HYDRATIGHT LIMITED
BENTLEY ROAD SOUTH HYDRATIGHT SWEENEY LIMITED HYDRA-TIGHT LIMITED

Hellopages » West Midlands » Walsall » WS10 8LQ

Company number 03069889
Status Active
Incorporation Date 19 June 1995
Company Type Private Limited Company
Address UNIT 601, AXCESS 10 BUSINESS PARK,, BENTLEY ROAD SOUTH, WEST MIDLANDS, WS10 8LQ
Home Country United Kingdom
Nature of Business 28290 - Manufacture of other general-purpose machinery n.e.c., 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration one hundred and forty-eight events have happened. The last three records are Annual return made up to 19 June 2016 with full list of shareholders Statement of capital on 2016-08-05 GBP 426,538.82 ; Full accounts made up to 31 August 2015; Appointment of Mr Nicholas James Gemmell as a director on 17 August 2015. The most likely internet sites of HYDRATIGHT LIMITED are www.hydratight.co.uk, and www.hydratight.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. The distance to to Bloxwich North Rail Station is 3.2 miles; to Cradley Heath Rail Station is 8.1 miles; to Birmingham Snow Hill Rail Station is 8.5 miles; to Birmingham New Street Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hydratight Limited is a Private Limited Company. The company registration number is 03069889. Hydratight Limited has been working since 19 June 1995. The present status of the company is Active. The registered address of Hydratight Limited is Unit 601 Axcess 10 Business Park Bentley Road South West Midlands Ws10 8lq. . GEMMELL, Nicholas James is a Secretary of the company. BRAATZ, Terence Martin is a Director of the company. DENNIS, Wayne is a Director of the company. GEMMELL, Nicholas James is a Director of the company. ACTUANT EUROPE HOLDING SASU is a Director of the company. Nominee Secretary A B & C SECRETARIAL LIMITED has been resigned. Secretary DE RAADT, Peter Gerrit has been resigned. Secretary GILLARD, Ivor Phillip has been resigned. Secretary PIKE, Mark James has been resigned. Director ANDERSON, Bruce Kirkpatrick has been resigned. Director ANSON, Paul Anthony has been resigned. Director BARBER, Stewart Wayne has been resigned. Director CAMPION, Richard Charles has been resigned. Director DE KONING, Jan has been resigned. Director DUNN, Michael James has been resigned. Director FANCHER, Donald Alden has been resigned. Director HOLLAND, Paul Malcolm Jeffrey has been resigned. Director KROESE, Pieter has been resigned. Director MAXTED, Philip Roy has been resigned. Director SCHUELER, Marius has been resigned. Director SILVER, Andrew Gordon has been resigned. Director SIMMS, Graham Arthur has been resigned. Director WHITTAKER, Allan Philip has been resigned. Director WOOD, Christopher Stuart has been resigned. Nominee Director INHOCO FORMATIONS LIMITED has been resigned. The company operates in "Manufacture of other general-purpose machinery n.e.c.".


Current Directors

Secretary
GEMMELL, Nicholas James
Appointed Date: 01 June 2009

Director
BRAATZ, Terence Martin
Appointed Date: 17 May 2005
68 years old

Director
DENNIS, Wayne
Appointed Date: 14 August 2013
60 years old

Director
GEMMELL, Nicholas James
Appointed Date: 17 August 2015
56 years old

Director
ACTUANT EUROPE HOLDING SASU
Appointed Date: 25 September 2013

Resigned Directors

Nominee Secretary
A B & C SECRETARIAL LIMITED
Resigned: 02 October 1995
Appointed Date: 19 June 1995

Secretary
DE RAADT, Peter Gerrit
Resigned: 01 June 2009
Appointed Date: 31 October 2000

Secretary
GILLARD, Ivor Phillip
Resigned: 18 December 2000
Appointed Date: 02 October 1995

Secretary
PIKE, Mark James
Resigned: 31 October 2006
Appointed Date: 18 December 2000

Director
ANDERSON, Bruce Kirkpatrick
Resigned: 18 February 1999
Appointed Date: 24 March 1997
78 years old

Director
ANSON, Paul Anthony
Resigned: 18 February 1999
Appointed Date: 02 October 1995
70 years old

Director
BARBER, Stewart Wayne
Resigned: 17 May 2005
Appointed Date: 31 January 2001
77 years old

Director
CAMPION, Richard Charles
Resigned: 17 May 2005
Appointed Date: 18 February 1999
75 years old

Director
DE KONING, Jan
Resigned: 01 September 2015
Appointed Date: 19 April 2012
70 years old

Director
DUNN, Michael James
Resigned: 18 February 1999
Appointed Date: 24 April 1997
60 years old

Director
FANCHER, Donald Alden
Resigned: 21 December 2005
Appointed Date: 18 February 1999
82 years old

Director
HOLLAND, Paul Malcolm Jeffrey
Resigned: 18 February 1999
Appointed Date: 02 October 1995
70 years old

Director
KROESE, Pieter
Resigned: 13 March 2008
Appointed Date: 21 December 2005
58 years old

Director
MAXTED, Philip Roy
Resigned: 20 April 2012
Appointed Date: 03 June 2009
65 years old

Director
SCHUELER, Marius
Resigned: 21 December 2005
Appointed Date: 17 May 2005
59 years old

Director
SILVER, Andrew Gordon
Resigned: 14 August 2013
Appointed Date: 20 March 2008
57 years old

Director
SIMMS, Graham Arthur
Resigned: 18 February 1999
Appointed Date: 02 October 1995
77 years old

Director
WHITTAKER, Allan Philip
Resigned: 31 January 2001
Appointed Date: 02 October 1995
77 years old

Director
WOOD, Christopher Stuart
Resigned: 18 February 1999
Appointed Date: 08 February 1996
84 years old

Nominee Director
INHOCO FORMATIONS LIMITED
Resigned: 02 October 1995
Appointed Date: 19 June 1995

HYDRATIGHT LIMITED Events

05 Aug 2016
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-08-05
  • GBP 426,538.82

22 Apr 2016
Full accounts made up to 31 August 2015
02 Sep 2015
Appointment of Mr Nicholas James Gemmell as a director on 17 August 2015
02 Sep 2015
Termination of appointment of Jan De Koning as a director on 1 September 2015
15 Jul 2015
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 426,538.82

...
... and 138 more events
27 Oct 1995
Secretary resigned

27 Oct 1995
Director resigned

25 Oct 1995
Particulars of mortgage/charge

23 Oct 1995
Company name changed inhoco 420 LIMITED\certificate issued on 23/10/95
19 Jun 1995
Incorporation

HYDRATIGHT LIMITED Charges

23 October 1995
Debenture
Delivered: 25 October 1995
Status: Satisfied on 27 April 1999
Persons entitled: Hambros Bank Limitedin Its Capacity as Trustee for the Beneficiaries (As Defined)
Description: The borrower with full title guarantee and as a continuing…