HYDRALECTRIC LIMITED
WOKING COLD EXTRUSION EQUIPMENT CO LIMITED

Hellopages » Surrey » Woking » GU21 6LQ

Company number 01122462
Status Active
Incorporation Date 12 July 1973
Company Type Private Limited Company
Address SUITE A 1ST FLOOR MIDAS HOUSE, 62 GOLDSWORTH ROAD, WOKING, SURREY, GU21 6LQ
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Appointment of Helen Browne as a director on 25 October 2016; Appointment of Mr Andrew Wyatt Bristow as a director on 25 October 2016; Appointment of Mr Simon Patrick Willis as a director on 25 October 2016. The most likely internet sites of HYDRALECTRIC LIMITED are www.hydralectric.co.uk, and www.hydralectric.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and three months. The distance to to Sunningdale Rail Station is 6 miles; to Bagshot Rail Station is 6.3 miles; to Wanborough Rail Station is 6.7 miles; to Ash Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hydralectric Limited is a Private Limited Company. The company registration number is 01122462. Hydralectric Limited has been working since 12 July 1973. The present status of the company is Active. The registered address of Hydralectric Limited is Suite A 1st Floor Midas House 62 Goldsworth Road Woking Surrey Gu21 6lq. . BLACK, Richard Henry is a Director of the company. BRISTOW, Andrew Wyatt is a Director of the company. BROWNE, Helen is a Director of the company. QUINN, Michael Nicholas is a Director of the company. WILLIS, Simon Patrick is a Director of the company. Secretary JARVIS, Cheryl Irene has been resigned. Director BRADFORD, Donald Graham has been resigned. Director HAYWARD, Colin Ronald has been resigned. Director HAYWARD, Irene Victoria has been resigned. Director HAYWARD, Ronald Sydney has been resigned. Director RING, Paul has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
BLACK, Richard Henry
Appointed Date: 21 January 2010
73 years old

Director
BRISTOW, Andrew Wyatt
Appointed Date: 25 October 2016
63 years old

Director
BROWNE, Helen
Appointed Date: 25 October 2016
45 years old

Director

Director
WILLIS, Simon Patrick
Appointed Date: 25 October 2016
62 years old

Resigned Directors

Secretary
JARVIS, Cheryl Irene
Resigned: 25 October 2016

Director
BRADFORD, Donald Graham
Resigned: 29 September 2009
81 years old

Director
HAYWARD, Colin Ronald
Resigned: 01 October 2012
80 years old

Director
HAYWARD, Irene Victoria
Resigned: 28 September 2005
103 years old

Director
HAYWARD, Ronald Sydney
Resigned: 14 January 2006
105 years old

Director
RING, Paul
Resigned: 25 October 2016
Appointed Date: 21 January 2010
81 years old

Persons With Significant Control

Hydralectric Group Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HYDRALECTRIC LIMITED Events

11 Nov 2016
Appointment of Helen Browne as a director on 25 October 2016
03 Nov 2016
Appointment of Mr Andrew Wyatt Bristow as a director on 25 October 2016
03 Nov 2016
Appointment of Mr Simon Patrick Willis as a director on 25 October 2016
03 Nov 2016
Termination of appointment of Cheryl Irene Jarvis as a secretary on 25 October 2016
03 Nov 2016
Termination of appointment of Paul Ring as a director on 25 October 2016
...
... and 92 more events
13 Oct 1987
Full accounts made up to 30 September 1986

13 Oct 1987
Return made up to 10/09/87; full list of members
01 Aug 1986
Full accounts made up to 30 September 1985

01 Aug 1986
Return made up to 28/07/86; full list of members
12 Jun 1973
Incorporation

HYDRALECTRIC LIMITED Charges

25 October 2016
Charge code 0112 2462 0010
Delivered: 26 October 2016
Status: Outstanding
Persons entitled: Rockpool (Security Trustee) Limited
Description: Contains fixed charge…
25 October 2016
Charge code 0112 2462 0009
Delivered: 26 October 2016
Status: Outstanding
Persons entitled: Rockpool (Security Trustee) Limited
Description: Contains fixed charge…
1 December 2015
Charge code 0112 2462 0008
Delivered: 10 December 2015
Status: Outstanding
Persons entitled: Hydralectric Group Limited
Description: Contains fixed charge…
13 July 2010
Deed of charge of credit balances
Delivered: 22 July 2010
Status: Satisfied on 20 November 2015
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
6 September 2005
Deed of charge over credit balances
Delivered: 14 September 2005
Status: Satisfied on 23 January 2008
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
6 September 2005
Debenture
Delivered: 14 September 2005
Status: Satisfied on 23 January 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 April 1986
Letter of charge
Delivered: 12 May 1986
Status: Satisfied on 15 August 1997
Persons entitled: Barclays Bank PLC
Description: All moneys now or at any time hereafter standing to the…
20 February 1985
Letter of charge
Delivered: 8 March 1985
Status: Satisfied on 15 August 1997
Persons entitled: Barclays Bank PLC
Description: All moneys now and/or at any time hereafter standing to the…
20 August 1984
Letter of charge
Delivered: 31 August 1984
Status: Satisfied on 15 August 1997
Persons entitled: Barclays Bank PLC
Description: All moneys now or at any time hereafter standing to the…
16 October 1981
Debenture
Delivered: 23 October 1981
Status: Satisfied on 15 August 1997
Persons entitled: Barclays Bank LTD
Description: Fixed and floating charge over the undertaking and all…