Hexcel Holdings (UK) Limited CAMBRIDGE


Founded in 2000, Hexcel Holdings (UK), classified under reg no. 04106137 is an active company. Currently registered at Ickleton Road CB22 4QB, Cambridge the company has been in the business for twenty four years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

At the moment there are 3 directors in the the firm, namely Gail L., Timothy B. and Patrick W.. In addition one secretary - Terra P. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Hexcel Holdings (UK) Limited Address / Contact

Office Address Ickleton Road
Office Address2 Duxford
Town Cambridge
Post code CB22 4QB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04106137
Date of Incorporation Tue, 7th Nov 2000
Industry Activities of head offices
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 6th Dec 2023 (2023-12-06)
Last confirmation statement dated Tue, 22nd Nov 2022

Company staff

Terra P.

Position: Secretary

Appointed: 29 April 2020

Gail L.

Position: Director

Appointed: 17 January 2017

Timothy B.

Position: Director

Appointed: 25 July 2016

Patrick W.

Position: Director

Appointed: 01 April 2009

Steven W.

Position: Secretary

Appointed: 08 May 2019

Resigned: 29 April 2020

Ian B.

Position: Secretary

Appointed: 04 October 2016

Resigned: 18 April 2019

Thierry M.

Position: Director

Appointed: 02 July 2013

Resigned: 29 March 2016

Paul M.

Position: Director

Appointed: 02 July 2013

Resigned: 29 March 2016

Wayne P.

Position: Director

Appointed: 27 April 2007

Resigned: 11 September 2017

Stephen F.

Position: Director

Appointed: 20 November 2000

Resigned: 27 April 2007

Peter Y.

Position: Director

Appointed: 20 November 2000

Resigned: 29 March 2016

Peter Y.

Position: Secretary

Appointed: 20 November 2000

Resigned: 29 March 2016

Ira K.

Position: Director

Appointed: 20 November 2000

Resigned: 03 January 2017

William H.

Position: Director

Appointed: 20 November 2000

Resigned: 01 April 2009

Timothy B.

Position: Director

Appointed: 20 November 2000

Resigned: 29 March 2016

Abogado Custodians Limited

Position: Corporate Nominee Director

Appointed: 07 November 2000

Resigned: 20 November 2000

Abogado Nominees Limited

Position: Corporate Nominee Director

Appointed: 07 November 2000

Resigned: 20 November 2000

Abogado Nominees Limited

Position: Corporate Nominee Secretary

Appointed: 07 November 2000

Resigned: 20 November 2000

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As BizStats discovered, there is Hexcel Corporation from Stamford, United States. The abovementioned PSC is categorised as "a corporation", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Hexcel Corporation

Two Stamford Plaza 281 Tresser Boulevard, Stamford, Connecticut, PO Box 06901, United States

Legal authority Delaware General Corporation Law
Legal form Corporation
Country registered Delaware, Usa
Place registered Secretary Of State Of Delaware, Usa
Registration number N/A
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending 31st December 2022
filed on: 25th, August 2023
Free Download (29 pages)

Company search

Advertisements