HYBAID LIMITED
ALTRINCHAM

Hellopages » Greater Manchester » Trafford » WA14 2DT

Company number 02015834
Status Active
Incorporation Date 30 April 1986
Company Type Private Limited Company
Address 3RD FLOOR, 1 ASHLEY ROAD, ALTRINCHAM, CHESHIRE, WA14 2DT
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and eighty events have happened. The last three records are Annual return made up to 28 May 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 8,034.4 ; Accounts for a dormant company made up to 31 December 2015; Termination of appointment of Kevin Neil Wheeler as a director on 16 November 2015. The most likely internet sites of HYBAID LIMITED are www.hybaid.co.uk, and www.hybaid.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and five months. The distance to to Chassen Road Rail Station is 4.4 miles; to Burnage Rail Station is 6.2 miles; to Eccles Rail Station is 7.1 miles; to Chelford Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hybaid Limited is a Private Limited Company. The company registration number is 02015834. Hybaid Limited has been working since 30 April 1986. The present status of the company is Active. The registered address of Hybaid Limited is 3rd Floor 1 Ashley Road Altrincham Cheshire Wa14 2dt. . GREGG, Rhona is a Secretary of the company. OAKWOOD CORPORATE SECRETARY LIMITED is a Secretary of the company. GRANT, Lucie Mary Katja is a Director of the company. INCE, Nicholas is a Director of the company. NORMAN, David John is a Director of the company. Secretary JONES, Stephen Warlow has been resigned. Secretary JONES, Stephen Warlow has been resigned. Secretary KINNARD, Birgit Elisabet Olivia has been resigned. Secretary MORLEY, Janet Susan has been resigned. Secretary OSTLER, John Ramsdell has been resigned. Secretary TAPP, Noreen Samya has been resigned. Secretary WARD, Nicola Jane has been resigned. Secretary A G SECRETARIAL LIMITED has been resigned. Director BERGLUND, Jan Erik, Dr has been resigned. Director BLAND, Francis Christopher Buchan, Sir has been resigned. Director COLEY, James Robert Ewen has been resigned. Director CONSTANTINE, Simon John has been resigned. Director EBDON, Mark has been resigned. Director HOWE, Barry has been resigned. Director JACOBSON, Jeffery Oscar has been resigned. Director LI, Kai Fat has been resigned. Director MADDIX, Colin has been resigned. Director MOODIE, Iain Alasdair Keith has been resigned. Director MORRIS, Bruce has been resigned. Director O'DONOVAN, Kevin has been resigned. Director PERKINS, James Ian has been resigned. Director PRICE, Simon Geoffrey Llewellyn has been resigned. Director WHEELER, Kevin Neil has been resigned. Director WILKINSON, Brian has been resigned. Director WRIGHT, Katie Rose has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
GREGG, Rhona
Appointed Date: 10 September 2015

Secretary
OAKWOOD CORPORATE SECRETARY LIMITED
Appointed Date: 01 November 2009

Director
GRANT, Lucie Mary Katja
Appointed Date: 07 February 2013
49 years old

Director
INCE, Nicholas
Appointed Date: 10 September 2015
42 years old

Director
NORMAN, David John
Appointed Date: 16 November 2015
64 years old

Resigned Directors

Secretary
JONES, Stephen Warlow
Resigned: 03 April 1998
Appointed Date: 27 November 1997

Secretary
JONES, Stephen Warlow
Resigned: 01 June 1994
Appointed Date: 01 September 1993

Secretary
KINNARD, Birgit Elisabet Olivia
Resigned: 01 September 1993

Secretary
MORLEY, Janet Susan
Resigned: 22 July 1999
Appointed Date: 05 June 1998

Secretary
OSTLER, John Ramsdell
Resigned: 25 November 1997
Appointed Date: 01 June 1994

Secretary
TAPP, Noreen Samya
Resigned: 11 April 2003
Appointed Date: 22 July 1999

