HUTCHINSON (U.K.) LIMITED
SHROPSHIRE

Hellopages » Shropshire » Telford and Wrekin » TF1 7EU
Company number 00126931
Status Active
Incorporation Date 3 February 1913
Company Type Private Limited Company
Address UNIT 10 HORTONWOOD 32, TELFORD, SHROPSHIRE, TF1 7EU
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 6 July 2016 with updates; Full accounts made up to 31 December 2014. The most likely internet sites of HUTCHINSON (U.K.) LIMITED are www.hutchinsonuk.co.uk, and www.hutchinson-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twelve years and twelve months. Hutchinson U K Limited is a Private Limited Company. The company registration number is 00126931. Hutchinson U K Limited has been working since 03 February 1913. The present status of the company is Active. The registered address of Hutchinson U K Limited is Unit 10 Hortonwood 32 Telford Shropshire Tf1 7eu. . WOODHOUSE, Dylan James is a Secretary of the company. MARQUAIRE, Marc is a Director of the company. PACE-BONELLO, Mark is a Director of the company. Secretary BEALES, Martine Fernande Catherine has been resigned. Secretary HALL, John Edward has been resigned. Director BAYLISS, Christopher has been resigned. Director BIEHL, Arno has been resigned. Director BLY, Michael Harold has been resigned. Director BONNET, Dominique has been resigned. Director CADET, Andre Emile Etienne has been resigned. Director DODMAN, Alan Victor has been resigned. Director FAIRCLOUGH, Robert William has been resigned. Director FARRANT, Bryan Terrence has been resigned. Director FORTIN, Jean has been resigned. Director HALL, John Edward has been resigned. Director HONEY, Maurice Charles has been resigned. Director MILLER, Royston has been resigned. Director MONNIER, Flavien has been resigned. Director MORRIS, William Peter has been resigned. Director PICARD, Patrick has been resigned. Director ROUYRRE, Patrick has been resigned. Director SHAW, Clive Michael has been resigned. Director SMYTH, David has been resigned. Director SOUCHET, Christine Fernande Clotilde has been resigned. Director VAZ, Arnaud Marie has been resigned. Director WARD, Andrew Leslie has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
WOODHOUSE, Dylan James
Appointed Date: 01 July 2015

Director
MARQUAIRE, Marc
Appointed Date: 01 January 2011
67 years old

Director
PACE-BONELLO, Mark
Appointed Date: 01 July 2015
59 years old

Resigned Directors

Secretary
BEALES, Martine Fernande Catherine
Resigned: 01 July 2015
Appointed Date: 09 November 1993

Secretary
HALL, John Edward
Resigned: 06 August 1993

Director
BAYLISS, Christopher
Resigned: 31 May 2000
Appointed Date: 02 January 1995
75 years old

Director
BIEHL, Arno
Resigned: 28 March 1997
Appointed Date: 19 July 1994
74 years old

Director
BLY, Michael Harold
Resigned: 28 January 1993
80 years old

Director
BONNET, Dominique
Resigned: 03 November 2008
Appointed Date: 28 January 1993
71 years old

Director
CADET, Andre Emile Etienne
Resigned: 01 January 2011
Appointed Date: 16 January 2006
78 years old

Director
DODMAN, Alan Victor
Resigned: 12 July 1991
101 years old

Director
FAIRCLOUGH, Robert William
Resigned: 30 November 2006
Appointed Date: 14 February 2003
63 years old

Director
FARRANT, Bryan Terrence
Resigned: 31 August 1995
89 years old

Director
FORTIN, Jean
Resigned: 28 March 1997
Appointed Date: 19 July 1994
83 years old

Director
HALL, John Edward
Resigned: 06 August 1993
91 years old

Director
HONEY, Maurice Charles
Resigned: 12 July 1991
99 years old

Director
MILLER, Royston
Resigned: 30 August 1991
83 years old

Director
MONNIER, Flavien
Resigned: 31 March 2001
Appointed Date: 28 January 1993
86 years old

Director
MORRIS, William Peter
Resigned: 17 September 1993
84 years old

Director
PICARD, Patrick
Resigned: 14 February 2003
Appointed Date: 01 June 2000
60 years old

Director
ROUYRRE, Patrick
Resigned: 16 January 2006
Appointed Date: 01 March 2001
80 years old

Director
SHAW, Clive Michael
Resigned: 28 January 1993
84 years old

Director
SMYTH, David
Resigned: 05 October 1993
Appointed Date: 01 December 1991
80 years old

Director
SOUCHET, Christine Fernande Clotilde
Resigned: 01 July 2015
Appointed Date: 01 April 2013
66 years old

Director
VAZ, Arnaud Marie
Resigned: 31 March 2013
Appointed Date: 03 November 2008
62 years old

Director
WARD, Andrew Leslie
Resigned: 19 July 1994
81 years old

Persons With Significant Control

Hutchinson Holdings Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HUTCHINSON (U.K.) LIMITED Events

27 Jul 2016
Full accounts made up to 31 December 2015
06 Jul 2016
Confirmation statement made on 6 July 2016 with updates
03 Oct 2015
Full accounts made up to 31 December 2014
30 Jul 2015
Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 86,723

21 Jul 2015
Appointment of Mr Mark Pace-Bonello as a director on 1 July 2015
...
... and 104 more events
05 Jun 1986
Return made up to 29/05/86; full list of members

30 Dec 1985
Accounts made up to 31 December 1984
04 Nov 1984
Accounts made up to 31 December 1983
03 Nov 1984
Accounts made up to 31 December 1982
07 Mar 1983
Accounts made up to 31 December 1981

HUTCHINSON (U.K.) LIMITED Charges

5 September 2006
Lease
Delivered: 6 September 2006
Status: Outstanding
Persons entitled: Dpif (Basildon) Limited
Description: £2,007.25 and the amount from time to time held in the…