HIDROSTAL (GB) LIMITED
CASTLEFORD

Hellopages » West Yorkshire » Wakefield » WF10 5PZ

Company number 05993912
Status Active
Incorporation Date 9 November 2006
Company Type Private Limited Company
Address UNIT 1 STADIUM PARK, ALTOFTS LANE, CASTLEFORD, WEST YORKSHIRE, ENGLAND, WF10 5PZ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 23 October 2016 with updates; Registered office address changed from 4 & 5 the Galloway Centre Hambridge Lane Newbury Berkshire RG14 5TL to Unit 1 Stadium Park Altofts Lane Castleford West Yorkshire WF10 5PZ on 23 August 2016; Group of companies' accounts made up to 31 December 2015. The most likely internet sites of HIDROSTAL (GB) LIMITED are www.hidrostalgb.co.uk, and www.hidrostal-gb.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. The distance to to Featherstone Rail Station is 3 miles; to Sandal & Agbrigg Rail Station is 5.1 miles; to Garforth Rail Station is 5.5 miles; to Moorthorpe Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hidrostal Gb Limited is a Private Limited Company. The company registration number is 05993912. Hidrostal Gb Limited has been working since 09 November 2006. The present status of the company is Active. The registered address of Hidrostal Gb Limited is Unit 1 Stadium Park Altofts Lane Castleford West Yorkshire England Wf10 5pz. . LANGDOWN, Neil Robert is a Director of the company. PREISSLER, Gerd, Herr is a Director of the company. Secretary BHARDWAJ, Ashok has been resigned. Secretary JACKSON, Audrey has been resigned. Director BLAKEMORE, Steven Mark has been resigned. Director JACKSON, Derek has been resigned. Director STAHLE, Martin has been resigned. Director WILLIAMS, Robert Ian has been resigned. Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
LANGDOWN, Neil Robert
Appointed Date: 03 February 2014
51 years old

Director
PREISSLER, Gerd, Herr
Appointed Date: 15 February 2013
68 years old

Resigned Directors

Secretary
BHARDWAJ, Ashok
Resigned: 09 November 2006
Appointed Date: 09 November 2006

Secretary
JACKSON, Audrey
Resigned: 31 October 2009
Appointed Date: 20 November 2006

Director
BLAKEMORE, Steven Mark
Resigned: 14 September 2013
Appointed Date: 20 November 2006
65 years old

Director
JACKSON, Derek
Resigned: 13 November 2013
Appointed Date: 20 November 2006
84 years old

Director
STAHLE, Martin
Resigned: 19 March 2008
Appointed Date: 05 January 2007
103 years old

Director
WILLIAMS, Robert Ian
Resigned: 18 July 2011
Appointed Date: 20 November 2006
66 years old

Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 09 November 2006
Appointed Date: 09 November 2006

Persons With Significant Control

Hidrostal Holding Ag
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HIDROSTAL (GB) LIMITED Events

20 Dec 2016
Confirmation statement made on 23 October 2016 with updates
23 Aug 2016
Registered office address changed from 4 & 5 the Galloway Centre Hambridge Lane Newbury Berkshire RG14 5TL to Unit 1 Stadium Park Altofts Lane Castleford West Yorkshire WF10 5PZ on 23 August 2016
04 May 2016
Group of companies' accounts made up to 31 December 2015
20 Nov 2015
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 13,475

23 Apr 2015
Group of companies' accounts made up to 31 December 2014
...
... and 45 more events
15 Jan 2007
New director appointed
15 Jan 2007
Registered office changed on 15/01/07 from: c/o C.B. heslop & co., 1 high street, thatcham berkshire RG19 3JG
16 Nov 2006
Director resigned
16 Nov 2006
Secretary resigned
09 Nov 2006
Incorporation

HIDROSTAL (GB) LIMITED Charges

22 December 2011
Legal charge
Delivered: 24 December 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 5, the galloway centre, hambridge lane, newbury t/no…
22 December 2011
Legal charge
Delivered: 24 December 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 4, the galloway centre, hambridge lane, newbury t/no…
30 November 2011
Debenture
Delivered: 6 December 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
12 November 2007
Legal charge
Delivered: 21 November 2007
Status: Satisfied on 23 October 2013
Persons entitled: Barclays Bank PLC
Description: F/H property k/a unit 5 the galloway centre hambridge lane…
12 November 2007
Legal charge
Delivered: 21 November 2007
Status: Satisfied on 23 October 2013
Persons entitled: Barclays Bank PLC
Description: F/H property k/a unit 4 the galloway centre hambridge lane…