HYPERTAC LIMITED

Level 10 Level 10, London, SE1 9AX, England
StatusACTIVE
Company No.01237555
CategoryPrivate Limited Company
Incorporated15 Dec 1975
Age48 years, 6 months, 15 days
JurisdictionEngland Wales

SUMMARY

HYPERTAC LIMITED is an active private limited company with number 01237555. It was incorporated 48 years, 6 months, 15 days ago, on 15 December 1975. The company address is Level 10 Level 10, London, SE1 9AX, England.



People

KELLEHER, Mark Simon

Director

Vp, Operations

ACTIVE

Assigned on 29 Oct 2021

Current time on role 2 years, 8 months, 1 day

VOYLE, James Anthony

Director

Accountant

ACTIVE

Assigned on 27 Apr 2023

Current time on role 1 year, 2 months, 3 days

ANGELO, Jay Thomas

Secretary

RESIGNED

Assigned on 31 Mar 2011

Resigned on 03 Feb 2014

Time on role 2 years, 10 months, 3 days

BURDETT, Neil Robert

Secretary

RESIGNED

Assigned on 11 Dec 2000

Resigned on 31 Mar 2011

Time on role 10 years, 3 months, 20 days

HEITMANN, Mary

Secretary

RESIGNED

Assigned on 13 Mar 2014

Resigned on 30 Sep 2016

Time on role 2 years, 6 months, 17 days

LAKIN, Eric

Secretary

RESIGNED

Assigned on 11 Dec 2017

Resigned on 02 Nov 2021

Time on role 3 years, 10 months, 22 days

MCINNES, Alain Charles

Secretary

RESIGNED

Assigned on 30 Sep 2016

Resigned on 11 Dec 2017

Time on role 1 year, 2 months, 11 days

SMITH, Alan

Secretary

RESIGNED

Assigned on

Resigned on 11 Dec 2000

Time on role 23 years, 6 months, 19 days

CALLEN, Jean-Yves

Director

Managing Director

RESIGNED

Assigned on 31 Mar 2011

Resigned on 30 Sep 2013

Time on role 2 years, 5 months, 30 days

CAMPBELL, Archibald Fraser

Director

Accountant

RESIGNED

Assigned on 01 Nov 1993

Resigned on 31 Dec 1998

Time on role 5 years, 1 month, 30 days

CARTER, Roland Henry Clyne

Director

Chartered Engineer

RESIGNED

Assigned on 01 Jun 2006

Resigned on 22 Sep 2015

Time on role 9 years, 3 months, 21 days

DENT, Peter William

Director

Managing Director

RESIGNED

Assigned on 01 Jun 2006

Resigned on 22 Sep 2015

Time on role 9 years, 3 months, 21 days

EATON, Andrew

Director

Financial & Commercial Director

RESIGNED

Assigned on 30 Sep 2013

Resigned on 30 Jun 2015

Time on role 1 year, 9 months

ELLIS, Roger Clive

Director

Director

RESIGNED

Assigned on 26 Mar 2002

Resigned on 01 Jun 2006

Time on role 4 years, 2 months, 6 days

ELLIS, Roger Clive

Director

Director

RESIGNED

Assigned on

Resigned on 22 May 2000

Time on role 24 years, 1 month, 8 days

FAGNANT, Tess, Managing Director

Director

Management

RESIGNED

Assigned on 01 Apr 1997

Resigned on 31 Jul 1998

Time on role 1 year, 3 months, 30 days

FREEDMAN, Simon Michael

Director

Finance Director

RESIGNED

Assigned on 01 Jun 2006

Resigned on 31 Dec 2010

Time on role 4 years, 6 months, 30 days

GRACE, Raymond Thomas

Director

Director

RESIGNED

Assigned on

Resigned on 31 Jul 1998

Time on role 25 years, 10 months, 30 days

HARDCASTLE, Graham Stuart

Director

Accountant

RESIGNED

Assigned on 26 Mar 2002

Resigned on 01 Jun 2006

Time on role 4 years, 2 months, 6 days

HARRIS, Paul

Director

President Smiths Connectors

RESIGNED

Assigned on 22 Sep 2015

Resigned on 29 Oct 2021

Time on role 6 years, 1 month, 7 days

HAYES, Paul Andrew

Director

Chartered Accountant

RESIGNED

Assigned on 22 May 2000

Resigned on 31 Oct 2004

Time on role 4 years, 5 months, 9 days

JONES, Anthony Thomas

Director

Chartered Engineer

RESIGNED

Assigned on 01 Jun 1996

Resigned on 13 Feb 1997

Time on role 8 months, 12 days

JONES, Martin Hartley, Dr

Director

Director

RESIGNED

Assigned on 01 Feb 1995

Resigned on 22 May 2000

Time on role 5 years, 3 months, 21 days

LEWIS, David Robert

Director

Finance Manager

RESIGNED

Assigned on 11 Jun 2019

Resigned on 27 Apr 2023

Time on role 3 years, 10 months, 16 days

PHIPSON, Stephen

Director

Managing Director

RESIGNED

Assigned on 22 May 2000

Resigned on 01 Jun 2006

Time on role 6 years, 10 days

SHEPHERD, Brian

Director

Director

RESIGNED

Assigned on

Resigned on 17 Apr 1998

Time on role 26 years, 2 months, 13 days

TEMPLE, Neil William

Director

Accountant

RESIGNED

Assigned on 22 Sep 2015

Resigned on 11 Jun 2019

Time on role 3 years, 8 months, 19 days

TRACEY, Damian James

Director

Director

RESIGNED

Assigned on 22 May 2000

Resigned on 31 Jul 2002

Time on role 2 years, 2 months, 9 days


Some Companies

AVONCOURT PROPERTY INVESTMENTS LIMITED

NONSUCH HOUSE STABLE BLOCK,CHIPPENHAM,SN15 2ED

Number:03549249
Status:ACTIVE
Category:Private Limited Company

CJC AUTOMOTIVE BUSINESS SOLUTIONS LIMITED

60 GOLDIESLIE ROAD,WEST MIDLANDS,B73 5PG

Number:06167011
Status:ACTIVE
Category:Private Limited Company

GOLD DIRECT (MIDLANDS) LIMITED

3 HIGH STREET,CRADLEY HEATH,B64 5HP

Number:05317272
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LECTRICAL SOLUTIONS LIMITED

1 SPORTSMAN COTTAGE NORTH DEAN,HIGH WYCOMBE,HP14 4NL

Number:07562882
Status:ACTIVE
Category:Private Limited Company

SMART HAND CAR WASH LTD.

76 GEORGE STREET,OLDHAM,OL1 1LS

Number:09094654
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

STUDIO MOORE LIMITED

8 BOW BROOK HOUSE,LONDON,E2 0PW

Number:08684990
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source