HYDROMAR LTD
SANDOWN

Hellopages » Isle of Wight » Isle of Wight » PO36 8ED

Company number 04421430
Status Active
Incorporation Date 22 April 2002
Company Type Private Limited Company
Address UNIT 7 8 & 9 COLLEGE FARM INDUSTRIAL ESTATE, COLLEGE CLOSE, SANDOWN, I.O.W., PO36 8ED
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Annual return made up to 21 April 2016 with full list of shareholders Statement of capital on 2016-05-18 GBP 100 ; Resolutions RES10 ‐ Resolution of allotment of securities RES01 ‐ Resolution of adoption of Articles of Association ; Change of share class name or designation. The most likely internet sites of HYDROMAR LTD are www.hydromar.co.uk, and www.hydromar.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. The distance to to Ryde St Johns Road Rail Station is 4.3 miles; to Ryde Pier Head Rail Station is 5.4 miles; to Portsmouth & Southsea Rail Station is 9.8 miles; to Fratton Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hydromar Ltd is a Private Limited Company. The company registration number is 04421430. Hydromar Ltd has been working since 22 April 2002. The present status of the company is Active. The registered address of Hydromar Ltd is Unit 7 8 9 College Farm Industrial Estate College Close Sandown I O W Po36 8ed. . LIGHTFOOT, Susan Terry is a Secretary of the company. LIGHTFOOT, Patrick Lawson is a Director of the company. LIGHTFOOT, Susan Terry is a Director of the company. Nominee Secretary DUPORT SECRETARY LIMITED has been resigned. Nominee Director DUPORT DIRECTOR LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
LIGHTFOOT, Susan Terry
Appointed Date: 22 April 2002

Director
LIGHTFOOT, Patrick Lawson
Appointed Date: 22 April 2002
66 years old

Director
LIGHTFOOT, Susan Terry
Appointed Date: 30 September 2007
64 years old

Resigned Directors

Nominee Secretary
DUPORT SECRETARY LIMITED
Resigned: 22 April 2002
Appointed Date: 22 April 2002

Nominee Director
DUPORT DIRECTOR LIMITED
Resigned: 22 April 2002
Appointed Date: 22 April 2002

HYDROMAR LTD Events

18 May 2016
Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100

20 Apr 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association

20 Apr 2016
Change of share class name or designation
17 Feb 2016
Total exemption small company accounts made up to 30 September 2015
01 Jul 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 37 more events
13 May 2002
New secretary appointed
13 May 2002
New director appointed
30 Apr 2002
Secretary resigned
30 Apr 2002
Director resigned
22 Apr 2002
Incorporation

HYDROMAR LTD Charges

18 March 2015
Charge code 0442 1430 0003
Delivered: 20 March 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Units 7, 8 & 9 college farm industrial estate college close…
23 August 2012
All assets debenture
Delivered: 28 August 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over all property and assets…
13 May 2004
Debenture
Delivered: 29 May 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…