Hydril Pcb Ltd was registered on 09 May 1979 and has its registered office in London in Central London, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the business. The organisation has 4 directors.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CLUCAS, Margaret | N/A | 03 July 1998 | 1 |
DEIGHAN, Colm Martin | 17 December 2015 | 24 March 2016 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DUNLOP, Lorraine Amanda | 02 December 2019 | - | 1 |
STOKOE, Christopher Andrew | N/A | 09 February 1993 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 07 May 2020 | |
AP01 - Appointment of director | 07 January 2020 | |
AP03 - Appointment of secretary | 23 December 2019 | |
TM01 - Termination of appointment of director | 11 December 2019 | |
TM01 - Termination of appointment of director | 11 September 2019 | |
CS01 - N/A | 08 May 2019 | |
CH01 - Change of particulars for director | 23 January 2019 | |
CH01 - Change of particulars for director | 14 January 2019 | |
AA - Annual Accounts | 20 December 2018 | |
PSC02 - N/A | 21 May 2018 | |
PSC09 - N/A | 21 May 2018 | |
CS01 - N/A | 21 May 2018 | |
AA - Annual Accounts | 26 September 2017 | |
TM01 - Termination of appointment of director | 14 September 2017 | |
AP01 - Appointment of director | 14 September 2017 | |
CS01 - N/A | 22 June 2017 | |
AP01 - Appointment of director | 24 April 2017 | |
TM01 - Termination of appointment of director | 24 April 2017 | |
AP01 - Appointment of director | 24 April 2017 | |
AA - Annual Accounts | 12 October 2016 | |
AR01 - Annual Return | 14 June 2016 | |
TM01 - Termination of appointment of director | 22 January 2016 | |
AP01 - Appointment of director | 22 January 2016 | |
AA - Annual Accounts | 08 January 2016 | |
AR01 - Annual Return | 07 July 2015 | |
AA - Annual Accounts | 02 September 2014 | |
AR01 - Annual Return | 28 May 2014 | |
AP01 - Appointment of director | 30 August 2013 | |
TM01 - Termination of appointment of director | 27 August 2013 | |
AD01 - Change of registered office address | 27 August 2013 | |
AA - Annual Accounts | 08 July 2013 | |
AR01 - Annual Return | 03 June 2013 | |
AA - Annual Accounts | 06 July 2012 | |
AR01 - Annual Return | 21 June 2012 | |
DISS40 - Notice of striking-off action discontinued | 11 January 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 10 January 2012 | |
AA - Annual Accounts | 08 January 2012 | |
TM01 - Termination of appointment of director | 07 October 2011 | |
AR01 - Annual Return | 07 June 2011 | |
AA - Annual Accounts | 10 March 2011 | |
TM02 - Termination of appointment of secretary | 13 January 2011 | |
AD01 - Change of registered office address | 31 December 2010 | |
AP01 - Appointment of director | 31 December 2010 | |
AP01 - Appointment of director | 31 December 2010 | |
AR01 - Annual Return | 03 June 2010 | |
CH01 - Change of particulars for director | 03 June 2010 | |
AUD - Auditor's letter of resignation | 31 March 2010 | |
AA - Annual Accounts | 24 February 2010 | |
363a - Annual Return | 07 May 2009 | |
AA - Annual Accounts | 16 February 2009 | |
363a - Annual Return | 05 June 2008 | |
RESOLUTIONS - N/A | 15 April 2008 | |
RESOLUTIONS - N/A | 15 April 2008 | |
288b - Notice of resignation of directors or secretaries | 15 April 2008 | |
288b - Notice of resignation of directors or secretaries | 15 April 2008 | |
288b - Notice of resignation of directors or secretaries | 15 April 2008 | |
288a - Notice of appointment of directors or secretaries | 15 April 2008 | |
RESOLUTIONS - N/A | 05 February 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 February 2008 | |
123 - Notice of increase in nominal capital | 05 February 2008 | |
MEM/ARTS - N/A | 12 December 2007 | |
CERTNM - Change of name certificate | 04 December 2007 | |
AA - Annual Accounts | 06 November 2007 | |
288b - Notice of resignation of directors or secretaries | 25 October 2007 | |
288a - Notice of appointment of directors or secretaries | 20 July 2007 | |
288a - Notice of appointment of directors or secretaries | 20 July 2007 | |
363s - Annual Return | 13 June 2007 | |
AA - Annual Accounts | 10 November 2006 | |
363s - Annual Return | 16 May 2006 | |
CERTNM - Change of name certificate | 11 July 2005 | |
288a - Notice of appointment of directors or secretaries | 04 July 2005 | |
288a - Notice of appointment of directors or secretaries | 04 July 2005 | |
