HSL COMPLIANCE LTD is a business entity registered at Companies House, UK, with entity identifier is 02425951. The registration start date is September 25, 1989. The current status is Active.
Company Number | 02425951 |
Company Name | HSL COMPLIANCE LTD |
Registered Address |
Alton House Alton Business Park Alton Road Ross-on-wye Herefordshire HR9 5BP |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1989-09-25 |
Account Category | FULL |
Account Ref Day | 31 |
Account Ref Month | 12 |
Accounts Due Date | 2020-12-31 |
Accounts Last Update | 2018-12-31 |
Returns Due Date | 2016-10-23 |
Returns Last Update | 2015-09-25 |
Confirmation Statement Due Date | 2021-10-09 |
Confirmation Statement Last Update | 2020-09-25 |
Mortgage Charges | 7 |
Mortgage Outstanding | 2 |
Mortgage Satisfied | 5 |
Information Source | source link |
SIC Code | Industry |
---|---|
36000 | Water collection, treatment and supply |
Address |
ALTON HOUSE ALTON BUSINESS PARK ALTON ROAD |
Post Town | ROSS-ON-WYE |
County | HEREFORDSHIRE |
Post Code | HR9 5BP |
Entity Name | Office Address |
---|---|
CONCEPT RACING LIMITED | Unit 5c Alton Road Business Park, Alton Road, Ross-on-wye, Herefordshire, HR9 5BP |
SALVAGNINI UK & IRELAND LIMITED | Alton House Alton Road Business Park, Alton Road, Ross-on-wye, Herefordshire, HR9 5BP |
ALCHEM INDUSTRIES LIMITED | Alton House, Alton Road, Ross-on-wye, Herefordshire, HR9 5BP, United Kingdom |
SGI HOLDINGS LIMITED | Alton House, Alton Business Park, Alton Road, Ross-on-wye, Herefordshire, HR9 5BP, United Kingdom |
HSL COMPLIANCE HOLDINGS LIMITED | Alton House, Alton Road, Ross-on-wye, Herefordshire, HR9 5BP |
HSL INSPECTION AND TESTING LTD | Alton House, Alton Road, Ross-on-wye, Herefordshire, HR9 5BP |
SAFERSPACES LIMITED | Alton House, Alton Road, Ross-on-wye, Herefordshire, HR9 5BP |
FIBRECOUNT LIMITED | Alton House Alton Road, Alton Industrial Estate, Ross On Wye, Herefordshire, HR9 5BP |
GUARDIAN COMPLIANCE LIMITED | Alton House, Alton Road, Ross-on-wye, Herefordshire, HR9 5BP |
SHIELD COMPLIANCE LIMITED | Alton House, Alton Road, Ross-on-wye, Herefordshire, HR9 5BP |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
EVANS, Andrew Thomas | Secretary (Active) | Alton House, Alton Business Park, Alton Road, Ross-On-Wye, Herefordshire, United Kingdom, HR9 5BP | / 25 July 2013 |
/ |
|
HARTLEY, Benjamin Paul | Director (Active) | Alton House, Alton Business Park, Alton Road, Ross-On-Wye, Herefordshire, United Kingdom, HR9 5BP | March 1978 / 4 September 2013 |
British / United Kingdom |
Commercial Director |
HARTLEY, Byron Graham | Director (Active) | Alton House, Alton Business Park, Alton Road, Ross-On-Wye, Herefordshire, HR9 5BP | October 1983 / 16 May 2019 |
British / England |
Operations Director |
HARTLEY, Gavin | Director (Active) | 58 Harris Road, Lostock Gralam, Northwich, Cheshire, United Kingdom, CW9 7PF | March 1974 / 27 April 2009 |
British / United Kingdom |
Director |
NICHOLLS, Andrew Paul | Director (Active) | Alton House, Alton Business Park, Alton Road, Ross-On-Wye, Herefordshire, HR9 5BP | November 1972 / 16 May 2019 |
British / England |
Sales & Marketing Director |
HALL, David | Secretary (Resigned) | 16 Richmond Road, Stockton On Tees, Cleveland, TS18 4DT | / 7 July 2005 |
/ |
|
OLDFIELD, Kathryn Ann | Secretary (Resigned) | 24 Bostock Hall, Bostock, Middlewich, Cheshire, CW10 9JN | / |
/ |
|
