Hi-wire Ltd was registered on 18 February 1998 and has its registered office in Castleford, it's status is listed as "Active". We do not know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GOLDTHORPE, Darren | 23 December 2011 | - | 1 |
GRAY, David Mclaughlin | 15 January 2019 | - | 1 |
ABBOTT, Steven | 20 March 1998 | 31 May 1999 | 1 |
ALDRIDGE, David | 15 November 1999 | 08 December 2005 | 1 |
CARTER, Stephen Martin | 10 November 2003 | 08 December 2005 | 1 |
DOBSON, John | 01 August 2006 | 27 June 2008 | 1 |
ELBAUM, Steven Salomon | 15 November 1999 | 09 November 2003 | 1 |
GACOUGNOLLE, Francois | 22 February 2010 | 22 February 2016 | 1 |
JACK, Howard Patrick | 10 November 2003 | 08 December 2005 | 1 |
MAYOUD, Michel Jean François | 08 December 2005 | 17 July 2013 | 1 |
MINOTT, Debra | 20 March 1998 | 30 June 1999 | 1 |
OWEN, David | 20 March 1998 | 15 November 1999 | 1 |
PENNINGTON III, William Henry | 08 December 2005 | 22 February 2010 | 1 |
SCHUT, Bragi | 15 November 1999 | 09 November 2003 | 1 |
SWINDELL, John | 08 December 2005 | 31 July 2006 | 1 |
USHER, Stephen Michael | 22 July 2008 | 23 December 2011 | 1 |
WEISHAAR, Frederic Paul | 01 April 2016 | 15 January 2019 | 1 |
ZUERCHER, Eleanor Jane | 18 February 1998 | 20 March 1998 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FROST, Lloyd | 23 December 2011 | - | 1 |
GILLELAND, Tracye Claytor | 10 November 2003 | 23 December 2011 | 1 |
WAHRSAGER, Stewart | 15 November 1999 | 09 November 2003 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 28 September 2020 | |
AA - Annual Accounts | 15 July 2020 | |
PSC02 - N/A | 09 July 2020 | |
PSC09 - N/A | 09 July 2020 | |
CS01 - N/A | 23 September 2019 | |
AA - Annual Accounts | 25 June 2019 | |
AP01 - Appointment of director | 15 January 2019 | |
TM01 - Termination of appointment of director | 15 January 2019 | |
CS01 - N/A | 21 September 2018 | |
AA - Annual Accounts | 18 September 2018 | |
AA - Annual Accounts | 29 September 2017 | |
CS01 - N/A | 21 September 2017 | |
CS01 - N/A | 28 February 2017 | |
AA - Annual Accounts | 08 October 2016 | |
AP01 - Appointment of director | 05 April 2016 | |
TM01 - Termination of appointment of director | 29 March 2016 | |
AR01 - Annual Return | 25 February 2016 | |
AA - Annual Accounts | 18 August 2015 | |
AR01 - Annual Return | 23 February 2015 | |
RESOLUTIONS - N/A | 03 November 2014 | |
SH01 - Return of Allotment of shares | 30 October 2014 | |
AA - Annual Accounts | 12 September 2014 | |
MR04 - N/A | 17 April 2014 | |
AR01 - Annual Return | 19 February 2014 | |
MR01 - N/A | 14 August 2013 | |
AA - Annual Accounts | 12 August 2013 | |
TM01 - Termination of appointment of director | 17 July 2013 | |
AR01 - Annual Return | 19 March 2013 | |
AA - Annual Accounts | 24 September 2012 | |
AR01 - Annual Return | 10 April 2012 | |
AP01 - Appointment of director | 09 January 2012 | |
TM01 - Termination of appointment of director | 09 January 2012 | |
TM02 - Termination of appointment of secretary | 09 January 2012 | |
AP03 - Appointment of secretary | 09 January 2012 | |
AD01 - Change of registered office address | 04 January 2012 | |
CERTNM - Change of name certificate | 03 January 2012 | |
AA - Annual Accounts | 06 October 2011 | |
AR01 - Annual Return | 18 February 2011 | |
AA - Annual Accounts | 03 October 2010 | |
AR01 - Annual Return | 27 May 2010 | |
CH01 - Change of particulars for director | 27 May 2010 | |
TM01 - Termination of appointment of director | 26 May 2010 | |
CH01 - Change of particulars for director | 26 May 2010 | |
CH01 - Change of particulars for director | 26 May 2010 | |
AP01 - Appointment of director | 26 May 2010 | |
AA - Annual Accounts | 31 October 2009 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 19 October 2009 | |
363a - Annual Return | 12 March 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 March 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 March 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 March 2009 | |
AA - Annual Accounts | 23 February 2009 | |
288a - Notice of appointment of directors or secretaries | 01 August 2008 | |
288b - Notice of resignation of directors or secretaries | 22 July 2008 | |
363a - Annual Return | 19 March 2008 | |
AA - Annual Accounts | 01 November 2007 | |
MEM/ARTS - N/A | 08 August 2007 | |
CERTNM - Change of name certificate | 31 July 2007 | |
