HYDRO INTERNATIONAL (HOLDINGS) LIMITED
CLEVEDON

Hellopages » Somerset » North Somerset » BS21 7RD

Company number 01614979
Status Active
Incorporation Date 18 February 1982
Company Type Private Limited Company
Address SHEARWATER HOUSE, CLEVEDON HALL ESTATE, CLEVEDON, NORTH SOMERSET, BS21 7RD
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 28 November 2016 with updates; Appointment of Mrs Helen Rosemary Mansi as a secretary on 15 August 2016; Termination of appointment of Michael Gareth Brian Jennings as a director on 15 August 2016. The most likely internet sites of HYDRO INTERNATIONAL (HOLDINGS) LIMITED are www.hydrointernationalholdings.co.uk, and www.hydro-international-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and eight months. The distance to to Weston Milton Rail Station is 7 miles; to Weston-super-Mare Rail Station is 7.9 miles; to Severn Tunnel Junction Rail Station is 10.9 miles; to Caldicot Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hydro International Holdings Limited is a Private Limited Company. The company registration number is 01614979. Hydro International Holdings Limited has been working since 18 February 1982. The present status of the company is Active. The registered address of Hydro International Holdings Limited is Shearwater House Clevedon Hall Estate Clevedon North Somerset Bs21 7rd. . MANSI, Helen Rosemary is a Secretary of the company. CROOK, Roger Peter is a Director of the company. HYDRO INTERNATIONAL PLC is a Director of the company. Secretary HART, Jonathan has been resigned. Secretary HOLLOX, Anthony Paul has been resigned. Secretary MARSHALL, Keith has been resigned. Director HARPER, Ian has been resigned. Director HART, Jonathan has been resigned. Director HIDES, Stephen Peter has been resigned. Director HOLLOX, Anthony Paul has been resigned. Director JENNINGS, Michael Gareth Brian has been resigned. Director LAMB, Timothy John has been resigned. Director MARSHALL, Keith has been resigned. Director SMISSON, Robert Philip Maudsley has been resigned. Director WILLIAMS, David Alan has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
MANSI, Helen Rosemary
Appointed Date: 15 August 2016

Director
CROOK, Roger Peter
Appointed Date: 15 August 2016
66 years old

Director
HYDRO INTERNATIONAL PLC
Appointed Date: 15 August 2016

Resigned Directors

Secretary
HART, Jonathan
Resigned: 30 June 1997

Secretary
HOLLOX, Anthony Paul
Resigned: 15 August 2016
Appointed Date: 29 August 2006

Secretary
MARSHALL, Keith
Resigned: 18 July 2006
Appointed Date: 01 July 1997

Director
HARPER, Ian
Resigned: 31 August 2000
Appointed Date: 15 January 1998
86 years old

Director
HART, Jonathan
Resigned: 30 June 1997
Appointed Date: 30 November 1995
69 years old

Director
HIDES, Stephen Peter
Resigned: 22 July 2013
Appointed Date: 14 December 2000
66 years old

Director
HOLLOX, Anthony Paul
Resigned: 15 August 2016
Appointed Date: 29 August 2006
58 years old

Director
JENNINGS, Michael Gareth Brian
Resigned: 15 August 2016
Appointed Date: 22 July 2013
55 years old

Director
LAMB, Timothy John
Resigned: 15 January 1998
77 years old

Director
MARSHALL, Keith
Resigned: 18 July 2006
Appointed Date: 01 July 1997
61 years old

Director
SMISSON, Robert Philip Maudsley
Resigned: 14 July 1995
80 years old

Director
WILLIAMS, David Alan
Resigned: 13 November 1995
Appointed Date: 13 September 1995
74 years old

Persons With Significant Control

Hydro International Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HYDRO INTERNATIONAL (HOLDINGS) LIMITED Events

28 Nov 2016
Confirmation statement made on 28 November 2016 with updates
05 Sep 2016
Appointment of Mrs Helen Rosemary Mansi as a secretary on 15 August 2016
25 Aug 2016
Termination of appointment of Michael Gareth Brian Jennings as a director on 15 August 2016
25 Aug 2016
Termination of appointment of Anthony Paul Hollox as a director on 15 August 2016
25 Aug 2016
Termination of appointment of Anthony Paul Hollox as a secretary on 15 August 2016
...
... and 91 more events
25 Mar 1988
Full accounts made up to 31 December 1987

25 Mar 1988
Full accounts made up to 31 December 1986

17 Dec 1987
Full accounts made up to 31 December 1985

14 Mar 1987
Return made up to 12/12/86; full list of members

01 May 1986
Return made up to 28/12/85; full list of members

HYDRO INTERNATIONAL (HOLDINGS) LIMITED Charges

28 April 2008
Guarantee & debenture
Delivered: 7 May 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
31 October 1991
Guarantee and debenture
Delivered: 12 November 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: See form 395 ref 634C for full details. Fixed and floating…
27 September 1991
Legal charge
Delivered: 15 October 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The cookin building, st. Brandons school, clevedon, avon.