CERTNM - Change of name certificate | 28 June 2005 | |
288b - Notice of resignation of directors or secretaries | 21 June 2005 | |
288b - Notice of resignation of directors or secretaries | 21 June 2005 | |
AUD - Auditor's letter of resignation | 10 June 2005 | |
363s - Annual Return | 02 June 2005 | |
AA - Annual Accounts | 02 June 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 May 2005 | |
RESOLUTIONS - N/A | 06 May 2005 | |
288a - Notice of appointment of directors or secretaries | 11 April 2005 | |
288a - Notice of appointment of directors or secretaries | 11 April 2005 | |
288b - Notice of resignation of directors or secretaries | 11 April 2005 | |
CERTNM - Change of name certificate | 23 December 2004 | |
RESOLUTIONS - N/A | 21 September 2004 | |
288b - Notice of resignation of directors or secretaries | 21 September 2004 | |
363s - Annual Return | 28 May 2004 | |
AA - Annual Accounts | 24 March 2004 | |
AA - Annual Accounts | 10 February 2004 | |
363s - Annual Return | 06 June 2003 | |
287 - Change in situation or address of Registered Office | 17 September 2002 | |
CERTNM - Change of name certificate | 12 September 2002 | |
288b - Notice of resignation of directors or secretaries | 11 September 2002 | |
288b - Notice of resignation of directors or secretaries | 11 September 2002 | |
288a - Notice of appointment of directors or secretaries | 05 September 2002 | |
288a - Notice of appointment of directors or secretaries | 02 September 2002 | |
288a - Notice of appointment of directors or secretaries | 02 September 2002 | |
AA - Annual Accounts | 20 May 2002 | |
363s - Annual Return | 20 May 2002 | |
363s - Annual Return | 17 May 2001 | |
AA - Annual Accounts | 17 May 2001 | |
363s - Annual Return | 14 June 2000 | |
AA - Annual Accounts | 13 June 2000 | |
363s - Annual Return | 15 June 1999 | |
AA - Annual Accounts | 26 May 1999 | |
288b - Notice of resignation of directors or secretaries | 18 December 1998 | |
288a - Notice of appointment of directors or secretaries | 18 December 1998 | |
288a - Notice of appointment of directors or secretaries | 18 December 1998 | |
288a - Notice of appointment of directors or secretaries | 18 December 1998 | |
225 - Change of Accounting Reference Date | 18 December 1998 | |
288b - Notice of resignation of directors or secretaries | 07 December 1998 | |
288b - Notice of resignation of directors or secretaries | 07 December 1998 | |
288b - Notice of resignation of directors or secretaries | 07 December 1998 | |
288a - Notice of appointment of directors or secretaries | 29 October 1998 | |
288b - Notice of resignation of directors or secretaries | 28 July 1998 | |
AA - Annual Accounts | 22 July 1998 | |
363s - Annual Return | 01 June 1998 | |
AA - Annual Accounts | 01 August 1997 | |
363s - Annual Return | 22 May 1997 | |
363s - Annual Return | 24 April 1996 | |
AA - Annual Accounts | 04 March 1996 | |
363x - Annual Return | 04 July 1995 | |
AA - Annual Accounts | 21 February 1995 | |
363s - Annual Return | 07 May 1994 | |
AA - Annual Accounts | 07 April 1994 | |
363x - Annual Return | 06 May 1993 | |
288 - N/A | 03 March 1993 | |
AA - Annual Accounts | 19 February 1993 | |
363x - Annual Return | 10 June 1992 | |
AA - Annual Accounts | 31 March 1992 | |
363x - Annual Return | 14 June 1991 | |
AA - Annual Accounts | 28 May 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 December 1990 | |
363 - Annual Return | 26 June 1990 | |
AA - Annual Accounts | 11 May 1990 | |
363 - Annual Return | 13 September 1989 | |
AA - Annual Accounts | 23 March 1989 | |
AA - Annual Accounts | 15 November 1988 | |
363 - Annual Return | 15 November 1988 | |
288 - N/A | 24 November 1987 | |
AA - Annual Accounts | 20 October 1987 | |
363 - Annual Return | 20 October 1987 | |
395 - Particulars of a mortgage or charge | 27 January 1987 | |
395 - Particulars of a mortgage or charge | 04 June 1985 | |
AA - Annual Accounts | 14 May 1983 | |
AA - Annual Accounts | 28 February 1981 | |
363 - Annual Return | 28 February 1981 | |
MEM/ARTS - N/A | 14 November 1979 | |
MISC - Miscellaneous document | 09 May 1979 | |
NEWINC - New incorporation documents | 09 May 1979 |
Description | Date | Status | Charge by |
---|---|---|---|
Security deed by way of floating charge | 23 January 1987 | Fully Satisfied |
N/A |
Mortgage debenture | 28 May 1985 | Fully Satisfied |
N/A |