This company is commonly known as Hyster-yale Group Limited. The company was founded 52 years ago and was given the registration number 01020654. The firm's registered office is in FRIMLEY. You can find them at Centennial House Building 4.5, Frimley Business Park, Frimley, Surrey. This company's SIC code is 28220 - Manufacture of lifting and handling equipment.
Name | : | HYSTER-YALE GROUP LIMITED |
---|---|---|
Company Number | : | 01020654 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 August 1971 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Centennial House Building 4.5, Frimley Business Park, Frimley, Surrey, GU16 7SG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Nmhg House, Centenary Road, Riverside Business Park, Irvine, United Kingdom, KA11 5DP | Secretary | 06 May 2011 | Active |
Centennial House, Building 4.5, Frimley Business Park, Frimley, GU16 7SG | Director | 01 February 2015 | Active |
Centennial House, Building 4.5, Frimley Business Park, Frimley, GU16 7SG | Director | 01 October 2020 | Active |
Centennial House, Building 4.5, Frimley Business Park, Frimley, GU16 7SG | Director | 01 February 2015 | Active |
Cazalla, Wellington Avenue, Virginia Water, GU25 4QX | Secretary | 01 May 1993 | Active |
7 Coyle Park, Troon, KA10 7LB | Secretary | 14 August 1996 | Active |
Thatchers Nook, Upper Farringdon, Alton, GU34 3DT | Secretary | - | Active |
Suite 300, 5875 Landerbrook Drive, Mayfield Heights, Cuyahoga County, OHIO 44022 | Director | 01 February 2008 | Active |
50 Briarwood Road, Lake Oswego, Usa, | Director | 17 March 2005 | Active |
14350 S.W.Kimberley Drive, Beaverton, United States Of America, 97005 | Director | - | Active |
Reeves Cottage, Uckinghall, Tewkesbury, GL20 6ES | Director | 01 August 2001 | Active |
3849 S W Corbett, Portland, Usa, | Director | - | Active |
10500 Se Cresthill Road, Happy Valley, Oregon, | Director | 01 September 1995 | Active |
United States, | Director | 03 May 2002 | Active |
Wiesbadenerstr.71, Koenigstein, Germany, | Director | 11 August 2006 | Active |
Uplands Pond Road, Woking, GU22 0JT | Director | - | Active |
Fairlecrevoch Farm, Cunninghamhead, Kilmarnock, KA3 2PD | Director | 23 December 2004 | Active |
Fairlecrevoch Farm, Cunninghamhead, Kilmarnock, KA3 2PD | Director | 16 January 1995 | Active |
Centennial House, Building 4.5, Frimley Business Park, Frimley, GU16 7SG | Director | 21 December 2017 | Active |
Centennial House, Building 4.5, Frimley Business Park, Frimley, England, GU16 7SG | Director | 01 July 2012 | Active |
Centennial House, Building 4.5, Frimley Business Park, Frimley, GU16 7SG | Director | 11 January 2017 | Active |
Centennial House, Building 4.5, Frimley Business Park, Frimley, GU16 7SG | Director | 21 December 2017 | Active |
United States, | Director | 18 May 2006 | Active |
3903 Fernwood Lane, Greenville, Usa, | Director | 11 August 2006 | Active |
Hyster-Yale Materials Handling, Inc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 5875, Landerbrook Drive, Cleveland, United States, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-04 | Accounts | Accounts with accounts type small. | Download |
2023-09-13 | Officers | Termination director company with name termination date. | Download |
2023-08-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-20 | Capital | Capital allotment shares. | Download |
2022-10-01 | Accounts | Accounts with accounts type small. | Download |
2022-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-01 | Accounts | Accounts with accounts type small. | Download |
2021-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-10-13 | Accounts | Accounts with accounts type small. | Download |
2020-10-02 | Officers | Appoint person director company with name date. | Download |
2020-10-02 | Officers | Termination director company with name termination date. | Download |
2020-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-22 | Accounts | Accounts with accounts type small. | Download |
2019-04-25 | Incorporation | Memorandum articles. | Download |
2019-04-25 | Resolution | Resolution. | Download |
2018-10-06 | Accounts | Accounts with accounts type small. | Download |
2018-08-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-11 | Capital | Capital allotment shares. | Download |
2018-06-13 | Resolution | Resolution. | Download |
2018-06-13 | Change of constitution | Statement of companys objects. | Download |
2017-12-27 | Officers | Appoint person director company with name date. | Download |
2017-12-22 | Officers | Appoint person director company with name date. | Download |
2017-12-22 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.