Advanced company searchLink opens in new window

HYDROCORE LIMITED

Company number 07886050

Filter officers

Filter officers

Officers: 13 officers / 12 resignations

MORRISON, Gavin Andrew

Correspondence address
Craven House, Harpings Business Park, Harpings Road, Hull, England, HU5 4JF
Role Active
Director
Date of birth
February 1975
Appointed on
20 September 2024
Nationality
British
Country of residence
United Kingdom
Occupation
Company Director

AKESTER, Peter

Correspondence address
Beckside Court, Annie Reed Road, Beverley, East Yorkshire, United Kingdom, HU17 0LF
Role Resigned
Director
Date of birth
April 1963
Appointed on
19 December 2011
Resigned on
30 June 2013
Nationality
British
Country of residence
England
Occupation
Operations Manager

COX, Penelope Ann

Correspondence address
Craven House, Harpings Business Park, Harpings Road, Hull, England, HU5 4JF
Role Resigned
Director
Date of birth
November 1968
Appointed on
28 March 2024
Resigned on
20 September 2024
Nationality
British
Country of residence
England
Occupation
Director

COX, Penelope Ann

Correspondence address
Craven House, Harpings Business Park, Harpings Road, Hull, England, HU5 4JF
Role Resigned
Director
Date of birth
November 1968
Appointed on
12 December 2022
Resigned on
25 September 2023
Nationality
British
Country of residence
England
Occupation
Director

COX, Penelope Ann

Correspondence address
Craven House, Harpings Business Park, Harpings Road, Hull, England, HU5 4JF
Role Resigned
Director
Date of birth
November 1968
Appointed on
12 February 2015
Resigned on
30 January 2020
Nationality
British
Country of residence
England
Occupation
Office Manager

COX, Penelope Ann

Correspondence address
Craven House, Harpings Business Park, Harpings Road, Hull, England, HU5 4JF
Role Resigned
Director
Date of birth
November 1968
Appointed on
1 July 2013
Resigned on
10 February 2014
Nationality
British
Country of residence
England
Occupation
Office Manager

DIXON, Helen Sarah

Correspondence address
Craven House, Harpings Business Park, Harpings Road, Hull, England, HU5 4JF
Role Resigned
Director
Date of birth
September 1980
Appointed on
25 September 2023
Resigned on
28 March 2024
Nationality
British
Country of residence
England
Occupation
Director

FRANCIS, Michael

Correspondence address
13 New Street, Tiddington, Stratford Upon Avon, Warwickshire, England, CV37 7DA
Role Resigned
Director
Date of birth
November 1965
Appointed on
2 November 2015
Resigned on
5 January 2018
Nationality
British
Country of residence
England
Occupation
Managing Director

LOCKHART, Raymond Anya

Correspondence address
Craven House, Harpings Business Park, Harpings Road, Hull, England, HU5 4JF
Role Resigned
Director
Date of birth
April 1964
Appointed on
12 September 2019
Resigned on
4 July 2022
Nationality
British
Country of residence
England
Occupation
Operations Director

NEWMAN, Jonathan David

Correspondence address
Craven House, Harpings Business Park, Harpings Road, Hull, England, HU5 4JF
Role Resigned
Director
Date of birth
February 1982
Appointed on
4 July 2022
Resigned on
12 December 2022
Nationality
British
Country of residence
England
Occupation
Company Director

SIMS, Anthony Sydney

Correspondence address
Craven House, Harpings Business Park, Harpings Road, Hull, England, HU5 4JF
Role Resigned
Director
Date of birth
August 1964
Appointed on
10 February 2014
Resigned on
12 February 2015
Nationality
British
Country of residence
United Kingdom
Occupation
Managing Director

WATT, Brian Anthony

Correspondence address
Beckside Court, Annie Reed Road, Beverley, East Yorkshire, England, HU17 0LF
Role Resigned
Director
Date of birth
May 1950
Appointed on
28 July 2015
Resigned on
23 November 2017
Nationality
British
Country of residence
Jersey
Occupation
Company Director

GRANDFORD INTERNATIONAL LIMITED

Correspondence address
3rd, Floor Omar Hodge Building, Wickhams Kay 1 Road Town, Tortola, Bvi
Role Resigned
Director
Appointed on
19 December 2011
Resigned on
12 February 2014

Registered in a Non European Economic Area What's this?

Law governed
Legal form
Place registered
BRITISH VIRGIN ISLANDS
Registration number
1680329