HYDAC TECHNOLOGY LIMITED
BUCKINGHAMSHIRE HYDAC-FLUPAC LIMITED FLUPAC LIMITED

Hellopages » Buckinghamshire » South Bucks » HP9 1QL

Company number 01261214
Status Active
Incorporation Date 2 June 1976
Company Type Private Limited Company
Address 55 STATION ROAD, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 1QL
Home Country United Kingdom
Nature of Business 25620 - Machining, 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Full accounts made up to 31 December 2015; Termination of appointment of Cremorne Nominees Limited as a secretary on 31 July 2016; Annual return made up to 8 April 2016 with full list of shareholders Statement of capital on 2016-05-05 GBP 1,000,000 . The most likely internet sites of HYDAC TECHNOLOGY LIMITED are www.hydactechnology.co.uk, and www.hydac-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and five months. Hydac Technology Limited is a Private Limited Company. The company registration number is 01261214. Hydac Technology Limited has been working since 02 June 1976. The present status of the company is Active. The registered address of Hydac Technology Limited is 55 Station Road Beaconsfield Buckinghamshire Hp9 1ql. . BROWNLEE, Kevin George is a Director of the company. DIETER, Werner Heinz, Dr is a Director of the company. HUBER, Renate is a Director of the company. MUSCAT, George Victor Francis is a Director of the company. SCHON, Otmar Peter is a Director of the company. WAIT, Darren James is a Director of the company. Secretary CREMORNE NOMINEES LIMITED has been resigned. Director HOPKINS, Philip Ward has been resigned. Director JERMINI, Helios has been resigned. The company operates in "Machining".


Current Directors

Director
BROWNLEE, Kevin George
Appointed Date: 15 June 2010
67 years old

Director
DIETER, Werner Heinz, Dr
Appointed Date: 10 April 1996
96 years old

Director
HUBER, Renate
Appointed Date: 10 April 1996
85 years old

Director
MUSCAT, George Victor Francis
Appointed Date: 10 December 1998
77 years old

Director
SCHON, Otmar Peter
Appointed Date: 26 August 1993
96 years old

Director
WAIT, Darren James
Appointed Date: 01 April 2014
55 years old

Resigned Directors

Secretary
CREMORNE NOMINEES LIMITED
Resigned: 31 July 2016

Director
HOPKINS, Philip Ward
Resigned: 31 March 1999
90 years old

Director
JERMINI, Helios
Resigned: 14 June 1993
86 years old

HYDAC TECHNOLOGY LIMITED Events

19 Sep 2016
Full accounts made up to 31 December 2015
15 Aug 2016
Termination of appointment of Cremorne Nominees Limited as a secretary on 31 July 2016
05 May 2016
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1,000,000

14 Jul 2015
Full accounts made up to 31 December 2014
09 Apr 2015
Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1,000,000

...
... and 73 more events
21 Nov 1988
Full accounts made up to 31 December 1987

21 Nov 1988
Return made up to 31/12/87; full list of members

08 Dec 1987
Full accounts made up to 31 December 1986

08 May 1987
Return made up to 31/12/86; no change of members

17 Dec 1986
Full accounts made up to 31 December 1985

HYDAC TECHNOLOGY LIMITED Charges

7 November 1983
Debenture
Delivered: 10 November 1983
Status: Satisfied on 31 August 1995
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…