HIDERSINE COMPANY LIMITED(THE)
ROAD OSWESTRY

Hellopages » Shropshire » Shropshire » SY10 8GA

Company number 00269911
Status Active
Incorporation Date 4 November 1932
Company Type Private Limited Company
Address GRAYS INN HOUSE UNIT 14 MILE, OAK INDUSTRIAL ESTATE MAESBURY, ROAD OSWESTRY, SHROPSHIRE, SY10 8GA
Home Country United Kingdom
Nature of Business 32200 - Manufacture of musical instruments
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 2 March 2016 with full list of shareholders Statement of capital on 2016-03-18 GBP 100 ; Annual return made up to 6 November 2015 with full list of shareholders Statement of capital on 2015-11-25 GBP 100 . The most likely internet sites of HIDERSINE COMPANY LIMITED(THE) are www.hidersinecompany.co.uk, and www.hidersine-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-two years and eleven months. The distance to to Chirk Rail Station is 6.2 miles; to Ruabon Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hidersine Company Limited The is a Private Limited Company. The company registration number is 00269911. Hidersine Company Limited The has been working since 04 November 1932. The present status of the company is Active. The registered address of Hidersine Company Limited The is Grays Inn House Unit 14 Mile Oak Industrial Estate Maesbury Road Oswestry Shropshire Sy10 8ga. The company`s financial liabilities are £0.1k. It is £0k against last year. . CLEARY, Brian Michael is a Director of the company. PERRIN, Sidney Bruce is a Director of the company. Secretary FOWLER, Sandra Elizabeth has been resigned. Secretary GOLDER, Sally Anne has been resigned. Secretary GOLDER, Sally Anne has been resigned. Secretary HILL, Matthew Charles has been resigned. Director BROWN, David Graham has been resigned. Director BROWN, Peter John has been resigned. Director GOLDER, Stephen Peter has been resigned. Director HIRT, Lillian Constance has been resigned. The company operates in "Manufacture of musical instruments".


hidersine company Key Finiance

LIABILITIES £0.1k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
CLEARY, Brian Michael
Appointed Date: 02 July 2009
62 years old

Director
PERRIN, Sidney Bruce

75 years old

Resigned Directors

Secretary
FOWLER, Sandra Elizabeth
Resigned: 31 March 2000

Secretary
GOLDER, Sally Anne
Resigned: 31 December 2014
Appointed Date: 02 July 2009

Secretary
GOLDER, Sally Anne
Resigned: 17 October 2007
Appointed Date: 01 April 2000

Secretary
HILL, Matthew Charles
Resigned: 02 July 2009
Appointed Date: 17 October 2007

Director
BROWN, David Graham
Resigned: 03 January 2006
67 years old

Director
BROWN, Peter John
Resigned: 03 January 2006
76 years old

Director
GOLDER, Stephen Peter
Resigned: 29 March 1996
77 years old

Director
HIRT, Lillian Constance
Resigned: 28 November 1997
123 years old

HIDERSINE COMPANY LIMITED(THE) Events

31 Aug 2016
Total exemption small company accounts made up to 31 December 2015
18 Mar 2016
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100

25 Nov 2015
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100

30 Jun 2015
Accounts for a dormant company made up to 31 December 2014
13 Jan 2015
Termination of appointment of Sally Anne Golder as a secretary on 31 December 2014
...
... and 82 more events
08 Jan 1987
Accounts for a small company made up to 31 July 1986

08 Jan 1987
Return made up to 31/12/86; full list of members

08 Jan 1987
Secretary resigned;new secretary appointed

10 Jul 1986
Return made up to 30/12/85; full list of members

07 May 1986
Accounts for a small company made up to 31 July 1985

HIDERSINE COMPANY LIMITED(THE) Charges

21 August 2000
Debenture
Delivered: 31 August 2000
Status: Satisfied on 23 December 2005
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…