Hypro Eu Ltd was established in 1991, it's status at Companies House is "Active". The business has 15 directors listed as Campbell, Mark, Castell, John Arthur Backhouse, Dickhaus, Stephen, Everington, Nicholas, Gousse, Guillaume Stéphane, Haworth, David Vernon, Jasinski, Richard Alan, Jorgensen, Donald, King, Arne Paul, Marks, Lee, Meschke, Paul Frederick, Sutton, Ian Timothy, Swan, Trevor William Bartlett, Vyse, Richard James, Wipson, David Christopher at Companies House. We don't currently know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CAMPBELL, Mark | 10 January 2000 | 06 September 2019 | 1 |
CASTELL, John Arthur Backhouse | N/A | 29 July 1999 | 1 |
DICKHAUS, Stephen | 10 January 2000 | 01 February 2005 | 1 |
EVERINGTON, Nicholas | 26 April 2001 | 31 March 2002 | 1 |
GOUSSE, Guillaume Stéphane | 21 June 2018 | 20 December 2019 | 1 |
HAWORTH, David Vernon | N/A | 07 July 1997 | 1 |
JASINSKI, Richard Alan | 01 April 2006 | 15 June 2007 | 1 |
JORGENSEN, Donald | 30 December 1999 | 15 November 2004 | 1 |
KING, Arne Paul | 01 January 2008 | 01 April 2010 | 1 |
MARKS, Lee | 10 January 2000 | 01 January 2006 | 1 |
MESCHKE, Paul Frederick | 01 February 2005 | 18 September 2009 | 1 |
SUTTON, Ian Timothy | 19 July 1994 | 30 December 1999 | 1 |
SWAN, Trevor William Bartlett | 08 August 1994 | 30 December 1999 | 1 |
VYSE, Richard James | N/A | 15 November 1996 | 1 |
WIPSON, David Christopher | 15 November 2004 | 25 November 2011 | 1 |
Document Type | Date | |
---|---|---|
CH01 - Change of particulars for director | 09 April 2020 | |
TM01 - Termination of appointment of director | 21 January 2020 | |
CS01 - N/A | 08 January 2020 | |
AA - Annual Accounts | 23 October 2019 | |
PARENT_ACC - N/A | 23 October 2019 | |
AGREEMENT2 - N/A | 23 October 2019 | |
GUARANTEE2 - N/A | 23 October 2019 | |
TM02 - Termination of appointment of secretary | 10 September 2019 | |
TM01 - Termination of appointment of director | 10 September 2019 | |
TM01 - Termination of appointment of director | 02 September 2019 | |
AP01 - Appointment of director | 02 September 2019 | |
CS01 - N/A | 07 January 2019 | |
PSC05 - N/A | 13 December 2018 | |
AA - Annual Accounts | 21 November 2018 | |
PSC05 - N/A | 25 July 2018 | |
AP01 - Appointment of director | 25 June 2018 | |
AP01 - Appointment of director | 22 June 2018 | |
AP01 - Appointment of director | 22 June 2018 | |
AA - Annual Accounts | 01 May 2018 | |
CS01 - N/A | 05 January 2018 | |
AA - Annual Accounts | 13 January 2017 | |
CS01 - N/A | 10 January 2017 | |
AR01 - Annual Return | 26 February 2016 | |
AA - Annual Accounts | 10 November 2015 | |
AR01 - Annual Return | 15 January 2015 | |
CH03 - Change of particulars for secretary | 14 January 2015 | |
CH01 - Change of particulars for director | 14 January 2015 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 13 January 2015 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 13 January 2015 | |
AA - Annual Accounts | 08 October 2014 | |
CH01 - Change of particulars for director | 07 May 2014 | |
CH03 - Change of particulars for secretary | 07 May 2014 | |
AR01 - Annual Return | 20 January 2014 | |
AA - Annual Accounts | 08 October 2013 | |
AR01 - Annual Return | 09 January 2013 | |
AA - Annual Accounts | 03 October 2012 | |
AR01 - Annual Return | 19 January 2012 | |
TM01 - Termination of appointment of director | 13 December 2011 | |
AA - Annual Accounts | 03 October 2011 | |
AR01 - Annual Return | 20 January 2011 | |
AA - Annual Accounts | 01 October 2010 | |
TM01 - Termination of appointment of director | 12 May 2010 | |
AR01 - Annual Return | 20 January 2010 | |
