This company is commonly known as Parker Hannifin Manufacturing (uk) Limited. The company was founded 26 years ago and was given the registration number 03503896. The firm's registered office is in HEMEL HEMPSTEAD. You can find them at Parker House, 55 Maylands Avenue, Hemel Hempstead, Hertfordshire. This company's SIC code is 28120 - Manufacture of fluid power equipment.
Name | : | PARKER HANNIFIN MANUFACTURING (UK) LIMITED |
---|---|---|
Company Number | : | 03503896 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 February 1998 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Parker House, 55 Maylands Avenue, 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 | 28 November 2011 | 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 | 24 March 1998 | Active |
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST | Nominee Secretary | 03 February 1998 | Active |
16, Ridgewood Drive, Harpenden, AL5 3LE | Secretary | 06 April 2008 | 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 |
123 Shawclough Way, Rochdale, OL12 6EE | Secretary | 06 February 1998 | Active |
57 Ormesby Way, Kenton, HA3 9SE | Secretary | 31 August 2001 | Active |
Parker House, 55 Maylands Avenue, Hemel Hempstead, United Kingdom, HP2 4SJ | Director | 28 June 2013 | Active |
8 Roberts Wood Drive, Chalfont St Peter, SL9 0NH | Director | 24 March 1998 | Active |
Parker House, 55 Maylands Avenue, Hemel Hempstead, United Kingdom, HP2 4SJ | Director | 31 October 2015 | 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 | 24 March 1998 | Active |
8 The Bartons, Elstree Hill North, Elstree, WD6 3EN | Nominee Director | 03 February 1998 | Active |
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST | Nominee Director | 03 February 1998 | Active |
12 Cavalier Drive, Apperley Bridge, Bradford, BD10 0UF | Director | 06 February 1998 | Active |
26, Fulmer Drive, Gerrards Cross, SL9 7HL | Director | 08 June 2010 | Active |
Parker House, 55 Maylands Avenue, Hemel Hempstead, HP2 4SJ | Director | 10 October 2019 | Active |
Parker House, 55 Maylands Avenue, Hemel Hempstead, HP2 4SJ | Director | 12 November 2012 | Active |
Parker Hannifin, Shaw Cross Business Park, Dewsbury, Uk, WF12 7RD | Director | 01 July 2011 | 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 | 24 March 1998 | Active |
Parker House, 55 Maylands Avenue, Hemel Hempstead, HP2 4SJ | Director | 24 April 2018 | Active |
14 Woodbank, Loosley Row, Princes Risborough, HP27 0TS | Director | 09 April 1998 | Active |
123 Shawclough Way, Rochdale, OL12 6EE | Director | 06 February 1998 | Active |
Parker Hannifin Ltd, Dukesway, Team Valley Trading Estate, Gateshead, United Kingdom, NE11 0PZ | Director | 28 June 2013 | 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 Industries Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 2nd Floor, Suite 2a, Breakspear Park, Hemel Hempstead, United Kingdom, HP2 4TZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-25 | Officers | Appoint person director company with name date. | Download |
2024-04-25 | Officers | Termination director company with name termination date. | Download |
2024-04-25 | Officers | Termination secretary company with name termination date. | Download |
2024-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-05 | 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 |
2023-04-28 | Persons with significant control | Change to a person with significant control. | 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 |
2022-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-17 | Officers | Termination director company with name termination date. | Download |
2022-01-25 | Address | Change sail address company with old address new address. | Download |
2021-04-17 | Accounts | Accounts with accounts type full. | Download |
2021-04-11 | Officers | Change person director company with change date. | Download |
2021-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-26 | Accounts | Accounts with accounts type full. | Download |
2020-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-24 | Officers | Appoint person director company with name date. | Download |
2019-07-26 | Officers | Termination director company with name termination date. | Download |
2019-07-11 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.