RIBY, Andrew | Secretary (Resigned) | Alton House, Alton Business Park, Alton Road, Ross-On-Wye, Herefordshire, United Kingdom, HR9 5BP | / 28 March 2013 |
/ |
|
TAYLOR, Kathleen Philomena | Secretary (Resigned) | 6 Farnborough Avenue, Linthorpe, Middlesbrough, Cleveland, TS5 7AE | / 27 April 2009 |
/ |
|
COOREMAN, André-Xavier | Director (Resigned) | 2 Woluwelaan, 1150 Brussels, Belgium | March 1964 / 28 December 2012 |
Belgian / Belgium |
Director |
FITZSIMMONS, David | Director (Resigned) | 1 Eddisbury Road, Whitby, Cheshire, CH66 2JX | October 1963 / 7 July 2005 |
British / |
Director |
GRIBNAU, Franciscus Martinus Willibrordus Nicolaas Irenaeus | Director (Resigned) | Alton House, Alton Business Park, Alton Road, Ross-On-Wye, Herefordshire, HR9 5BP | July 1975 / 30 November 2017 |
Dutch / Netherlands |
Director |
HALL, David | Director (Resigned) | 16 Richmond Road, Stockton On Tees, Cleveland, TS18 4DT | August 1958 / 7 July 2005 |
British / Gb-Eng |
Director |
HARTLEY, Stephen Michael | Director (Resigned) | Chapel Cottage, St Weonards, Wormelow, Hereford, United Kingdom, HR2 8PD | June 1953 / 27 April 2009 |
British / United Kingdom |
Managing Director |
HESSELINK, Paulus Gerhardus Maria | Director (Resigned) | Alton House, Alton Business Park, Alton Road, Ross-On-Wye, Herefordshire, United Kingdom, HR9 5BP | May 1959 / 28 March 2013 |
Dutch / Netherlands |
Director |
HIGHAM, Peter James | Director (Resigned) | Woodside, Firs Lane Appleton, Warrington, Cheshire, WA4 5LD | October 1942 / 7 July 2005 |
British / United Kingdom |
Director |
KNOLL, Joost | Director (Resigned) | 1 Hudson Quay The Halyard, Middlehaven, Middlesbrough, Cleveland, United Kingdom, TS3 6RT | December 1959 / 28 April 2010 |
Dutch / Netherlands |
Chairman |
LANTINGA, Theodorus Franciscus Hermannus | Director (Resigned) | Trompenburgrweg 26, 1217 Bg, Hilversum, The Netherlands, Netherlands | November 1964 / 23 May 2012 |
Dutch / Netherlands |
Regional Managing Director Special Services |
LOUWERS, Anthonie Henricus Theodorus | Director (Resigned) | 1 Hudson Quay The Halyard, Middlehaven, Middlesbrough, Cleveland, United Kingdom, TS3 6RT | April 1966 / 28 April 2010 |
Dutch / Netherlands |
Cfo |
MES, Lucas Florentius Martinus Maria | Director (Resigned) | 1 Breitnerstraat, (1077 Bl) Amsterdam, Netherlands | November 1960 / 28 December 2012 |
Dutch / Netherlands |
Director |
OLDFIELD, Andrew Phillip | Director (Resigned) | 24 Bostock Hall, Bostock, Middlewich, Cheshire, CW10 9JN | October 1956 / |
British / |
Company Director |
OLDFIELD, Kathryn Ann | Director (Resigned) | 24 Bostock Hall, Bostock, Middlewich, Cheshire, CW10 9JN | September 1961 / |
British / |
Company Director |
TONKS, Stephen Richard | Director (Resigned) | Charnwood, Stokesley Road, Guisborough, Cleveland, TS14 8DL | October 1963 / 7 July 2005 |
British / United Kingdom |
Director |
VAN DER WART, Johannes Hendrikus Frederik | Director (Resigned) | Alton House, Alton Business Park, Alton Road, Ross-On-Wye, Herefordshire, United Kingdom, HR9 5BP | December 1962 / 28 March 2013 |
Dutch / Netherlands |
Director |
HERTEL BEHEER BV | Director (Resigned) | 1 Hudson Quay, The Halyard Middlehaven, Middlesbrough, Cleveland | / 28 April 2010 |
/ |
Post Town | ROSS-ON-WYE |
Post Code | HR9 5BP |
SIC Code | 36000 - Water collection, treatment and supply |
Please provide details on HSL COMPLIANCE LTD by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.