HYDE PRECISION COMPONENTS LIMITED
STALYBRIDGE

Hellopages » Greater Manchester » Tameside » SK15 1QZ

Company number 03145450
Status Active
Incorporation Date 12 January 1996
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 one hundred and two events have happened. The last three records are Termination of appointment of Christopher James Furniss as a director on 6 March 2017; Confirmation statement made on 27 October 2016 with updates; Accounts for a small company made up to 30 September 2015. The most likely internet sites of HYDE PRECISION COMPONENTS LIMITED are www.hydeprecisioncomponents.co.uk, and www.hyde-precision-components.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and nine 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 Precision Components Limited is a Private Limited Company. The company registration number is 03145450. Hyde Precision Components Limited has been working since 12 January 1996. The present status of the company is Active. The registered address of Hyde Precision Components Limited is 185 Stamford House Stamford Street Stalybridge Cheshire Sk15 1qz. . CANNINGS, Paul is a Secretary 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. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BEARD, Philip has been resigned. Director CHAPMAN, Leonard has been resigned. Director CHURCH, Michael Donald has been resigned. Director FURNISS, Christopher James has been resigned. Director GREGORY, David has been resigned. Director HUGHES, Philip John has been resigned. Director KEARVELL, Martin has been resigned. Director O'DONNELL, Michael has been resigned. Director PRINCE, Duncan Eric has been resigned. Director REESON, Alan has been resigned. Director REESON, Alan has been resigned. Director SHARPLES, Andrew John has been resigned. Director SHARPLES, Andrew John has been resigned. Director TURNER, Gary David has been resigned. Director WARING, Mark Paul has been resigned. Director WESTON, Simon Christopher has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other engineering activities".


Current Directors

Secretary
CANNINGS, Paul
Appointed Date: 31 January 1996

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

Director
FORD, Michael
Appointed Date: 31 January 1996
79 years old

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

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 31 January 1996
Appointed Date: 12 January 1996

Director
BEARD, Philip
Resigned: 04 January 2006
Appointed Date: 11 June 2001
60 years old

Director
CHAPMAN, Leonard
Resigned: 20 August 1997
Appointed Date: 19 March 1996
69 years old

Director
CHURCH, Michael Donald
Resigned: 08 June 2001
Appointed Date: 06 October 2000
65 years old

Director
FURNISS, Christopher James
Resigned: 06 March 2017
Appointed Date: 16 February 2015
60 years old

Director
GREGORY, David
Resigned: 22 September 1997
Appointed Date: 19 March 1996
64 years old

Director
HUGHES, Philip John
Resigned: 16 March 1999
Appointed Date: 29 September 1997
63 years old

Director
KEARVELL, Martin
Resigned: 06 June 2016
Appointed Date: 07 November 2014
58 years old

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

Director
PRINCE, Duncan Eric
Resigned: 27 September 2002
Appointed Date: 20 August 1997
62 years old

Director
REESON, Alan
Resigned: 02 May 2014
Appointed Date: 11 July 2011
63 years old

Director
REESON, Alan
Resigned: 09 November 2009
Appointed Date: 06 October 2006
63 years old

Director
SHARPLES, Andrew John
Resigned: 28 June 2011
Appointed Date: 09 November 2009
54 years old

Director
SHARPLES, Andrew John
Resigned: 02 January 2008
Appointed Date: 10 February 2005
54 years old

Director
TURNER, Gary David
Resigned: 24 December 2014
Appointed Date: 01 October 2013
54 years old

Director
WARING, Mark Paul
Resigned: 19 July 2010
Appointed Date: 26 March 2008
53 years old

Director
WESTON, Simon Christopher
Resigned: 02 April 2013
Appointed Date: 30 May 2011
51 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 31 January 1996
Appointed Date: 12 January 1996

Persons With Significant Control

Mr Michael Ford Fca
Notified on: 27 October 2016
79 years old
Nature of control: Has significant influence or control

HYDE PRECISION COMPONENTS LIMITED Events

06 Mar 2017
Termination of appointment of Christopher James Furniss as a director on 6 March 2017
27 Oct 2016
Confirmation statement made on 27 October 2016 with updates
27 Jun 2016
Accounts for a small company made up to 30 September 2015
16 Jun 2016
Termination of appointment of Martin Kearvell as a director on 6 June 2016
30 Nov 2015
Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100

...
... and 92 more events
19 Feb 1996
New director appointed
19 Feb 1996
Registered office changed on 19/02/96 from: 1 mitchell lane bristol BS1 6BU
19 Feb 1996
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

19 Feb 1996
Memorandum and Articles of Association
12 Jan 1996
Incorporation

HYDE PRECISION COMPONENTS 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…
17 June 1996
Debenture
Delivered: 4 July 1996
Status: Outstanding
Persons entitled: Hyde Group LTD
Description: .. fixed and floating charges over the undertaking and all…
24 April 1996
Mortgage debenture
Delivered: 29 April 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…