UKBizDB.co.uk

HALE PRODUCTS EUROPE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hale Products Europe Limited. The company was founded 41 years ago and was given the registration number 01719223. The firm's registered office is in . You can find them at 100 New Bridge Street, London, , . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:HALE PRODUCTS EUROPE LIMITED
Company Number:01719223
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 April 1983
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:100 New Bridge Street, London, EC4V 6JA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Idex Corporation, 1925 W. Field Court, 2nd Floor, Lake Forest, United States,

Secretary01 March 2017Active
607, N.W. 27th Avenue, Ocala, United States, 34475

Director02 October 2023Active
3100, Sanders Road, Suit 301, Northbrook, United States, 60062

Director14 July 2022Active
Charles Street, Warwick, United Kingdom, CV34 5LR

Director29 June 2013Active
C/O Idex Corporation, 1925 W. Field Court, 2nd Floor, Lake Forest, Usa, 60045

Secretary03 May 2016Active
1925, W Field Court, Lake Forest, United States, 60004

Secretary03 May 2016Active
112 Charity Row, Leicester Road, Bedworth, CV12 8AG

Secretary-Active
153 Swarthmore Road, Selly Oak, Birmingham, England, B29 4NW

Secretary01 September 1999Active
47 Maidavale Crescent, Styvechale, Coventry, CV3 6GB

Secretary01 March 1995Active
100 New Bridge Street, London, EC4V 6JA

Corporate Nominee Secretary15 December 1999Active
Brassmills, Hooks Lane Malswick, Newent, GL18 1HD

Director-Active
67 Mill Street, Harbury, Leamington Spa, CV33 9HS

Director-Active
3403 Sw 86th Street, Gainesville, Usa, 32608

Director01 February 2004Active
1925, W Field Court 2nd Floor, Lake Forest, Usa, FOREIGN

Director21 August 2007Active
40 Leicester Lane, Leamington Spa, CV32 7HF

Director01 August 1992Active
42 Se 103rd Street, Ocala, Usa,

Director01 October 2001Active
Stumpfgraben Str 7, Maintal-Bischofsheim, Germany,

Director01 April 1999Active
3 Hargrave Close, Oakfarm Binley, Coventry, CV3 2XS

Director14 July 1995Active
Godiva Limited, Charles Street, Warwick, United Kingdom, CV34 5LR

Director11 May 2018Active
Godiva Ltd, Charles Street, Warwick, England, CV34 5LR

Director01 March 2017Active
18 Swift Close, Grange Park, NN4 5AZ

Director14 November 2005Active
3100, Sanders Road, Suit 301, Northbrook, United States, 60062

Director14 July 2022Active
Touchdown Spring Lane, Combrook, Warwick, CV35 9HN

Director-Active
1158 West Main Street, Appt F2-27, Lansdale 19446, Usa,

Director15 December 1999Active
6775 Se 12th Circle, Ocala, Usa, 34480

Director28 February 2002Active
1925, W. Field Court, 2nd Floor, Lake Forest, Usa, 60045

Director03 February 2012Active
157 Polo Drive, North Wales 19454, Usa,

Director15 December 1999Active
112 Charity Row, Leicester Road, Bedworth, CV12 8AG

Director-Active
9 Parkes Lane, Woodsetton, Dudley, England, DY3 1AQ

Director01 April 1999Active
68 High View Road, Cubbington, Leamington Spa, CV32 7JB

Director-Active
Charles Street, Warwick, United Kingdom, CV34 5LR

Director16 June 2008Active
153 Swarthmore Road, Selly Oak, Birmingham, England, B29 4NW

Director01 September 1999Active
1133 N Dearborn, Apt 2006, Chicago, U S A, FOREIGN

Director15 December 1999Active
Old Mill House, Rectory Lane, Shrawley, WR6 6TR

Director01 October 1996Active
47 Maidavale Crescent, Styvechale, Coventry, CV3 6GB

Director01 March 1995Active

People with Significant Control

Godiva Products Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:280, Bishopsgate, London, United Kingdom, EC2M 4RB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.