HYPROTECH UK LIMITED - READING
Company Profile | Company Filings |
Overview
HYPROTECH UK LIMITED is a Private Limited Company from READING and has the status: Dissolved - no longer trading.
HYPROTECH UK LIMITED was incorporated 22 years ago on 06/06/2001 and has the registered number: 04229618. The accounts status is FULL.
HYPROTECH UK LIMITED was incorporated 22 years ago on 06/06/2001 and has the registered number: 04229618. The accounts status is FULL.
HYPROTECH UK LIMITED - READING
This company is listed in the following categories:
62020 - Information technology consultancy activities
62020 - Information technology consultancy activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2019 |
Registered Office
C2 READING INTERNATIONAL, BUSINESS PARK BASINGSTO
READING
RG2 6DT
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/06/2020 | 20/06/2021 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR RICHARD DAVID CLAYE | Secretary | 2012-05-01 | CURRENT | ||
DIRECTOR ANTONIO JOSE PIETRI | Aug 1965 | American | Director | 2013-09-30 | CURRENT |
FREDERIC GEORGE HAMMOND | Nov 1959 | American | Director | 2005-08-15 | CURRENT |
MS CHANTELLE YVETTE BREITHAUPT | Jul 1972 | Canadian | Director | 2021-03-22 | CURRENT |
DESMOND ERNEST MOULT | Sep 1956 | Canadian | Director | 2001-11-14 UNTIL 2002-05-31 | RESIGNED |
SEBASTIAN GUY QUILTON COOPER | Dec 1958 | British | Secretary | 2007-01-01 UNTIL 2012-05-01 | RESIGNED |
MR ANSELM JOSEPH PAUL FONSECA | Dec 1959 | British | Secretary | 2003-09-22 UNTIL 2005-06-30 | RESIGNED |
CLAIRE JOYCE WILKINSON | Secretary | 2002-05-31 UNTIL 2003-09-22 | RESIGNED | ||
KEITH JOHN RUSSELL | Apr 1955 | British | Secretary | 2001-11-14 UNTIL 2002-05-31 | RESIGNED |
EVERDIRECTOR LIMITED | Nominee Director | 2001-06-06 UNTIL 2001-11-14 | RESIGNED | ||
EVERSECRETARY LIMITED | Nominee Secretary | 2001-06-06 UNTIL 2001-11-14 | RESIGNED | ||
MARK PIERCE SULLIVAN | Aug 1956 | American | Director | 2009-07-30 UNTIL 2015-09-30 | RESIGNED |
WAYNE SIM | Mar 1958 | Canadian | Director | 2001-11-14 UNTIL 2002-05-31 | RESIGNED |
MR CHARLES FRANCIS KANE | Jul 1957 | American | Director | 2005-08-15 UNTIL 2006-05-18 | RESIGNED |
CESC BATLLE PERALES | May 1964 | Spanish | Director | 2001-11-14 UNTIL 2002-05-31 | RESIGNED |
RICHARD JONATHAN PACKWOOD | Mar 1963 | United States | Director | 2009-03-23 UNTIL 2009-07-29 | RESIGNED |
ABOGADO NOMINEES LIMITED | Corporate Secretary | 2003-09-22 UNTIL 2007-11-19 | RESIGNED | ||
SANDY MORELAND | Aug 1960 | Canadian | Director | 2001-11-14 UNTIL 2002-05-31 | RESIGNED |
MR BRADLEY T MILLER | Jul 1961 | U S American | Director | 2007-01-01 UNTIL 2009-02-25 | RESIGNED |
LAWRENCE BOYD EVANS | Oct 1934 | American | Director | 2002-05-31 UNTIL 2005-01-13 | RESIGNED |
KARL ERIC JOHNSEN | Oct 1968 | American | Director | 2015-10-01 UNTIL 2021-03-22 | RESIGNED |
MARK EDWARD FUSCO | Mar 1961 | American | Director | 2005-08-01 UNTIL 2013-09-30 | RESIGNED |
STEPHEN JOSEPH DOYLE | Dec 1952 | American | Director | 2002-05-31 UNTIL 2005-08-01 | RESIGNED |
MR RICHARD JAMES BROGAN | Apr 1957 | British | Director | 2001-11-14 UNTIL 2002-05-31 | RESIGNED |
MR RICHARD JAMES BROGAN | Apr 1957 | British | Director | 2002-07-17 UNTIL 2004-05-01 | RESIGNED |
STEPHEN PATRICK THORNTON | Jun 1957 | British | Director | 2001-11-14 UNTIL 2002-05-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Aspentech Ltd | 2016-04-06 | Reading | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
HYPROTECH UK LIMITED | 2020-11-10 | 30-06-2019 | £397 Cash £1,658 equity |