Secretary
WARD, Nicola Jane
Resigned: 18 December 2014
Appointed Date: 11 April 2003

Secretary
A G SECRETARIAL LIMITED
Resigned: 31 October 2009
Appointed Date: 11 April 2003

Director
BERGLUND, Jan Erik, Dr
Resigned: 01 June 1994
87 years old

Director
BLAND, Francis Christopher Buchan, Sir
Resigned: 12 March 1997
Appointed Date: 01 June 1994
87 years old

Director
COLEY, James Robert Ewen
Resigned: 18 April 2012
Appointed Date: 11 April 2003
65 years old

Director
CONSTANTINE, Simon John
Resigned: 01 September 1997
Appointed Date: 12 June 1994
66 years old

Director
EBDON, Mark
Resigned: 31 October 2001
Appointed Date: 13 October 1995
61 years old

Director
HOWE, Barry
Resigned: 01 April 1998
Appointed Date: 27 November 1997
69 years old

Director
JACOBSON, Jeffery Oscar
Resigned: 04 December 1995
Appointed Date: 01 June 1994
82 years old

Director
LI, Kai Fat
Resigned: 11 April 2003
Appointed Date: 08 November 2001
71 years old

Director
MADDIX, Colin
Resigned: 16 November 2001
Appointed Date: 15 May 1998
80 years old

Director
MOODIE, Iain Alasdair Keith
Resigned: 07 February 2013
Appointed Date: 18 April 2012
58 years old

Director
MORRIS, Bruce
Resigned: 16 October 1995
82 years old

Director
O'DONOVAN, Kevin
Resigned: 13 October 1995
70 years old

Director
PERKINS, James Ian
Resigned: 01 December 2004
Appointed Date: 11 April 2003
84 years old

Director
PRICE, Simon Geoffrey Llewellyn
Resigned: 28 July 2003
Appointed Date: 17 July 2001
67 years old

Director
WHEELER, Kevin Neil
Resigned: 16 November 2015
Appointed Date: 11 April 2003
66 years old

Director
WILKINSON, Brian
Resigned: 30 June 2001
Appointed Date: 13 October 1995
77 years old

Director
WRIGHT, Katie Rose
Resigned: 04 September 2015
Appointed Date: 01 December 2010
43 years old

HYBAID LIMITED Events

31 May 2016
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 8,034.4

25 May 2016
Accounts for a dormant company made up to 31 December 2015
20 Nov 2015
Termination of appointment of Kevin Neil Wheeler as a director on 16 November 2015
19 Nov 2015
Appointment of David John Norman as a director on 16 November 2015
18 Sep 2015
Appointment of Nicholas Ince as a director on 10 September 2015
...
... and 170 more events
27 Apr 1988
New director appointed

26 Apr 1988
New director appointed

22 Apr 1988
Accounts made up to 31 October 1987

05 Nov 1987
Return made up to 30/10/87; full list of members

02 May 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

HYBAID LIMITED Charges

3 December 1991
Deed of deposit
Delivered: 23 December 1991
Status: Satisfied on 15 June 1994
Persons entitled: Extraplace Limited
Description: The deposit of £6,250.
15 November 1990
A registered charge
Delivered: 26 November 1990
Status: Satisfied on 15 June 1994
Persons entitled: Extraplace Limited
Description: Deposit account of sterpling pounds 5125 with with barclays…
9 November 1990
Turst deed.
Delivered: 26 November 1990
Status: Satisfied on 15 June 1994
Persons entitled: Extraplace Limited
Description: Deposit account of sterling pounds 5125 with barclays bank…
7 April 1989
Mortgage debenture
Delivered: 18 April 1989
Status: Satisfied on 18 May 1994
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…

Similar Companies

HYB CONSTRUCTION LTD HYB LTD HYBAX DEVELOPMENT LIMITED HYBAY HOMES LIMITED HYBAY LIMITED HYBBE LTD HYBEAM LIMITED