HYGIENOX LIMITED
NORWICH

Hellopages » Norfolk » Norwich » NR3 2BD

Company number 03447697
Status Active
Incorporation Date 10 October 1997
Company Type Private Limited Company
Address 1 BRUNEL WAY, SWEET BRIAR ROAD INDUSTRIAL ESTATE, NORWICH, ENGLAND, NR3 2BD
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Accounts for a dormant company made up to 31 May 2016; Confirmation statement made on 10 October 2016 with updates; Full accounts made up to 31 May 2015. The most likely internet sites of HYGIENOX LIMITED are www.hygienox.co.uk, and www.hygienox.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. Hygienox Limited is a Private Limited Company. The company registration number is 03447697. Hygienox Limited has been working since 10 October 1997. The present status of the company is Active. The registered address of Hygienox Limited is 1 Brunel Way Sweet Briar Road Industrial Estate Norwich England Nr3 2bd. . O'DRISCOLL, Michael John is a Director of the company. WORTH, Stephen Tom is a Director of the company. Secretary BLATHERWICK, Antony James has been resigned. Secretary CROWE, Glynis Catherine has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director CARTER, William Begg has been resigned. Director CROWE, Malcolm Richard Keith has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Director
O'DRISCOLL, Michael John
Appointed Date: 25 July 2008
73 years old

Director
WORTH, Stephen Tom
Appointed Date: 14 August 2008
58 years old

Resigned Directors

Secretary
BLATHERWICK, Antony James
Resigned: 27 January 2016
Appointed Date: 29 June 2010

Secretary
CROWE, Glynis Catherine
Resigned: 25 July 2008
Appointed Date: 10 October 1997

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 10 October 1997
Appointed Date: 10 October 1997

Director
CARTER, William Begg
Resigned: 27 July 2011
Appointed Date: 25 July 2008
74 years old

Director
CROWE, Malcolm Richard Keith
Resigned: 25 July 2008
Appointed Date: 10 October 1997
74 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 10 October 1997
Appointed Date: 10 October 1997

Persons With Significant Control

Mr Stephen Tom Worth
Notified on: 6 April 2016
58 years old
Nature of control: Right to appoint and remove directors

HYGIENOX LIMITED Events

22 Feb 2017
Accounts for a dormant company made up to 31 May 2016
14 Oct 2016
Confirmation statement made on 10 October 2016 with updates
07 Mar 2016
Full accounts made up to 31 May 2015
23 Feb 2016
Termination of appointment of Antony James Blatherwick as a secretary on 27 January 2016
23 Feb 2016
Registered office address changed from Fleet Estate Office Manor Farm Holbeach Hurn, Holbeach Spalding Lincolnshire PE12 8LR to 1 Brunel Way Sweet Briar Road Industrial Estate Norwich NR3 2BD on 23 February 2016
...
... and 72 more events
27 Oct 1997
Secretary resigned
27 Oct 1997
Director resigned
27 Oct 1997
New director appointed
27 Oct 1997
New secretary appointed
10 Oct 1997
Incorporation

HYGIENOX LIMITED Charges

15 January 2016
Charge code 0344 7697 0006
Delivered: 27 January 2016
Status: Outstanding
Persons entitled: Ahw (Operating) Co.Limited
Description: Contains fixed charge…
23 September 2015
Charge code 0344 7697 0005
Delivered: 5 October 2015
Status: Satisfied on 14 January 2016
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
28 July 2008
Debenture
Delivered: 5 August 2008
Status: Satisfied on 20 August 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 November 2005
An omnibus guarantee and set-off agreement
Delivered: 8 November 2005
Status: Satisfied on 31 July 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
28 March 2002
Mortgage
Delivered: 10 April 2002
Status: Satisfied on 31 July 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: Plot of land at sweetbank ind. Estate, norwich. Together…
23 June 1998
Debenture deed
Delivered: 27 June 1998
Status: Satisfied on 31 July 2008
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…