363a - Annual Return | 24 April 2007 | |
AA - Annual Accounts | 06 November 2006 | |
288b - Notice of resignation of directors or secretaries | 31 August 2006 | |
288a - Notice of appointment of directors or secretaries | 31 August 2006 | |
363s - Annual Return | 28 April 2006 | |
MEM/ARTS - N/A | 20 December 2005 | |
288b - Notice of resignation of directors or secretaries | 09 December 2005 | |
288b - Notice of resignation of directors or secretaries | 09 December 2005 | |
288b - Notice of resignation of directors or secretaries | 09 December 2005 | |
288a - Notice of appointment of directors or secretaries | 09 December 2005 | |
288a - Notice of appointment of directors or secretaries | 09 December 2005 | |
288a - Notice of appointment of directors or secretaries | 09 December 2005 | |
CERTNM - Change of name certificate | 05 December 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 November 2005 | |
AA - Annual Accounts | 04 November 2005 | |
363s - Annual Return | 22 February 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 January 2005 | |
AA - Annual Accounts | 08 November 2004 | |
AA - Annual Accounts | 03 June 2004 | |
363s - Annual Return | 19 March 2004 | |
288b - Notice of resignation of directors or secretaries | 19 March 2004 | |
288b - Notice of resignation of directors or secretaries | 19 March 2004 | |
288b - Notice of resignation of directors or secretaries | 19 March 2004 | |
288a - Notice of appointment of directors or secretaries | 19 March 2004 | |
288a - Notice of appointment of directors or secretaries | 19 March 2004 | |
288a - Notice of appointment of directors or secretaries | 19 March 2004 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 17 September 2003 | |
363s - Annual Return | 02 March 2003 | |
AA - Annual Accounts | 31 October 2002 | |
AUD - Auditor's letter of resignation | 18 August 2002 | |
395 - Particulars of a mortgage or charge | 26 March 2002 | |
363s - Annual Return | 18 February 2002 | |
AA - Annual Accounts | 11 October 2001 | |
363s - Annual Return | 01 March 2001 | |
395 - Particulars of a mortgage or charge | 27 January 2001 | |
AA - Annual Accounts | 24 January 2001 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 09 November 2000 | |
363s - Annual Return | 24 February 2000 | |
AA - Annual Accounts | 16 December 1999 | |
288a - Notice of appointment of directors or secretaries | 10 December 1999 | |
288a - Notice of appointment of directors or secretaries | 10 December 1999 | |
288a - Notice of appointment of directors or secretaries | 10 December 1999 | |
288a - Notice of appointment of directors or secretaries | 10 December 1999 | |
288b - Notice of resignation of directors or secretaries | 10 December 1999 | |
288b - Notice of resignation of directors or secretaries | 10 December 1999 | |
288b - Notice of resignation of directors or secretaries | 10 December 1999 | |
363s - Annual Return | 16 June 1999 | |
363s - Annual Return | 16 March 1999 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 22 December 1998 | |
RESOLUTIONS - N/A | 23 June 1998 | |
RESOLUTIONS - N/A | 23 June 1998 | |
RESOLUTIONS - N/A | 23 June 1998 | |
RESOLUTIONS - N/A | 23 June 1998 | |
123 - Notice of increase in nominal capital | 23 June 1998 | |
287 - Change in situation or address of Registered Office | 03 June 1998 | |
225 - Change of Accounting Reference Date | 25 March 1998 | |
288b - Notice of resignation of directors or secretaries | 25 March 1998 | |
288b - Notice of resignation of directors or secretaries | 25 March 1998 | |
288b - Notice of resignation of directors or secretaries | 25 March 1998 | |
288a - Notice of appointment of directors or secretaries | 25 March 1998 | |
288a - Notice of appointment of directors or secretaries | 25 March 1998 | |
288a - Notice of appointment of directors or secretaries | 25 March 1998 | |
MEM/ARTS - N/A | 12 March 1998 | |
CERTNM - Change of name certificate | 05 March 1998 | |
NEWINC - New incorporation documents | 18 February 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 09 August 2013 | Fully Satisfied |
N/A |
Security agreement between the company, essex group inc., Essex temple electrical company limited and bankers trust company (the "collateral agent")) | 15 March 2002 | Fully Satisfied |
N/A |
Fixed charge on purchased debts which fail to vest | 26 January 2001 | Fully Satisfied |
N/A |