This company is commonly known as Parker Hannifin (holdings) Limited. The company was founded 24 years ago and was given the registration number 03922924. The firm's registered office is in HEMPSTEAD IND, HEMEL HEMPSTEAD. You can find them at Parker House, Maylands Avenue, Hemel, Hempstead Ind, Hemel Hempstead, Hertfordshire. This company's SIC code is 70100 - Activities of head offices.
Name | : | PARKER HANNIFIN (HOLDINGS) LIMITED |
---|---|---|
Company Number | : | 03922924 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 February 2000 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Parker House, Maylands Avenue, Hemel, Hempstead Ind, Hemel Hempstead, Hertfordshire, HP2 4SJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd Floor, Suite 2a, Breakspear Park, Breakspear Way, Hemel Hempstead, United Kingdom, HP2 4TZ | Secretary | 08 September 2014 | Active |
2nd Floor, Suite 2a, Breakspear Park, Breakspear Way, Hemel Hempstead, United Kingdom, HP2 4TZ | Director | 06 April 2008 | Active |
2nd Floor, Suite 2a, Breakspear Park, Breakspear Way, Hemel Hempstead, United Kingdom, HP2 4TZ | Director | 31 August 2014 | Active |
29 Bedmond Road, Leverstock Green, Hemel Hempstead, HP3 8LL | Secretary | 28 February 2003 | Active |
29 Bedmond Road, Leverstock Green, Hemel Hempstead, HP3 8LL | Secretary | 07 April 2000 | Active |
16 Ridgewood Drive, Harpenden, AL5 3LE | Secretary | 06 April 2008 | Active |
Sun Alliance House, 35 Mosley Street, Newcastle Upon Tyne, NE1 1AN | Nominee Secretary | 10 February 2000 | Active |
3 King Charles Road, Shenley, Radlett, WD7 9HZ | Secretary | 01 July 2003 | Active |
Greenacres Farmhouse, 3 Greenacres, Northall, LU6 2GA | Secretary | 03 August 2007 | Active |
Parker House, 55 Maylands Avenue, Hemel Hempstead, Hertfordshire, United Kingdom, HP2 4SJ | Secretary | 20 August 2010 | Active |
57 Ormesby Way, Kenton, HA3 9SE | Secretary | 31 August 2001 | Active |
8 Roberts Wood Drive, Chalfont St Peter, SL9 0NH | Director | 07 April 2000 | Active |
29 Bedmond Road, Leverstock Green, Hemel Hempstead, HP3 8LL | Director | 28 February 2003 | Active |
29 Bedmond Road, Leverstock Green, Hemel Hempstead, HP3 8LL | Director | 07 April 2000 | Active |
Sun Alliance House, 35 Mosley Street, Newcastle Upon Tyne, NE1 1AN | Nominee Director | 10 February 2000 | Active |
26, Fulmer Drive, Gerrards Cross, SL9 7HL | Director | 08 June 2010 | Active |
3 King Charles Road, Shenley, Radlett, WD7 9HZ | Director | 01 July 2003 | Active |
Greenacres Farmhouse, 3 Greenacres, Northall, LU6 2GA | Director | 31 August 2001 | Active |
Parker House, 55 Maylands Avenue, Hemel Hempstead, Hertfordshire, United Kingdom, HP2 4SJ | Director | 06 January 2011 | Active |
Acer Lodge, Streatley, RG8 9LA | Director | 03 August 2007 | Active |
2357 Delamere Drive, Cleveland Heights, America, | Director | 07 April 2000 | Active |
57 Ormesby Way, Kenton, HA3 9SE | Director | 31 August 2001 | Active |
17, Vicarage Lane, East Preston, Littlehampton, BN16 2SP | Director | 08 June 2010 | Active |
Parker Hannifin Corporation | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 6035, Parkland Boulevard, Cleveland, United Kingdom, 44124 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-10 | Accounts | Accounts with accounts type full. | Download |
2024-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-04 | Accounts | Accounts with accounts type full. | Download |
2023-05-25 | Officers | Change person director company with change date. | Download |
2023-05-24 | Officers | Change person secretary company with change date. | Download |
2023-05-24 | Officers | Change person director company with change date. | Download |
2023-05-24 | Officers | Change person director company with change date. | Download |
2023-04-28 | Address | Change registered office address company with date old address new address. | Download |
2023-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-03 | Address | Move registers to sail company with new address. | Download |
2022-06-30 | Accounts | Accounts with accounts type full. | Download |
2022-05-26 | Capital | Capital statement capital company with date currency figure. | Download |
2022-05-26 | Capital | Legacy. | Download |
2022-05-26 | Insolvency | Legacy. | Download |
2022-05-26 | Resolution | Resolution. | Download |
2022-02-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-25 | Address | Change sail address company with old address new address. | Download |
2021-07-31 | Capital | Capital alter shares subdivision. | Download |
2021-07-31 | Resolution | Resolution. | Download |
2021-07-31 | Incorporation | Memorandum articles. | Download |
2021-07-31 | Incorporation | Memorandum articles. | Download |
2021-06-30 | Capital | Capital allotment shares. | Download |
2021-06-29 | Capital | Capital allotment shares. | Download |
2021-04-17 | Accounts | Accounts with accounts type full. | Download |
2021-04-12 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.