) Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HSL COMPLIANCE LTD Events

18 Oct 2016
Confirmation statement made on 25 September 2016 with updates
30 Sep 2016
Full accounts made up to 31 December 2015
01 Dec 2015
Company name changed hertel (solutions) LIMITED\certificate issued on 01/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-01

14 Oct 2015
Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 10,530

22 Aug 2015
Full accounts made up to 31 December 2014
...
... and 118 more events
10 Nov 1989
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

10 Nov 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

10 Nov 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

10 Nov 1989
Accounting reference date notified as 31/01

25 Sep 1989
Incorporation

HSL COMPLIANCE LTD Charges

9 June 2015
Charge code 0242 5951 0005
Delivered: 19 June 2015
Status: Outstanding
Persons entitled: Cooperatieve Centrale Raiffeisen-Boerenleenbank B.A. the Security Agent as Trustee for Each of the Secured Parties
Description: Contains fixed charge…
7 July 2005
Debenture
Delivered: 14 July 2005
Status: Satisfied on 29 July 2009
Persons entitled: Fortis Bank Sa-Nv UK Branch
Description: Fixed and floating charges over the undertaking and all…
7 July 2005
Legal charge
Delivered: 14 July 2005
Status: Satisfied on 29 July 2009
Persons entitled: Fortis Bank Sa-Nv UK Branch
Description: L/H property being land and buildings on the east side of…
16 May 2000
Debenture
Delivered: 3 June 2000
Status: Satisfied on 9 July 2005
Persons entitled: Andrew Philip Oldfield
Description: All assets excluding any property.
26 January 1990
Mortgage debenture
Delivered: 2 February 1990
Status: Satisfied on 9 July 2005
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…