HYBAID LIMITED - ALTRINCHAM
Company Profile | Company Filings |
Overview
HYBAID LIMITED is a Private Limited Company from ALTRINCHAM and has the status: Active.
HYBAID LIMITED was incorporated 37 years ago on 30/04/1986 and has the registered number: 02015834. The accounts status is DORMANT and accounts are next due on 30/09/2024.
HYBAID LIMITED was incorporated 37 years ago on 30/04/1986 and has the registered number: 02015834. The accounts status is DORMANT and accounts are next due on 30/09/2024.
HYBAID LIMITED - ALTRINCHAM
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
3RD FLOOR, 1 ASHLEY ROAD
ALTRINCHAM
CHESHIRE
WA14 2DT
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
26/05/2023 | 09/06/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
OAKWOOD CORPORATE SECRETARY LIMITED | Corporate Secretary | 2009-11-01 | CURRENT | ||
RHONA GREGG | Secretary | 2015-09-10 | CURRENT | ||
ANTHONY HUGH SMITH | May 1962 | American | Director | 2018-11-12 | CURRENT |
DAVID JOHN NORMAN | Dec 1960 | British | Director | 2015-11-16 | CURRENT |
SYED WAQAS AHMED | Nov 1979 | British | Director | 2020-03-23 | CURRENT |
EUAN DANEY ROSS CAMERON | Mar 1976 | British | Director | 2018-10-31 | CURRENT |
A G SECRETARIAL LIMITED | Corporate Secretary | 2003-04-11 UNTIL 2009-10-31 | RESIGNED | ||
STEPHEN WARLOW JONES | Secretary | 1993-09-01 UNTIL 1994-06-01 | RESIGNED | ||
NICHOLAS INCE | Dec 1982 | British | Director | 2015-09-10 UNTIL 2018-10-31 | RESIGNED |
NICOLA JANE WARD | Jun 1962 | British | Secretary | 2003-04-11 UNTIL 2014-12-18 | RESIGNED |
MRS NOREEN SAMYA TAPP | Jul 1972 | British | Secretary | 1999-07-22 UNTIL 2003-04-11 | RESIGNED |
JOHN RAMSDELL OSTLER | May 1934 | Secretary | 1994-06-01 UNTIL 1997-11-25 | RESIGNED | |
BIRGIT ELISABET OLIVIA KINNARD | Apr 1935 | Swedish | Secretary | RESIGNED | |
JANET SUSAN MORLEY | Dec 1952 | Secretary | 1998-06-05 UNTIL 1999-07-22 | RESIGNED | |
MR. STEPHEN WARLOW JONES | Jul 1954 | British | Secretary | 1997-11-27 UNTIL 1998-04-03 | RESIGNED |
JAMES IAN PERKINS | Dec 1940 | British | Director | 2003-04-11 UNTIL 2004-12-01 | RESIGNED |
SIMON GEOFFREY LLEWELLYN PRICE | May 1958 | British | Director | 2001-07-17 UNTIL 2003-07-28 | RESIGNED |
KEVIN NEIL WHEELER | Dec 1958 | British | Director | 2003-04-11 UNTIL 2015-11-16 | RESIGNED |
BRIAN WILKINSON | Mar 1948 | British | Director | 1995-10-13 UNTIL 2001-06-30 | RESIGNED |
KEVIN O'DONOVAN | Nov 1954 | British | Director | RESIGNED | |
BRUCE MORRIS | Apr 1943 | British | Director | RESIGNED | |
MR IAIN ALASDAIR KEITH MOODIE | Mar 1967 | British | Director | 2012-04-18 UNTIL 2013-02-07 | RESIGNED |
COLIN MADDIX | Aug 1945 | British | Director | 1998-05-15 UNTIL 2001-11-16 | RESIGNED |
KAI FAT LI | May 1954 | British | Director | 2001-11-08 UNTIL 2003-04-11 | RESIGNED |
JEFFERY OSCAR JACOBSON | Feb 1943 | American | Director | 1994-06-01 UNTIL 1995-12-04 | RESIGNED |
JAMES ROBERT EWEN COLEY | Aug 1960 | British | Director | 2003-04-11 UNTIL 2012-04-18 | RESIGNED |
BARRY HOWE | Nov 1955 | American | Director | 1997-11-27 UNTIL 1998-04-01 | RESIGNED |
LUCIE MARY KATJA GRANT | Jul 1976 | British | Director | 2013-02-07 UNTIL 2019-12-03 | RESIGNED |
MR MARK EBDON | Apr 1964 | British | Director | 1995-10-13 UNTIL 2001-10-31 | RESIGNED |
MR SIMON JOHN CONSTANTINE | Feb 1959 | British | Director | 1994-06-12 UNTIL 1997-09-01 | RESIGNED |
SIR FRANCIS CHRISTOPHER BUCHAN BLAND | May 1938 | British | Director | 1994-06-01 UNTIL 1997-03-12 | RESIGNED |
DR JAN ERIK BERGLUND | Jun 1938 | Swedish | Director | RESIGNED | |
KATIE ROSE WRIGHT | Jul 1982 | British | Director | 2010-12-01 UNTIL 2015-09-04 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Life Sciences International Limited | 2016-04-06 | Altrincham Cheshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |