Company number 00622352
Status Active
Incorporation Date 5 March 1959
Company Type Public Limited Company
Address 2 VICTORIA GARDENS, BURGESS HILL, WEST SUSSEX, RH15 9RQ
Home Country United Kingdom
Nature of Business 25620 - Machining, 28150 - Manufacture of bearings, gears, gearing and driving elements, 33190 - Repair of other equipment
Phone, email, etc
Since the company registration one hundred and fifty-eight events have happened. The last three records are Full accounts made up to 31 August 2016; Termination of appointment of James Hunter as a director on 1 February 2017; Confirmation statement made on 18 December 2016 with updates. The most likely internet sites of HPC PUBLIC LIMITED COMPANY are www.hpcpubliclimited.co.uk, and www.hpc-public-limited.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and twelve months. The distance to to Falmer Rail Station is 6.8 miles; to Balcombe Rail Station is 7 miles; to Moulsecoomb Rail Station is 7.5 miles; to Fishersgate Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hpc Public Limited Company is a Public Limited Company.
The company registration number is 00622352. Hpc Public Limited Company has been working since 05 March 1959.
The present status of the company is Active. The registered address of Hpc Public Limited Company is 2 Victoria Gardens Burgess Hill West Sussex Rh15 9rq. . DADLEY, Ulrika Schachner is a Secretary of the company. CURTIS, Ian is a Director of the company. DADLEY, Ulrika Schachner is a Director of the company. MORGAN, Jason Asa is a Director of the company. RATCLIFF, Ian Henry is a Director of the company. STOTT, Trevor Gordon Stafford is a Director of the company. Secretary KERBY, Christopher David has been resigned. Secretary MARCHANT, David George has been resigned. Director BAILLIE, Gawaine George Hope, Sir has been resigned. Director BAILLIE, Lucile Margot, Lady has been resigned. Director BENSON, Michael John has been resigned. Director BOYCE, Martin Donovan has been resigned. Director HOULGATE, Geoffrey Francis has been resigned. Director HUNTER, James has been resigned. Director HUNTER, Neil has been resigned. Director LLOYD, Harold Charles has been resigned. Director MORLEY, Christopher has been resigned. Director POWER, Gordon Robert has been resigned. Director WOOD, Pearl Evelyn has been resigned. The company operates in "Machining".
Current Directors
Resigned Directors
Director
HUNTER, James
Resigned: 01 February 2017
Appointed Date: 04 July 1994
81 years old
Director
HUNTER, Neil
Resigned: 17 June 2016
Appointed Date: 27 December 2013
55 years old
Persons With Significant Control
Mr Ian Curtis
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
HPC PUBLIC LIMITED COMPANY Events
01 Mar 2017
Full accounts made up to 31 August 2016
09 Feb 2017
Termination of appointment of James Hunter as a director on 1 February 2017
21 Dec 2016
Confirmation statement made on 18 December 2016 with updates
07 Oct 2016
Appointment of Mrs Ulrika Schachner Dadley as a secretary on 3 October 2016
07 Oct 2016
Termination of appointment of Christopher David Kerby as a secretary on 3 October 2016
...
... and 148 more events
24 Jan 1988
Full accounts made up to 31 August 1987
24 Jan 1988
Return made up to 23/12/87; full list of members
10 Mar 1987
Particulars of mortgage/charge
15 Jan 1987
Full accounts made up to 31 August 1986
15 Jan 1987
Return made up to 29/12/86; full list of members
15 March 2010
Rent deposit deed
Delivered: 22 March 2010
Status: Satisfied
on 17 November 2011
Persons entitled: Michael David Baker and Carolyn Mary Baker
Description: Interest in the account and in the deposit fund see image…
15 July 2004
Deposit agreement to secure own liabilities
Delivered: 23 July 2004
Status: Satisfied
on 26 November 2004
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
15 July 2004
Debenture deed
Delivered: 23 July 2004
Status: Satisfied
on 26 November 2004
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 March 1987
Charge
Delivered: 10 March 1987
Status: Satisfied
on 4 September 1992
Persons entitled: Lloyds Bowmaker Limited
Description: 1 hewlett packard carl zeiss wmm 850 co-ordinate measuring…
1 March 1984
Debenture
Delivered: 3 March 1984
Status: Satisfied
on 12 April 2002
Persons entitled: Lloyds Bank PLC
Description: All stocks, shares & other securities.. Fixed and floating…
7 November 1977
Single debenture
Delivered: 22 November 1977
Status: Satisfied
on 8 March 1999
Persons entitled: Lloyds Bank PLC
Description: By way of a first fixed and floating charge all the…