HYDE GROUP HOLDINGS LIMITED
STALYBRIDGE CLASSMIDDLE LIMITED

Hellopages » Greater Manchester » Tameside » SK15 1QZ

Company number 03946707
Status Active
Incorporation Date 13 March 2000
Company Type Private Limited Company
Address 185 STAMFORD HOUSE, STAMFORD STREET, STALYBRIDGE, CHESHIRE, SK15 1QZ
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 16 March 2017 with updates; Termination of appointment of Stuart Wilson as a director on 4 July 2016; Group of companies' accounts made up to 30 September 2015. The most likely internet sites of HYDE GROUP HOLDINGS LIMITED are www.hydegroupholdings.co.uk, and www.hyde-group-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven 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 Group Holdings Limited is a Private Limited Company. The company registration number is 03946707. Hyde Group Holdings Limited has been working since 13 March 2000. The present status of the company is Active. The registered address of Hyde Group Holdings Limited is 185 Stamford House Stamford Street Stalybridge Cheshire Sk15 1qz. . CANNINGS, Paul is a Secretary of the company. COOPER, David Vincent is a Director of the company. FORD, Michael is a Director of the company. GRANT, Darrin John is a Director of the company. HIGGINBOTHAM, Stephen William is a Director of the company. O'CONNOR, Malcolm is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CURLEY, Andrew Paul has been resigned. Director GRANT, Darrin has been resigned. Director HAMMOND, Eric has been resigned. Director HIGGINBOTHAM, Stephen William has been resigned. Director O'DONNELL, Michael has been resigned. Director SCHOLES, Dean has been resigned. Director WILSON, Stuart has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Secretary
CANNINGS, Paul
Appointed Date: 23 March 2000

Director
COOPER, David Vincent
Appointed Date: 06 September 2002
75 years old

Director
FORD, Michael
Appointed Date: 23 March 2000
79 years old

Director
GRANT, Darrin John
Appointed Date: 07 April 2014
59 years old

Director
HIGGINBOTHAM, Stephen William
Appointed Date: 07 April 2014
68 years old

Director
O'CONNOR, Malcolm
Appointed Date: 06 September 2002
60 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 March 2000
Appointed Date: 13 March 2000

Director
CURLEY, Andrew Paul
Resigned: 04 June 2015
Appointed Date: 09 November 2011
63 years old

Director
GRANT, Darrin
Resigned: 19 April 2007
Appointed Date: 06 September 2002
59 years old

Director
HAMMOND, Eric
Resigned: 01 October 2002
Appointed Date: 15 April 2002
87 years old

Director
HIGGINBOTHAM, Stephen William
Resigned: 30 September 2011
Appointed Date: 06 September 2002
68 years old

Director
O'DONNELL, Michael
Resigned: 06 June 2013
Appointed Date: 19 August 2005
73 years old

Director
SCHOLES, Dean
Resigned: 23 December 2010
Appointed Date: 06 September 2002
70 years old

Director
WILSON, Stuart
Resigned: 04 July 2016
Appointed Date: 06 September 2002
67 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 23 March 2000
Appointed Date: 13 March 2000

Persons With Significant Control

Mr Michael Ford Fca
Notified on: 16 March 2017
79 years old
Nature of control: Has significant influence or control

HYDE GROUP HOLDINGS LIMITED Events

17 Mar 2017
Confirmation statement made on 16 March 2017 with updates
07 Jul 2016
Termination of appointment of Stuart Wilson as a director on 4 July 2016
28 Jun 2016
Group of companies' accounts made up to 30 September 2015
18 Mar 2016
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100

30 Jun 2015
Group of companies' accounts made up to 30 September 2014
...
... and 69 more events
30 Mar 2000
New secretary appointed
30 Mar 2000
Registered office changed on 30/03/00 from: 1 mitchell lane bristol avon BS1 6BZ
27 Mar 2000
Secretary resigned
27 Mar 2000
Director resigned
13 Mar 2000
Incorporation

HYDE GROUP HOLDINGS LIMITED Charges

16 October 2002
Debenture
Delivered: 22 October 2002
Status: Outstanding
Persons entitled: Hyde Industrial Holdings Limited
Description: Freehold and leasehold property stocks,shares and other…