HYDE COATINGS LIMITED
STALYBRIDGE

Hellopages » Greater Manchester » Tameside » SK15 1QZ

Company number 02582779
Status Active
Incorporation Date 15 February 1991
Company Type Private Limited Company
Address 185 STAMFORD HOUSE, STAMFORD STREET, STALYBRIDGE, CHESHIRE, SK15 1QZ
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 9 October 2016 with updates; Accounts for a small company made up to 30 September 2015; Annual return made up to 9 October 2015 with full list of shareholders Statement of capital on 2015-10-13 GBP 100 . The most likely internet sites of HYDE COATINGS LIMITED are www.hydecoatings.co.uk, and www.hyde-coatings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eight months. The distance to to Guide Bridge Rail Station is 1.9 miles; to Greenfield Rail Station is 4.4 miles; to Belle Vue Rail Station is 4.8 miles; to Burnage Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hyde Coatings Limited is a Private Limited Company. The company registration number is 02582779. Hyde Coatings Limited has been working since 15 February 1991. The present status of the company is Active. The registered address of Hyde Coatings Limited is 185 Stamford House Stamford Street Stalybridge Cheshire Sk15 1qz. . CANNINGS, Paul is a Secretary of the company. ALLEN, Mark is a Director of the company. CANNINGS, Paul is a Director of the company. FORD, Michael is a Director of the company. OCONNOR, Malcolm is a Director of the company. TOBIN, Paul is a Director of the company. Secretary HIGGINBOTHAM, Stephen William has been resigned. Director LYNCH, Michael has been resigned. Director MCGRATH, Peter has been resigned. Director O'DONNELL, Michael has been resigned. Director WILSON, Harry Stuart has been resigned. The company operates in "Other engineering activities".


Current Directors

Secretary
CANNINGS, Paul
Appointed Date: 17 June 1991

Director
ALLEN, Mark
Appointed Date: 27 November 2012
59 years old

Director
CANNINGS, Paul
Appointed Date: 14 June 2005
70 years old

Director
FORD, Michael

79 years old

Director
OCONNOR, Malcolm
Appointed Date: 28 January 2015
60 years old

Director
TOBIN, Paul
Appointed Date: 03 October 2007
53 years old

Resigned Directors

Secretary
HIGGINBOTHAM, Stephen William
Resigned: 17 June 1991
Appointed Date: 12 April 1991

Director
LYNCH, Michael
Resigned: 15 April 2004
Appointed Date: 10 December 2002
59 years old

Director
MCGRATH, Peter
Resigned: 04 September 1991
Appointed Date: 12 April 1991
85 years old

Director
O'DONNELL, Michael
Resigned: 31 January 2013
Appointed Date: 14 June 2005
73 years old

Director
WILSON, Harry Stuart
Resigned: 15 April 2004
Appointed Date: 07 September 1992
58 years old

Persons With Significant Control

Mr Michael Ford Fca
Notified on: 9 October 2016
79 years old
Nature of control: Has significant influence or control

HYDE COATINGS LIMITED Events

10 Oct 2016
Confirmation statement made on 9 October 2016 with updates
27 Jun 2016
Accounts for a small company made up to 30 September 2015
13 Oct 2015
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100

30 Jun 2015
Accounts for a small company made up to 30 September 2014
28 Jan 2015
Appointment of Mr Malcolm Oconnor as a director on 28 January 2015
...
... and 77 more events
24 Apr 1991
New director appointed

24 Apr 1991
New director appointed

24 Apr 1991
Accounting reference date notified as 30/09

25 Feb 1991
Secretary resigned

15 Feb 1991
Incorporation

HYDE COATINGS LIMITED Charges

20 March 2002
Debenture
Delivered: 22 March 2002
Status: Outstanding
Persons entitled: Hyde Industrial Holdings Limited
Description: Fixed and floating charges over the undertaking and all…
3 April 1992
Collateral debenture
Delivered: 8 April 1992
Status: Satisfied on 23 October 2001
Persons entitled: 3I PLC
Description: Fixed and floating charges over the undertaking and all…
10 December 1991
Debenture
Delivered: 20 December 1991
Status: Outstanding
Persons entitled: Hyde Group Limited
Description: Fixed and floating charges over the undertaking and all…
30 May 1991
Mortgage debenture
Delivered: 10 June 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…