This company is commonly known as Hallite Seals International Limited. The company was founded 88 years ago and was given the registration number 00310223. The firm's registered office is in STOKE-ON-TRENT. You can find them at C/o Michelin Tyre Plc, Campbell Road, Stoke-on-trent, . This company's SIC code is 20160 - Manufacture of plastics in primary forms.
Name | : | HALLITE SEALS INTERNATIONAL LIMITED |
---|---|---|
Company Number | : | 00310223 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 February 1936 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Michelin Tyre Plc, Campbell Road, Stoke-on-trent, United Kingdom, ST4 4EY |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Campbell Road, Stoke-On-Trent, Staffordshire, England, ST4 4EY | Director | 21 January 2022 | Active |
Campbell Road, Stoke-On-Trent, Staffordshire, England, ST4 4EY | Director | 16 January 2019 | Active |
C/O Michelin Tyre Plc, Campbell Road, Stoke-On-Trent, United Kingdom, ST4 4EY | Secretary | 30 June 2005 | Active |
White Lodge, 12 Ashurst Road, Tadworth, KT20 5EU | Secretary | 10 September 1993 | Active |
6 Wilcot Close, Bisley, Woking, GU24 9DE | Secretary | 17 April 2001 | Active |
Hildegarth, New Yatt, Witney, OX8 6TF | Secretary | 10 October 1991 | Active |
20 Birchdale, Gerrards Cross, SL9 7JA | Secretary | 16 April 2002 | Active |
27 Cavendish Meads, Ascot, SL5 9TB | Secretary | - | Active |
3 Halfway Cottages, Bath Road, Newbury, RG20 8NG | Secretary | 01 September 2000 | Active |
24 Coulter Close, Cuffley, Potters Bar, EN6 4RR | Director | - | Active |
Hesslewood Country Office Park, Ferriby Road, Hessle, England, HU13 0PW | Director | 02 December 2005 | Active |
The Croft 21 The Ridgeway, Tonbridge, TN10 4NH | Director | 01 September 1995 | Active |
32 Du Maurier Close, Church Crookham, Fleet, GU13 0YA | Director | - | Active |
Campbell Road, Stoke-On-Trent, Staffordshire, England, ST4 4EY | Director | 03 April 2006 | Active |
28 Stonebridge Field, Eton, Windsor, SL4 6PS | Director | 04 September 2003 | Active |
Dovehouse Farm Lutterworth Road, Brinklow, Rugby, CV23 0LJ | Director | - | Active |
White Lodge, 12 Ashurst Road, Tadworth, KT20 5EU | Director | 10 September 1993 | Active |
6 Wilcot Close, Bisley, Woking, GU24 9DE | Director | 17 April 2001 | Active |
34 Bradford Drive, Epsom, KT19 0AH | Director | 01 January 1997 | Active |
C/O Michelin Tyre Plc, Campbell Road, Stoke-On-Trent, United Kingdom, ST4 4EY | Director | 16 January 2019 | Active |
Neen Court, Neen Sollars, DY14 0AH | Director | 31 December 2004 | Active |
The Dolphins 23 Kingsley Avenue, Camberley, GU15 2NA | Director | 22 April 1996 | Active |
Hildegarth, New Yatt, Witney, OX8 6TF | Director | 24 July 1992 | Active |
20 Birchdale, Gerrards Cross, SL9 7JA | Director | 16 April 2002 | Active |
64 Mill Drive, North Rocks, Sydney, Australia, FOREIGN | Director | 01 January 1995 | Active |
Crookhaugh, 3 Rydens Avenue, Walton On Thames, KT12 3JB | Director | - | Active |
27 Cavendish Meads, Ascot, SL5 9TB | Director | 01 September 1995 | Active |
Sunnydene, Highlands Avenue, Wokingham, RG41 4SP | Director | 02 April 2001 | Active |
Hesslewood Country Office Park, Ferriby Road, Hessle, HU13 0PW | Director | 02 December 2005 | Active |
Hesslewood Country Office Park, Ferriby Road, Hessle, HU13 0PW | Director | 21 January 2015 | Active |
C/O Michelin Tyre Plc, Campbell Road, Stoke-On-Trent, United Kingdom, ST4 4EY | Director | 01 June 2019 | Active |
3 Halfway Cottages, Bath Road, Newbury, RG20 8NG | Director | 01 September 2000 | Active |
Banktop House, Hopton Lane Hopton, Stafford, ST18 0AH | Director | 02 December 2002 | Active |
Fenner Group Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | C/O Michelin Tyre Plc, Campbell Road, Stoke-On-Trent, United Kingdom, ST4 4EY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-06 | Officers | Termination director company with name termination date. | Download |
2023-12-19 | Accounts | Accounts with accounts type full. | Download |
2023-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-06 | Accounts | Accounts with accounts type full. | Download |
2022-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-31 | Address | Change registered office address company with date old address new address. | Download |
2022-03-30 | Address | Change registered office address company with date old address new address. | Download |
2022-01-21 | Address | Move registers to sail company with new address. | Download |
2022-01-21 | Address | Change sail address company with new address. | Download |
2022-01-21 | Officers | Termination director company with name termination date. | Download |
2022-01-21 | Officers | Termination director company with name termination date. | Download |
2022-01-21 | Officers | Appoint person director company with name date. | Download |
2021-10-02 | Accounts | Accounts with accounts type full. | Download |
2021-08-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-17 | Accounts | Accounts with accounts type full. | Download |
2020-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-06 | Officers | Termination director company with name termination date. | Download |
2020-05-06 | Officers | Termination director company with name termination date. | Download |
2019-10-04 | Accounts | Accounts with accounts type full. | Download |
2019-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-13 | Resolution | Resolution. | Download |
2019-06-01 | Officers | Termination secretary company with name termination date. | Download |
2019-06-01 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-01 | Address | Change registered office address company with date old address new address. | Download |
2019-06-01 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.