HITEC POWER PROTECTION LIMITED
HONILEY, KENILWORTH HOLEC UPS LIMITED

Hellopages » Warwickshire » Warwick » CV8 1NP
Company number 03133828
Status Active
Incorporation Date 4 December 1995
Company Type Private Limited Company
Address UNIT B21A, HOLLY FARM BUSINESS PARK,, HONILEY, KENILWORTH, WARWICKSHIRE, CV8 1NP
Home Country United Kingdom
Nature of Business 27900 - Manufacture of other electrical equipment, 33140 - Repair of electrical equipment, 33200 - Installation of industrial machinery and equipment
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 4 December 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 4 December 2015 with full list of shareholders Statement of capital on 2015-12-16 GBP 50,000 . The most likely internet sites of HITEC POWER PROTECTION LIMITED are www.hitecpowerprotection.co.uk, and www.hitec-power-protection.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. Hitec Power Protection Limited is a Private Limited Company. The company registration number is 03133828. Hitec Power Protection Limited has been working since 04 December 1995. The present status of the company is Active. The registered address of Hitec Power Protection Limited is Unit B21a Holly Farm Business Park Honiley Kenilworth Warwickshire Cv8 1np. . LEE, David John is a Director of the company. HITEC POWER PROTECTION INTERNATIONAL BV is a Director of the company. Secretary GALLOP, Robert David has been resigned. Nominee Secretary WHITAKER, Anne Michelle has been resigned. Director BREARLEY, Graham Malcolm has been resigned. Director DE VALCK, Jozef Petrus Antonius has been resigned. Director ELLIS, Glenn Wayne has been resigned. Director GALLOP, Robert David has been resigned. Director MEULENBELD, Berend Jan has been resigned. Director MOSMAN, Johanes Bernhard Wilhelmus, Ing has been resigned. Director ROELEVELD, Marco has been resigned. Director SMIT, Cornelis has been resigned. Director VAN AMSTEL, Erik has been resigned. Director VAN DE BREE, Arnoldus Johannes has been resigned. Director WENTINK, Marcellus Johannes Edward has been resigned. Nominee Director WHITAKER, Anne Michelle has been resigned. Nominee Director WHITAKER, Robert Alston has been resigned. The company operates in "Manufacture of other electrical equipment".


Current Directors

Director
LEE, David John
Appointed Date: 07 June 2013
67 years old

Director
HITEC POWER PROTECTION INTERNATIONAL BV
Appointed Date: 07 June 2013

Resigned Directors

Secretary
GALLOP, Robert David
Resigned: 04 July 2013
Appointed Date: 04 December 1995

Nominee Secretary
WHITAKER, Anne Michelle
Resigned: 04 December 1995
Appointed Date: 04 December 1995

Director
BREARLEY, Graham Malcolm
Resigned: 24 January 2012
Appointed Date: 06 October 2003
71 years old

Director
DE VALCK, Jozef Petrus Antonius
Resigned: 04 April 2003
Appointed Date: 16 September 2002
78 years old

Director
ELLIS, Glenn Wayne
Resigned: 17 June 2011
Appointed Date: 02 December 2009
75 years old

Director
GALLOP, Robert David
Resigned: 07 June 2013
Appointed Date: 04 December 1995
65 years old

Director
MEULENBELD, Berend Jan
Resigned: 29 September 1998
Appointed Date: 18 September 1997
59 years old

Director
MOSMAN, Johanes Bernhard Wilhelmus, Ing
Resigned: 28 February 2002
Appointed Date: 28 March 2000
76 years old

Director
ROELEVELD, Marco
Resigned: 18 September 1997
Appointed Date: 12 June 1996
64 years old

Director
SMIT, Cornelis
Resigned: 12 June 1996
Appointed Date: 04 December 1995
74 years old

Director
VAN AMSTEL, Erik
Resigned: 18 September 1997
Appointed Date: 01 May 1996
90 years old

Director
VAN DE BREE, Arnoldus Johannes
Resigned: 30 January 2013
Appointed Date: 20 May 2003
59 years old

Director
WENTINK, Marcellus Johannes Edward
Resigned: 07 March 2013
Appointed Date: 18 September 1997
64 years old

Nominee Director
WHITAKER, Anne Michelle
Resigned: 04 December 1995
Appointed Date: 04 December 1995
74 years old

Nominee Director
WHITAKER, Robert Alston
Resigned: 04 December 1995
Appointed Date: 04 December 1995
76 years old

HITEC POWER PROTECTION LIMITED Events

13 Jan 2017
Confirmation statement made on 4 December 2016 with updates
28 Sep 2016
Full accounts made up to 31 December 2015
16 Dec 2015
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 50,000

12 Oct 2015
Full accounts made up to 31 December 2014
23 Jan 2015
Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 50,000

...
... and 81 more events
22 Dec 1995
Secretary resigned;director resigned
22 Dec 1995
Director resigned
22 Dec 1995
Registered office changed on 22/12/95 from: 3 tennyson avenue four oaks sutton coldfield west midlands B74 4YG
11 Dec 1995
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

04 Dec 1995
Incorporation

HITEC POWER PROTECTION LIMITED Charges

14 August 1997
Charge over credit balances
Delivered: 1 September 1997
Status: Satisfied on 25 June 2003
Persons entitled: National Westminster Bank PLC
Description: The sum of £476,720 together with interest accrued now or…
23 May 1997
Mortgage debenture
Delivered: 4 June 1997
Status: Satisfied on 12 July 2012
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
19 August 1996
Charge over credit balances
Delivered: 6 September 1996
Status: Satisfied on 25 June 2003
Persons entitled: National Westminster Bank PLC
Description: The sum of £49,000 together with interest accrued now or to…