HYDROPOWER SERVICES LIMITED

C/O A&P Tyne Limited C/O A&P Tyne Limited, Hebburn, NE31 1SP, Tyne And Wear
StatusACTIVE
Company No.02301339
CategoryPrivate Limited Company
Incorporated30 Sep 1988
Age35 years, 7 months, 16 days
JurisdictionEngland Wales

SUMMARY

HYDROPOWER SERVICES LIMITED is an active private limited company with number 02301339. It was incorporated 35 years, 7 months, 16 days ago, on 30 September 1988. The company address is C/O A&P Tyne Limited C/O A&P Tyne Limited, Hebburn, NE31 1SP, Tyne And Wear.



People

LITTLEDYKE, Graeme Thomas

Director

Director

ACTIVE

Assigned on 22 Dec 2020

Current time on role 3 years, 4 months, 25 days

MCGINLEY, David Thomas

Director

Director

ACTIVE

Assigned on 06 Aug 2018

Current time on role 5 years, 9 months, 10 days

BILSLAND, Iain Ewing

Secretary

RESIGNED

Assigned on

Resigned on 17 Nov 1993

Time on role 30 years, 5 months, 29 days

GRIFFITHS, Anne Elizabeth

Secretary

RESIGNED

Assigned on 07 Sep 2010

Resigned on 25 Feb 2011

Time on role 5 months, 18 days

HOLDING, Michael

Secretary

RESIGNED

Assigned on 21 Feb 1994

Resigned on 01 Mar 2000

Time on role 6 years, 8 days

KEEN, Peter John

Secretary

Certified Accountant

RESIGNED

Assigned on 21 Dec 1993

Resigned on 28 Jan 1994

Time on role 1 month, 7 days

THOMPSON, Kenneth Philip

Secretary

RESIGNED

Assigned on 01 Mar 2000

Resigned on 10 Jul 2009

Time on role 9 years, 4 months, 9 days

ARNOTT, Gilbert

Director

Company Director

RESIGNED

Assigned on

Resigned on 23 Nov 1990

Time on role 33 years, 5 months, 23 days

ASTLEY, Timothy John

Director

Business Development Dir

RESIGNED

Assigned on 02 Nov 1998

Resigned on 07 Jun 2000

Time on role 1 year, 7 months, 5 days

BILSLAND, Iain Ewing

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 17 Nov 1993

Time on role 30 years, 5 months, 29 days

CAMPBELL, John Ramage

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Jul 1993

Time on role 30 years, 9 months, 15 days

CAREY, Ian

Director

Director

RESIGNED

Assigned on 07 Sep 2010

Resigned on 20 Jul 2018

Time on role 7 years, 10 months, 13 days

DODGSON, Arthur

Director

Director

RESIGNED

Assigned on 19 Oct 1993

Resigned on 29 Oct 1993

Time on role 10 days

GRAHAM, Dennis

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Dec 1992

Time on role 31 years, 4 months, 15 days

HOLDING, Michael

Director

Accountant

RESIGNED

Assigned on 28 Jul 1995

Resigned on 28 Sep 2001

Time on role 6 years, 2 months

JERVIS, Steven Kent

Director

Company Director

RESIGNED

Assigned on 21 Dec 1993

Resigned on 13 Mar 1998

Time on role 4 years, 2 months, 23 days

MCLEAN, Donald Shaw

Director

Company Director

RESIGNED

Assigned on

Resigned on 30 Mar 1993

Time on role 31 years, 1 month, 16 days

NUGENT, Frank

Director

Director

RESIGNED

Assigned on 13 Mar 1998

Resigned on 22 Oct 1998

Time on role 7 months, 9 days

PARKIN, David Arthur

Director

Company Director

RESIGNED

Assigned on

Resigned on 29 Feb 1992

Time on role 32 years, 2 months, 17 days

PARRY, David

Director

Chartered Accountant

RESIGNED

Assigned on 28 Sep 2001

Resigned on 21 Dec 2005

Time on role 4 years, 2 months, 23 days

PURDIE, William Mccorkell

Director

Director

RESIGNED

Assigned on 01 Mar 1992

Resigned on 13 Mar 1996

Time on role 4 years, 12 days

THOMPSON, Kenneth Philip

Director

Chartered Accountant

RESIGNED

Assigned on 07 Jun 2000

Resigned on 10 Jul 2009

Time on role 9 years, 1 month, 3 days

WILSON, Harold

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Dec 1992

Time on role 31 years, 4 months, 15 days

A&P GH 2006 LIMITED

Corporate-director

RESIGNED

Assigned on 12 Aug 2003

Resigned on 25 Feb 2011

Time on role 7 years, 6 months, 13 days

ATLANTIC & PENINSULA MARINE SERVICES LIMITED

Corporate-director

RESIGNED

Assigned on 25 Feb 2011

Resigned on 22 Dec 2020

Time on role 9 years, 9 months, 25 days


Some Companies

22-44 THE SHAMBLES LIMITED

B.C.L. HOUSE 2 PAVILION BUSINESS PARK,LEEDS,LS12 6AJ

Number:06690339
Status:ACTIVE
Category:Private Limited Company

CRANMORE AVENUE COMPANY LIMITED

CRANMORE FARM HOUSE CRANMORE AVENUE,YARMOUTH,PO41 0XR

Number:06805423
Status:ACTIVE
Category:Private Limited Company

HEATH ROAD DEVELOPMENT LIMITED

THE BUSINESS CENTRE,WEST MOLESEY,KT8 2QZ

Number:09615961
Status:ACTIVE
Category:Private Limited Company

OHSEA HOLDINGS LIMITED

800 THE BOULEVARD,LUTON,LU1 3BA

Number:04493380
Status:ACTIVE
Category:Private Limited Company

RAI STYLES LIMITED

OFFICES KAPITAL BUILDING,LEICESTER,LE1 3UD

Number:02772857
Status:ACTIVE
Category:Private Limited Company

SANDWELL GYM LTD

28-32 HIGH STREET,WEST BROMWICH,B70 6JT

Number:11964781
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source