HYDROPURE DISTRIBUTION LIMITED

No Analysis Available

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

Order Analysis - £10
6 officers / 17 resignations

HARRISON, Simon John

Correspondence address
3 Livingstone Boulevard, Blantyre, Glasgow, Scotland, G72 0BP
Role ACTIVE
director
Date of birth
August 1967
Appointed on
26 July 2021
Resigned on
8 December 2022
Nationality
British
Occupation
Region Director

KITCHING, Steven

Correspondence address
Penny Lane Haydock, St Helen's, Merseyside, United Kingdom, WA11 0QZ
Role ACTIVE
director
Date of birth
February 1964
Appointed on
13 April 2020
Resigned on
27 October 2022
Nationality
British
Occupation
Chairman

DUFFY, Claire

Correspondence address
Penny Lane Haydock, St Helen's, Merseyside, United Kingdom, WA11 0QZ
Role ACTIVE
director
Date of birth
February 1976
Appointed on
13 April 2020
Resigned on
13 June 2023
Nationality
British
Occupation
Legal Director

VERNON, Matthew James

Correspondence address
Penny Lane Haydock, St Helen's, Merseyside, United Kingdom, WA11 0QZ
Role ACTIVE
director
Date of birth
August 1975
Appointed on
13 April 2020
Resigned on
27 July 2021
Nationality
British
Occupation
Chief Administration Officer

DENTONS SECRETARIES LIMITED

Correspondence address
One Fleet Place, London, United Kingdom, EC4M 7WS
Role ACTIVE
corporate-secretary
Appointed on
27 February 2018
Resigned on
5 June 2025

MACPHERSON, BRIAN RICHARD

Correspondence address
201 BEDFORD AVENUE, SLOUGH, BERKSHIRE, SL1 4RY
Role ACTIVE
Director
Date of birth
June 1971
Appointed on
31 December 2009
Nationality
BRITISH
Occupation
DEPUTY MANAGING DIRECTOR

MACLAY MURRAY & SPENS LLP

Correspondence address
1 GEORGE SQUARE, GLASGOW, SCOTLAND, G2 1AL
Role RESIGNED
Secretary
Appointed on
4 July 2013
Resigned on
27 February 2018
Nationality
BRITISH

SHAPIRA, YARIV

Correspondence address
39 ZAMIR, HOD HASHARON, 45350, ISRAEL
Role RESIGNED
Director
Date of birth
January 1955
Appointed on
31 December 2009
Resigned on
18 May 2018
Nationality
ISRAELI
Occupation
GROUP DEPUTY CEO

PLOUVIN, OLIVIER

Correspondence address
59 RUE DU GENERAL LECLERC, ANDRESY, 78570, FRANCE
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
31 December 2009
Resigned on
18 May 2018
Nationality
FRENCH
Occupation
DIRECTOR

BOLINGER, JEAN-MARC

Correspondence address
201 BEDFORD AVENUE, SLOUGH, BERKSHIRE, SL1 4RY
Role RESIGNED
Director
Date of birth
July 1971
Appointed on
31 December 2009
Resigned on
18 May 2018
Nationality
SWISS
Occupation
MANAGING DIRECTOR

SF SECRETARIES LIMITED

Correspondence address
123 ST. VINCENT STREET, GLASGOW, STRATHCLYDE, G2 5EA
Role RESIGNED
Secretary
Appointed on
31 December 2009
Resigned on
4 July 2013
Nationality
BRITISH

MILLER, LESLIE ALBERT

Correspondence address
314 LONDON ROAD, KETTERING, NORTHAMPTONSHIRE, NN15 6DX
Role RESIGNED
Secretary
Appointed on
1 May 2007
Resigned on
5 March 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NN15 6DX £283,000

FLYNN, CRAIG ANTHONY

Correspondence address
1 CLARKSON CLOSE, DENTON, MANCHESTER, LANCASHIRE, M34 2DS
Role RESIGNED
Director
Date of birth
January 1973
Appointed on
1 May 2007
Resigned on
31 December 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M34 2DS £252,000

MILLER, LESLIE ALBERT

Correspondence address
314 LONDON ROAD, KETTERING, NORTHAMPTONSHIRE, NN15 6DX
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
5 September 2004
Resigned on
5 March 2010
Nationality
BRITISH
Occupation
OPERATIONS DIRECTOR

Average house price in the postcode NN15 6DX £283,000

BARNETT, HAROLD ABRAHAM

Correspondence address
51 PRINCE REGENT COURT, 8 AVENUE ROAD, LONDON, NW8 7RB
Role RESIGNED
Secretary
Appointed on
11 September 2000
Resigned on
27 April 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW8 7RB £3,752,000

BARNETT, HAROLD ABRAHAM

Correspondence address
51 PRINCE REGENT COURT, 8 AVENUE ROAD, LONDON, NW8 7RB
Role RESIGNED
Director
Date of birth
February 1919
Appointed on
11 September 2000
Resigned on
31 December 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW8 7RB £3,752,000

BARNETT, DENISE

Correspondence address
LAUREL HOUSE DANCERS LANE, BARNET, HERTFORDSHIRE, EN5 4RW
Role RESIGNED
Director
Date of birth
August 1946
Appointed on
2 March 1999
Resigned on
12 September 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EN5 4RW £4,595,000

BARNETT, DENISE

Correspondence address
LAUREL HOUSE DANCERS LANE, BARNET, HERTFORDSHIRE, EN5 4RW
Role RESIGNED
Secretary
Appointed on
2 March 1999
Resigned on
12 September 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EN5 4RW £4,595,000

OLIVER, JOHN FREDERICK

Correspondence address
JUBILEE HOUSE BURRS HILL, HORSMONDEN ROAD BRENCHLEY, TONBRIDGE, KENT, TN12 7AT
Role RESIGNED
Director
Date of birth
August 1948
Appointed on
16 May 1995
Resigned on
28 February 1999
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TN12 7AT £965,000

BARNETT, MICHAEL

Correspondence address
41 WESTFIELD, 15 KIDDERPORE AVENUE, LONDON, NW3 7SF
Role RESIGNED
Director
Date of birth
October 1947
Appointed on
16 May 1995
Resigned on
31 December 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW3 7SF £1,883,000

CLARK, MALCOLM

Correspondence address
97 SCHOOL LANE, ADDLESTONE, SURREY, KT15 1TA
Role RESIGNED
Secretary
Appointed on
16 May 1995
Resigned on
28 February 1999
Nationality
BRITISH

Average house price in the postcode KT15 1TA £645,000

MIKJON LIMITED

Correspondence address
50 STRATTON STREET, LONDON, W1X 5FL
Role RESIGNED
Nominee Director
Appointed on
26 January 1995
Resigned on
16 May 1995

E P S SECRETARIES LIMITED

Correspondence address
50 STRATTON STREET, LONDON, W1X 6NX
Role RESIGNED
Nominee Secretary
Appointed on
26 January 1995
Resigned on
16 May 1995

More Company Information