CH01 - Change of particulars for director | 20 January 2010 | |
CH01 - Change of particulars for director | 20 January 2010 | |
CH01 - Change of particulars for director | 20 January 2010 | |
AD01 - Change of registered office address | 10 November 2009 | |
AA - Annual Accounts | 31 October 2009 | |
TM01 - Termination of appointment of director | 22 October 2009 | |
363a - Annual Return | 12 January 2009 | |
AA - Annual Accounts | 31 October 2008 | |
288a - Notice of appointment of directors or secretaries | 25 January 2008 | |
363a - Annual Return | 21 January 2008 | |
AA - Annual Accounts | 12 October 2007 | |
288b - Notice of resignation of directors or secretaries | 02 August 2007 | |
363a - Annual Return | 15 January 2007 | |
AA - Annual Accounts | 04 November 2006 | |
288a - Notice of appointment of directors or secretaries | 26 April 2006 | |
288b - Notice of resignation of directors or secretaries | 03 February 2006 | |
363a - Annual Return | 16 January 2006 | |
AA - Annual Accounts | 31 October 2005 | |
288a - Notice of appointment of directors or secretaries | 26 January 2005 | |
288b - Notice of resignation of directors or secretaries | 26 January 2005 | |
363s - Annual Return | 25 January 2005 | |
288a - Notice of appointment of directors or secretaries | 25 January 2005 | |
288b - Notice of resignation of directors or secretaries | 24 December 2004 | |
AA - Annual Accounts | 08 October 2004 | |
363s - Annual Return | 19 January 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 October 2003 | |
AA - Annual Accounts | 08 October 2003 | |
CERTNM - Change of name certificate | 02 June 2003 | |
AA - Annual Accounts | 27 January 2003 | |
363s - Annual Return | 17 January 2003 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 03 October 2002 | |
288b - Notice of resignation of directors or secretaries | 13 June 2002 | |
363s - Annual Return | 17 January 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 November 2001 | |
AA - Annual Accounts | 03 November 2001 | |
288a - Notice of appointment of directors or secretaries | 18 June 2001 | |
288a - Notice of appointment of directors or secretaries | 18 June 2001 | |
288b - Notice of resignation of directors or secretaries | 11 May 2001 | |
363s - Annual Return | 23 January 2001 | |
AA - Annual Accounts | 24 October 2000 | |
288a - Notice of appointment of directors or secretaries | 25 February 2000 | |
288a - Notice of appointment of directors or secretaries | 25 February 2000 | |
288a - Notice of appointment of directors or secretaries | 25 February 2000 | |
288a - Notice of appointment of directors or secretaries | 25 February 2000 | |
288b - Notice of resignation of directors or secretaries | 11 February 2000 | |
288b - Notice of resignation of directors or secretaries | 11 February 2000 | |
288b - Notice of resignation of directors or secretaries | 11 February 2000 | |
288b - Notice of resignation of directors or secretaries | 11 February 2000 | |
288b - Notice of resignation of directors or secretaries | 11 February 2000 | |
288b - Notice of resignation of directors or secretaries | 11 February 2000 | |
363s - Annual Return | 04 January 2000 | |
AA - Annual Accounts | 26 October 1999 | |
288b - Notice of resignation of directors or secretaries | 29 September 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 March 1999 | |
363s - Annual Return | 22 February 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 November 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 November 1998 | |
AA - Annual Accounts | 21 October 1998 | |
RESOLUTIONS - N/A | 03 September 1998 | |
