HIGH VOLTAGE PARTIAL DISCHARGE LIMITED
SALFORD IPEC HIGH VOLTAGE LTD

Hellopages » Greater Manchester » Salford » M50 2UW

Company number 05948347
Status Active
Incorporation Date 27 September 2006
Company Type Private Limited Company
Address 128 METROPLEX BUSINESS PARK BROADWAY, MEDIA CITY, SALFORD, GREATER MANCHESTER, M50 2UW
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 14 November 2016 with updates; Director's details changed for Mr Lee Andrew Renforth on 14 November 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of HIGH VOLTAGE PARTIAL DISCHARGE LIMITED are www.highvoltagepartialdischarge.co.uk, and www.high-voltage-partial-discharge.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. High Voltage Partial Discharge Limited is a Private Limited Company. The company registration number is 05948347. High Voltage Partial Discharge Limited has been working since 27 September 2006. The present status of the company is Active. The registered address of High Voltage Partial Discharge Limited is 128 Metroplex Business Park Broadway Media City Salford Greater Manchester M50 2uw. . DYBESLAND, Rune is a Director of the company. FOXALL, Marc James is a Director of the company. POLLEY, Alexis John is a Director of the company. RENFORTH, Lee Andrew is a Director of the company. RYDER, Gavin is a Director of the company. SELTZER-GRANT, Malcolm Murray, Dr is a Director of the company. STRATTON, Rachel is a Director of the company. Secretary HOLLAND, Nigel has been resigned. Secretary RENFORTH, Lee Andrew has been resigned. Secretary RENFORTH, Louise Amanda has been resigned. Secretary RENFORTH, Louise Amanda has been resigned. Director MACKINLAY, Ross, Dr has been resigned. Director RENFORTH, Louise Amanda has been resigned. Director SCHLAPP, Hubert has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Director
DYBESLAND, Rune
Appointed Date: 19 January 2016
58 years old

Director
FOXALL, Marc James
Appointed Date: 01 December 2015
36 years old

Director
POLLEY, Alexis John
Appointed Date: 12 February 2015
55 years old

Director
RENFORTH, Lee Andrew
Appointed Date: 27 September 2006
57 years old

Director
RYDER, Gavin
Appointed Date: 10 October 2008
58 years old

Director
SELTZER-GRANT, Malcolm Murray, Dr
Appointed Date: 01 January 2016
42 years old

Director
STRATTON, Rachel
Appointed Date: 01 December 2015
46 years old

Resigned Directors

Secretary
HOLLAND, Nigel
Resigned: 01 October 2014
Appointed Date: 28 April 2008

Secretary
RENFORTH, Lee Andrew
Resigned: 01 January 2008
Appointed Date: 27 September 2006

Secretary
RENFORTH, Louise Amanda
Resigned: 19 January 2016
Appointed Date: 01 October 2014

Secretary
RENFORTH, Louise Amanda
Resigned: 28 April 2009
Appointed Date: 01 January 2008

Director
MACKINLAY, Ross, Dr
Resigned: 19 January 2016
Appointed Date: 27 September 2006
74 years old

Director
RENFORTH, Louise Amanda
Resigned: 19 January 2016
Appointed Date: 29 November 2012
58 years old

Director
SCHLAPP, Hubert
Resigned: 10 April 2015
Appointed Date: 04 December 2009
70 years old

Persons With Significant Control

Pftf Limited
Notified on: 14 November 2016
Nature of control: Ownership of shares – 75% or more

HIGH VOLTAGE PARTIAL DISCHARGE LIMITED Events

17 Nov 2016
Confirmation statement made on 14 November 2016 with updates
17 Nov 2016
Director's details changed for Mr Lee Andrew Renforth on 14 November 2016
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
27 May 2016
Appointment of Mr Rune Dybesland as a director on 19 January 2016
11 Mar 2016
Appointment of Dr Malcolm Murray Seltzer-Grant as a director on 1 January 2016
...
... and 66 more events
22 Sep 2008
Total exemption small company accounts made up to 31 December 2007
16 Jul 2008
Accounting reference date extended from 30/09/2007 to 31/12/2007
17 Oct 2007
Return made up to 27/09/07; full list of members
20 Jan 2007
Registered office changed on 20/01/07 from: williams house manchester science park manchester lancashire M15 6SE
27 Sep 2006
Incorporation