HIDEN ISOCHEMA LIMITED
WARRINGTON HIDEN PROCESS SYSTEMS LIMITED

Hellopages » Cheshire » Warrington » WA5 7UN

Company number 02865845
Status Active
Incorporation Date 25 October 1993
Company Type Private Limited Company
Address 420 EUROPA BOULEVARD, GEMINI BUSINESS PARK, WARRINGTON, CHESHIRE, 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 seventy-three events have happened. The last three records are Confirmation statement made on 25 October 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 25 October 2015 with full list of shareholders Statement of capital on 2015-11-09 GBP 100 . The most likely internet sites of HIDEN ISOCHEMA LIMITED are www.hidenisochema.co.uk, and www.hiden-isochema.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve months. Hiden Isochema Limited is a Private Limited Company. The company registration number is 02865845. Hiden Isochema Limited has been working since 25 October 1993. The present status of the company is Active. The registered address of Hiden Isochema Limited is 420 Europa Boulevard Gemini Business Park Warrington Cheshire Wa5 7un. . BLACAS, Robert William is a Secretary of the company. BENHAM, Michael John, Dr is a Director of the company. BLACAS, Robert William is a Director of the company. NEALE, Ian Derek is a Director of the company. ROPER, Mark Geoffrey, Doctor is a Director of the company. Secretary BLACAS, Robert William has been resigned. Secretary CLOWES, Tony Alston has been resigned. Secretary NEALE, Ian Derek has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BLACAS, Robert William has been resigned. Director HIDEN ANALYTICAL LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


Current Directors

Secretary
BLACAS, Robert William
Appointed Date: 24 April 2006

Director
BENHAM, Michael John, Dr
Appointed Date: 26 November 2001
65 years old

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

Director
NEALE, Ian Derek
Appointed Date: 26 November 2001
87 years old

Director
ROPER, Mark Geoffrey, Doctor
Appointed Date: 02 October 2009
48 years old

Resigned Directors

Secretary
BLACAS, Robert William
Resigned: 04 April 2006
Appointed Date: 26 November 2001

Secretary
CLOWES, Tony Alston
Resigned: 24 April 2006
Appointed Date: 12 April 2006

Secretary
NEALE, Ian Derek
Resigned: 26 November 2001
Appointed Date: 18 November 1993

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 November 1993
Appointed Date: 25 October 1993

Director
BLACAS, Robert William
Resigned: 04 April 2006
Appointed Date: 26 November 2001
61 years old

Director
HIDEN ANALYTICAL LIMITED
Resigned: 26 November 2001
Appointed Date: 18 November 1993

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 18 November 1993
Appointed Date: 25 October 1993

Persons With Significant Control

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

HIDEN ISOCHEMA LIMITED Events

01 Nov 2016
Confirmation statement made on 25 October 2016 with updates
09 Oct 2016
Full accounts made up to 31 December 2015
09 Nov 2015
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100

08 Oct 2015
Accounts for a small company made up to 31 December 2014
28 Oct 2014
Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100

...
... and 63 more events
18 Feb 1994
Company name changed\certificate issued on 18/02/94
09 Dec 1993
Director resigned;new director appointed

09 Dec 1993
Secretary resigned;new secretary appointed

09 Dec 1993
Registered office changed on 09/12/93 from: 2 baches street london N1 6UB

25 Oct 1993
Incorporation