HIDEN ANALYTICAL LIMITED
WARRINGTON

Hellopages » Cheshire » Warrington » WA5 7UN
Company number 01596907
Status Active
Incorporation Date 10 November 1981
Company Type Private Limited Company
Address 420 EUROPA BOULEVARD, GEMINI BUSINESS PARK, WARRINGTON, WA5 7UN
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Accounts for a medium company made up to 31 December 2015; Confirmation statement made on 29 August 2016 with updates; Appointment of Mr Colin Robertson as a director on 7 July 2016. The most likely internet sites of HIDEN ANALYTICAL LIMITED are www.hidenanalytical.co.uk, and www.hiden-analytical.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and three months. Hiden Analytical Limited is a Private Limited Company. The company registration number is 01596907. Hiden Analytical Limited has been working since 10 November 1981. The present status of the company is Active. The registered address of Hiden Analytical Limited is 420 Europa Boulevard Gemini Business Park Warrington Wa5 7un. . NEALE, Carmel Clare is a Secretary of the company. BLACAS, Robert William is a Director of the company. HATTON, Peter John is a Director of the company. JONES, Paul Andrew is a Director of the company. NEALE, Ian Derek is a Director of the company. NEALE, Richard James is a Director of the company. ROBERTSON, Colin is a Director of the company. Director BLACAS, Robert William has been resigned. Director RUSSELL, Thomas Hutchinson has been resigned. Director SEYMOUR, David Lawrence, Dr has been resigned. Director SMITH, John Alexander has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


Current Directors


Director
BLACAS, Robert William
Appointed Date: 24 April 2006
62 years old

Director
HATTON, Peter John
Appointed Date: 08 April 1993
66 years old

Director
JONES, Paul Andrew
Appointed Date: 01 January 2016
62 years old

Director
NEALE, Ian Derek

88 years old

Director
NEALE, Richard James
Appointed Date: 07 July 2016
62 years old

Director
ROBERTSON, Colin
Appointed Date: 07 July 2016
49 years old

Resigned Directors

Director
BLACAS, Robert William
Resigned: 04 April 2006
Appointed Date: 18 September 1998
62 years old

Director
RUSSELL, Thomas Hutchinson
Resigned: 20 March 2003
82 years old

Director
SEYMOUR, David Lawrence, Dr
Resigned: 11 August 2015
Appointed Date: 04 September 2007
65 years old

Director
SMITH, John Alexander
Resigned: 02 April 1992
75 years old

Persons With Significant Control

Hiden Instruments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HIDEN ANALYTICAL LIMITED Events

09 Oct 2016
Accounts for a medium company made up to 31 December 2015
12 Sep 2016
Confirmation statement made on 29 August 2016 with updates
26 Jul 2016
Appointment of Mr Colin Robertson as a director on 7 July 2016
26 Jul 2016
Appointment of Mr Richard James Neale as a director on 7 July 2016
06 Jan 2016
Appointment of Mr Paul Andrew Jones as a director on 1 January 2016
...
... and 97 more events
20 Aug 1987
Return made up to 23/06/87; full list of members

17 Jul 1987
Accounts for a small company made up to 31 December 1986

08 Jul 1986
Full accounts made up to 31 December 1985

08 Jul 1986
Return made up to 30/06/86; full list of members

10 Nov 1981
Certificate of incorporation

HIDEN ANALYTICAL LIMITED Charges

30 November 2011
Debenture
Delivered: 2 December 2011
Status: Satisfied on 25 September 2014
Persons entitled: Ian Derek Neale
Description: 420 europa boulevard gemini business park warrington t/no…
28 June 1996
Deed of variation
Delivered: 17 July 1996
Status: Satisfied on 21 July 2006
Persons entitled: Huntleigh Healthcare Limited
Description: A deposit account with the royal bank of scotland PLC…
15 March 1996
Debenture
Delivered: 25 March 1996
Status: Satisfied on 21 July 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 January 1982
Mortgage debenture
Delivered: 21 January 1982
Status: Satisfied on 29 March 1996
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…