RESOLUTIONS - N/A | 03 September 1998 | |
RESOLUTIONS - N/A | 03 September 1998 | |
RESOLUTIONS - N/A | 03 September 1998 | |
123 - Notice of increase in nominal capital | 03 September 1998 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 03 September 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 September 1998 | |
RESOLUTIONS - N/A | 01 September 1998 | |
RESOLUTIONS - N/A | 01 September 1998 | |
RESOLUTIONS - N/A | 01 September 1998 | |
363s - Annual Return | 25 February 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 January 1998 | |
288a - Notice of appointment of directors or secretaries | 05 January 1998 | |
AA - Annual Accounts | 23 September 1997 | |
288b - Notice of resignation of directors or secretaries | 05 September 1997 | |
363b - Annual Return | 07 March 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 March 1997 | |
288a - Notice of appointment of directors or secretaries | 07 March 1997 | |
288a - Notice of appointment of directors or secretaries | 06 January 1997 | |
288b - Notice of resignation of directors or secretaries | 20 November 1996 | |
288 - N/A | 15 August 1996 | |
AA - Annual Accounts | 01 June 1996 | |
363s - Annual Return | 19 February 1996 | |
AA - Annual Accounts | 14 June 1995 | |
363s - Annual Return | 08 February 1995 | |
288 - N/A | 10 August 1994 | |
288 - N/A | 09 August 1994 | |
288 - N/A | 09 August 1994 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 28 July 1994 | |
288 - N/A | 13 July 1994 | |
288 - N/A | 13 July 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 June 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 June 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 June 1994 | |
AA - Annual Accounts | 21 January 1994 | |
363s - Annual Return | 21 January 1994 | |
288 - N/A | 02 November 1993 | |
288 - N/A | 19 October 1993 | |
AA - Annual Accounts | 16 March 1993 | |
363b - Annual Return | 31 January 1993 | |
288 - N/A | 01 December 1992 | |
288 - N/A | 20 November 1992 | |
288 - N/A | 09 September 1992 | |
AA - Annual Accounts | 10 June 1992 | |
363b - Annual Return | 24 January 1992 | |
288 - N/A | 03 January 1992 | |
287 - Change in situation or address of Registered Office | 11 October 1991 | |
CERTNM - Change of name certificate | 29 August 1991 | |
288 - N/A | 05 August 1991 | |
395 - Particulars of a mortgage or charge | 22 July 1991 | |
395 - Particulars of a mortgage or charge | 22 July 1991 | |
395 - Particulars of a mortgage or charge | 22 July 1991 | |
288 - N/A | 04 July 1991 | |
288 - N/A | 19 April 1991 | |
288 - N/A | 19 April 1991 | |
288 - N/A | 19 April 1991 | |
RESOLUTIONS - N/A | 18 April 1991 | |
RESOLUTIONS - N/A | 18 April 1991 | |
RESOLUTIONS - N/A | 18 April 1991 | |
RESOLUTIONS - N/A | 18 April 1991 | |
MEM/ARTS - N/A | 18 April 1991 | |
288 - N/A | 18 April 1991 | |
288 - N/A | 18 April 1991 | |
288 - N/A | 18 April 1991 | |
287 - Change in situation or address of Registered Office | 18 April 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 April 1991 | |
123 - Notice of increase in nominal capital | 18 April 1991 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 18 April 1991 | |
395 - Particulars of a mortgage or charge | 02 April 1991 | |
MISC - Miscellaneous document | 03 January 1991 | |
NEWINC - New incorporation documents | 03 January 1991 |
Description | Date | Status | Charge by |
---|---|---|---|
Secured loan note | 27 March 1991 | Fully Satisfied |
N/A |
Secured loan note | 27 March 1991 | Fully Satisfied |
N/A |
Secured loan note | 27 March 1991 | Fully Satisfied |
N/A |
Debenture | 27 March 1991 | Fully Satisfied |
N/A |