HYDRO ELECTRIQUE MARINE UK LIMITED - CHESTERFIELD
Company Profile | Company Filings |
Overview
HYDRO ELECTRIQUE MARINE UK LIMITED is a Private Limited Company from CHESTERFIELD and has the status: Active.
HYDRO ELECTRIQUE MARINE UK LIMITED was incorporated 9 years ago on 27/01/2015 and has the registered number: 09408929. The accounts status is SMALL and accounts are next due on 30/09/2024.
HYDRO ELECTRIQUE MARINE UK LIMITED was incorporated 9 years ago on 27/01/2015 and has the registered number: 09408929. The accounts status is SMALL and accounts are next due on 30/09/2024.
HYDRO ELECTRIQUE MARINE UK LIMITED - CHESTERFIELD
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
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
MARINE HOUSE
CHESTERFIELD
DERBYSHIRE
S41 8NY
This Company Originates in : United Kingdom
Previous trading names include:
HLWKH 583 LIMITED (until 26/03/2015)
HLWKH 583 LIMITED (until 26/03/2015)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
27/01/2024 | 10/02/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DANIEL PETER TAYLOR | Nov 1982 | British | Director | 2020-04-14 | CURRENT |
MR NICK COWLEY | Feb 1972 | British | Director | 2023-03-14 | CURRENT |
MR DANNY TAYLOR | Secretary | 2020-04-14 | CURRENT | ||
MR TUOMO KALEVI VALKONEN | Apr 1967 | Finnish | Director | 2020-04-14 UNTIL 2021-01-04 | RESIGNED |
MR JUKKA HAVIA | Dec 1968 | Finnish | Director | 2021-01-04 UNTIL 2023-12-31 | RESIGNED |
MR MICHAEL NEIL CANTWELL | Jul 1979 | British | Director | 2015-01-27 UNTIL 2015-03-26 | RESIGNED |
MR CHRISTIAN RICHARD ARMSTRONG BELL | Mar 1974 | British | Director | 2015-03-26 UNTIL 2020-04-14 | RESIGNED |
MR JAMES ROBERT ALLISON | Secretary | 2015-03-26 UNTIL 2020-04-14 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Evac Uk Limited | 2018-06-05 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Teifion Luther George Salisbury | 2016-04-06 - 2018-06-05 | 9/1961 | Chesterfield Derbyshire | Ownership of shares 25 to 50 percent |
Mr Justin William Joseph Salisbury | 2016-04-06 - 2018-06-05 | 9/1956 | Chesterfield Derbyshire | Ownership of shares 25 to 50 percent |