This company is commonly known as Hamilton Sundstrand Uk Holdings Limited. The company was founded 24 years ago and was given the registration number 04108931. The firm's registered office is in SOLIHULL. You can find them at Fore 1 Fore Business Park, Huskisson Way, Stratford Road, Shirley, Solihull, . This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | HAMILTON SUNDSTRAND UK HOLDINGS LIMITED |
---|---|---|
Company Number | : | 04108931 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 November 2000 |
End of financial year | : | 30 November 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Fore 1 Fore Business Park, Huskisson Way, Stratford Road, Shirley, Solihull, England, B90 4SS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Stone Buildings, Lincolns Inn, London, United Kingdom, WC2A 3TH | Corporate Secretary | 16 June 2009 | Active |
Fore 1, Fore Business Park, Huskisson Way, Stratford Road, Shirley, Solihull, England, B90 4SS | Director | 14 January 2022 | Active |
Goodrich Actuation Systems Limited, Stafford Road, Fordhouses, Wolverhampton, England, WV10 7EH | Director | 20 June 2017 | Active |
27, Kidmore Road, Caversham, Reading, RG4 7LU | Secretary | 12 December 2000 | Active |
16a Druid Stoke Avenue, Stoke Bishop, Bristol, BS9 1DD | Secretary | 28 May 2002 | Active |
85, Strathearn Drive, Brentry, Bristol, BS10 6TS | Secretary | 21 January 2008 | Active |
Craigthorne, 21 Salisbury Road, Redland, Bristol, BS6 7AN | Secretary | 20 April 2009 | Active |
8 Home Acre, Little Houghton, NN7 1AG | Secretary | 24 May 2002 | Active |
35 Basinghall Street, London, EC2V 5DB | Corporate Nominee Secretary | 16 November 2000 | Active |
Lancet House Ashwick, Oak Hill Radstock, Bath, BA3 5BB | Director | 28 May 2002 | Active |
Dewdrops, Bagley, Wedmore, BS28 4TG | Director | 28 May 2002 | Active |
Claverham, Bishops Road, Bristol, BS49 4NF | Director | 28 June 2005 | Active |
27, Kidmore Road, Caversham, Reading, RG4 7LU | Director | 12 December 2000 | Active |
123 Delaware Mansions, Delaware Road Maida Vale, London, W9 2LL | Director | 05 December 2000 | Active |
16a Druid Stoke Avenue, Stoke Bishop, Bristol, BS9 1DD | Director | 30 June 2003 | Active |
61 Strathville Road, Earlsfield, SW18 4QR | Director | 05 December 2000 | Active |
Claverham, Bishops Road, Bristol, BS49 4NF | Director | 21 January 2008 | Active |
Claverham, Bishops Road, Bristol, BS49 4NF | Director | 09 August 2012 | Active |
42 Kaya Lane, Mansfield Center, Usa, | Director | 01 January 2005 | Active |
Stafford Road, Fordhouses, Wolverhampton, England, WV10 7EH | Director | 18 November 2015 | Active |
Utc Aerospace, Stafford Road, Wolverhampton, United Kingdom, WV10 7EH | Director | 06 April 2014 | Active |
Flat E, 13 Saint Georges Drive, London, SW1V 4DJ | Nominee Director | 16 November 2000 | Active |
One, Hamilton Road, Ms 1-2-Bc21, Windsor Locks, Usa, | Director | 08 November 2010 | Active |
4747, Harrison Avenue, Rockford, Usa, 61125 | Director | 19 February 2013 | Active |
8 Home Acre, Little Houghton, NN7 1AG | Director | 12 December 2000 | Active |
29 Chemin De La Cote Du Moulin, L'Etang La Ville, France, | Director | 12 December 2000 | Active |
8 Allee Henri Marret, Fourqueux 78112, France, FOREIGN | Director | 12 December 2000 | Active |
14 St Mary's Court, Tingewick, Buckingham, MK18 4RE | Nominee Director | 16 November 2000 | Active |
Keeney Hill Limited | ||
Notified on | : | 30 November 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Fore 1, Fore Business Park, Huskisson Way, Solihull, England, B90 4SS |
Nature of control | : |
|
Rtx Corporation | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 129 Orange Street, The Corporation Trust Company, Wilmington, New Castle, United States, |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.