ULTRA HYDRAULICS LIMITED

Parker House Parker House, Hemel Hempstead, HP2 4SJ, Hertfordshire
StatusLIQUIDATION
Company No.02389693
CategoryPrivate Limited Company
Incorporated26 May 1989
Age34 years, 11 months, 21 days
JurisdictionEngland Wales
Dissolution24 Mar 2013
Years11 years, 1 month, 23 days

SUMMARY

ULTRA HYDRAULICS LIMITED is an liquidation private limited company with number 02389693. It was incorporated 34 years, 11 months, 21 days ago, on 26 May 1989 and it was dissolved 11 years, 1 month, 23 days ago, on 24 March 2013. The company address is Parker House Parker House, Hemel Hempstead, HP2 4SJ, Hertfordshire.



People

ELLINOR, Graham Mark

Secretary

ACTIVE

Assigned on 06 Apr 2008

Current time on role 16 years, 1 month, 10 days

ELLINOR, Graham Mark

Director

Accountant

ACTIVE

Assigned on 06 Apr 2008

Current time on role 16 years, 1 month, 10 days

MOLYNEUX, Ian

Director

Solicitor

ACTIVE

Assigned on 18 Sep 2001

Current time on role 22 years, 7 months, 28 days

PARSONS, Nigel Reginald

Director

Vice President Of Finance And

ACTIVE

Assigned on 03 Aug 2007

Current time on role 16 years, 9 months, 13 days

BATES, Edwin John

Secretary

Accountant

RESIGNED

Assigned on 28 Feb 2003

Resigned on 01 Jul 2003

Time on role 4 months, 3 days

GODFREY, Richard John

Secretary

RESIGNED

Assigned on

Resigned on 16 Nov 1996

Time on role 27 years, 6 months

MANCHESTER, Gilbert Mott

Secretary

Attorney At Law

RESIGNED

Assigned on 16 Nov 1996

Resigned on 20 Sep 2001

Time on role 4 years, 10 months, 4 days

MAYE, Thomas Gerard

Secretary

Accountant

RESIGNED

Assigned on 01 Jul 2003

Resigned on 04 Aug 2007

Time on role 4 years, 1 month, 3 days

MOLYNEUX, Ian

Secretary

RESIGNED

Assigned on 03 Aug 2007

Resigned on 06 Apr 2008

Time on role 8 months, 3 days

VADGAMA, Mahesh

Secretary

Director

RESIGNED

Assigned on 20 Sep 2001

Resigned on 28 Feb 2003

Time on role 1 year, 5 months, 8 days

ABOGADO NOMINEES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 16 Nov 1996

Resigned on 20 Sep 2001

Time on role 4 years, 10 months, 4 days

BATES, Edwin John

Director

Accountant

RESIGNED

Assigned on 28 Feb 2003

Resigned on 01 Jul 2003

Time on role 4 months, 3 days

BATES, Edwin John

Director

Director

RESIGNED

Assigned on 12 Apr 2001

Resigned on 20 Sep 2001

Time on role 5 months, 8 days

BURTON, Derek

Director

Company Director

RESIGNED

Assigned on

Resigned on 16 Nov 1996

Time on role 27 years, 6 months

CLEIFE, Peter John

Director

Business Executive

RESIGNED

Assigned on 16 Nov 1996

Resigned on 20 Sep 2001

Time on role 4 years, 10 months, 4 days

GILCHRIST, John

Director

Business Executive

RESIGNED

Assigned on 16 Nov 1996

Resigned on 20 Sep 2001

Time on role 4 years, 10 months, 4 days

GODFREY, Richard John

Director

Company Director

RESIGNED

Assigned on

Resigned on 16 Nov 1996

Time on role 27 years, 6 months

HANDLEY, Michael John

Director

Company Director

RESIGNED

Assigned on 16 Nov 1996

Resigned on 12 Apr 2001

Time on role 4 years, 4 months, 26 days

MANCHESTER, Gilbert Mott

Director

Attorney At Law

RESIGNED

Assigned on 16 Nov 1996

Resigned on 02 Aug 2001

Time on role 4 years, 8 months, 16 days

MAYE, Thomas Gerard

Director

Accountant

RESIGNED

Assigned on 01 Jul 2003

Resigned on 04 Aug 2007

Time on role 4 years, 1 month, 3 days

MURCHECK, John Daniel

Director

Business Executive

RESIGNED

Assigned on 16 Nov 1996

Resigned on 12 Apr 2001

Time on role 4 years, 4 months, 26 days

POWERS, Paul Joseph

Director

Business Executive

RESIGNED

Assigned on 16 Nov 1996

Resigned on 12 Apr 2001

Time on role 4 years, 4 months, 26 days

SCARBOROUGH, Robert John

Director

Company Director

RESIGNED

Assigned on

Resigned on 16 Nov 1996

Time on role 27 years, 6 months

SCRIVENS, Peter

Director

Company Director

RESIGNED

Assigned on 16 Nov 1996

Resigned on 20 Sep 2001

Time on role 4 years, 10 months, 4 days

SCRIVENS, Peter

Director

Company Director

RESIGNED

Assigned on 01 Jun 1995

Resigned on 16 Nov 1996

Time on role 1 year, 5 months, 15 days

TURNER, Stephen Brian

Director

Company Director

RESIGNED

Assigned on

Resigned on 16 Nov 1996

Time on role 27 years, 6 months

VADGAMA, Mahesh

Director

Director

RESIGNED

Assigned on 18 Sep 2001

Resigned on 28 Feb 2003

Time on role 1 year, 5 months, 10 days


Some Companies

BEDFORD CLOUD CONSULTANCY LIMITED

C/O INTOUCH ACCOUNTING EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU

Number:11664655
Status:ACTIVE
Category:Private Limited Company

BIG SHOES LTD

66 BERESFORD ROAD,NEW MALDEN,KT3 3RQ

Number:10307065
Status:ACTIVE
Category:Private Limited Company

JAY C DESIGNS LTD

BROOKHOUSE COTTAGE,UTTOXETER,ST14 8BQ

Number:09350689
Status:ACTIVE
Category:Private Limited Company

JB PUBLIC HOUSE LIMITED

2/1 79 QUARRY STREET,HAMILTON,ML3 7AG

Number:SC604323
Status:ACTIVE
Category:Private Limited Company

ROSCONN (HARDY EUSTACE) LIMITED

THE EXCHANGE HASLUCKS GREEN ROAD,SOLIHULL,B90 2EL

Number:08904777
Status:ACTIVE
Category:Private Limited Company

SELSEY LAUNDERETTE LTD

THATCHOVER BYWAYS,CHICHESTER,PO20 0HY

Number:11386985
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