HSL COMPLIANCE LTD

Address:
Alton House Alton Business Park, Alton Road, Ross-on-wye, Herefordshire, HR9 5BP

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
36000 Water collection, treatment and supply

Office Location

Address ALTON HOUSE ALTON BUSINESS PARK
ALTON ROAD
Post Town ROSS-ON-WYE
County HEREFORDSHIRE
Post Code HR9 5BP

Companies with the same post code

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

Company Officer

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
/

Competitor

Search similar business entities

Post Town ROSS-ON-WYE
Post Code HR9 5BP
SIC Code 36000 - Water collection, treatment and supply

Improve Information

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.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches