C & C HYDRAULICS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
5 officers / 6 resignations

COUCH, Lisa

Correspondence address
Unit 3 Aireside Business Park, Royd Ings Avenue, Keighley, West Yorkshire, United Kingdom, BD21 4BZ
Role ACTIVE
director
Date of birth
August 1988
Appointed on
30 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode BD21 4BZ £1,111,000

COUCH, Leanne

Correspondence address
Unit 3 Aireside Business Park, Royd Ings Avenue, Keighley, West Yorkshire, United Kingdom, BD21 4BZ
Role ACTIVE
director
Date of birth
September 1987
Appointed on
30 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode BD21 4BZ £1,111,000

COUCH, LORRAINE

Correspondence address
UNIT 3 AIRESIDE BUSINESS PARK, ROYD INGS AVENUE, KEIGHLEY, WEST YORKSHIRE, BD21 4BZ
Role ACTIVE
Director
Date of birth
August 1966
Appointed on
1 October 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BD21 4BZ £1,111,000

COUCH, LORRAINE

Correspondence address
AYSGARTH 1 SILSDEN HOUSE GARDENS, SILSDEN, KEIGHLEY, WEST YORKSHIRE, BD20 9QZ
Role ACTIVE
Secretary
Appointed on
1 October 1997
Nationality
BRITISH
Occupation
FINANCIAL CONTROLLER

Average house price in the postcode BD20 9QZ £768,000

COUCH, Ian Paul

Correspondence address
Unit 3 Aireside Business Park, Royd Ings Avenue, Keighley, West Yorkshire, United Kingdom, BD21 4BZ
Role ACTIVE
director
Date of birth
July 1963
Appointed on
6 November 1996
Nationality
British
Occupation
Director

Average house price in the postcode BD21 4BZ £1,111,000


TILER, IAN

Correspondence address
33 DALES AVENUE, EMBSAY, NORTH YORKSHIRE, UNITED KINGDOM, BD23 9PE
Role RESIGNED
Director
Date of birth
March 1977
Appointed on
1 January 2006
Resigned on
1 October 2014
Nationality
BRITISH
Occupation
HYDROLIC ENGINEERS

CHAPEL, ANDRE

Correspondence address
275 CHEMIN DE CERVELOUP, VOUREY, FRANCE, 38210
Role RESIGNED
Director
Date of birth
July 1943
Appointed on
12 December 1997
Resigned on
8 December 2004
Nationality
FRENCH
Occupation
DIRECTOR

STYAN, ROGER

Correspondence address
3 BAGLEY LANE, PUDSEY, LEEDS, WEST YORKSHIRE, LS28 5LL
Role RESIGNED
Director
Date of birth
June 1954
Appointed on
6 November 1996
Resigned on
2 October 1997
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS28 5LL £316,000

STYAN, ROGER

Correspondence address
3 BAGLEY LANE, PUDSEY, LEEDS, WEST YORKSHIRE, LS28 5LL
Role RESIGNED
Secretary
Appointed on
6 November 1996
Resigned on
2 October 1997
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS28 5LL £316,000

YORK PLACE COMPANY NOMINEES LIMITED

Correspondence address
12 YORK PLACE, LEEDS, WEST YORKSHIRE, LS1 2DS
Role RESIGNED
Nominee Director
Appointed on
31 October 1996
Resigned on
6 November 1996

Average house price in the postcode LS1 2DS £545,000

YORK PLACE COMPANY SECRETARIES LIMITED

Correspondence address
12 YORK PLACE, LEEDS, WEST YORKSHIRE, LS1 2DS
Role RESIGNED
Nominee Secretary
Appointed on
31 October 1996
Resigned on
6 November 1996

Average house price in the postcode LS1 2DS £545,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company