HALE PRODUCTS EUROPE LIMITED
GODIVA LIMITED SEITHAL LIMITED

Hellopages » City of London » City of London » EC4V 6JA

Company number 01719223
Status Active
Incorporation Date 28 April 1983
Company Type Private Limited Company
Address 100 NEW BRIDGE STREET, LONDON, EC4V 6JA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and eighty events have happened. The last three records are Confirmation statement made on 21 August 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 1 May 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 1,955,814.6 . The most likely internet sites of HALE PRODUCTS EUROPE LIMITED are www.haleproductseurope.co.uk, and www.hale-products-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and six months. The distance to to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hale Products Europe Limited is a Private Limited Company. The company registration number is 01719223. Hale Products Europe Limited has been working since 28 April 1983. The present status of the company is Active. The registered address of Hale Products Europe Limited is 100 New Bridge Street London Ec4v 6ja. . BOYD, Craig Troupe is a Secretary of the company. HANIGAN, Brian Patrick is a Secretary of the company. ABOGADO NOMINEES LIMITED is a Nominee Secretary of the company. REYNOLDS, Robert is a Director of the company. SIMMONS, William Lee is a Director of the company. YARNALL, Richard William is a Director of the company. Secretary LAMLEY, Timothy has been resigned. Secretary NOEL, Mark Christopher has been resigned. Secretary PATEL, Khandubhai Parbhubhai has been resigned. Director ANDREWS, Peter Joseph has been resigned. Director APPLETON, Ronald Terence has been resigned. Director BOHUNICKY, Brian J has been resigned. Director BOYD, Craig Troupe has been resigned. Director BRAYNE, Michael John has been resigned. Director BRUGIONI, Val has been resigned. Director COGGINS, Richard Clive has been resigned. Director ELWICK, Daniel Edward has been resigned. Director GOTTS, Derek has been resigned. Director HALL, Derek has been resigned. Director HENTZEN III, Herbert Dick has been resigned. Director KREPS, Robert W has been resigned. Director KURISH, John Alexander has been resigned. Director KYSOR, William Dale has been resigned. Director LAMLEY, Timothy has been resigned. Director MASON, Frank William has been resigned. Director MOORE, Arthur Dennis has been resigned. Director NOEL, Mark Christopher has been resigned. Director NOEL, Mark Christopher has been resigned. Director NOTARO, Frank James has been resigned. Director PARTRIDGE, Michael John has been resigned. Director PATEL, Khandubhai Parbhubhai has been resigned. Director PETERS, Nicholas John has been resigned. Director SAYATOVIC, Wayne Peter has been resigned. Director THOMPSON, Andrew has been resigned. Director WILLIAMS, John Barrie has been resigned. Director WINDMULLER, David Todd has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
BOYD, Craig Troupe
Appointed Date: 03 May 2016

Secretary
HANIGAN, Brian Patrick
Appointed Date: 03 May 2016

Nominee Secretary
ABOGADO NOMINEES LIMITED
Appointed Date: 15 December 1999

Director
REYNOLDS, Robert
Appointed Date: 29 June 2013
66 years old

Director
SIMMONS, William Lee
Appointed Date: 08 August 2012
53 years old

Director
YARNALL, Richard William
Appointed Date: 29 June 2013
53 years old

Resigned Directors

Secretary
LAMLEY, Timothy
Resigned: 31 October 1994

Secretary
NOEL, Mark Christopher
Resigned: 15 December 1999
Appointed Date: 01 September 1999

Secretary
PATEL, Khandubhai Parbhubhai
Resigned: 01 September 1999
Appointed Date: 01 March 1995

Director
ANDREWS, Peter Joseph
Resigned: 20 December 1993
78 years old

Director
APPLETON, Ronald Terence
Resigned: 31 July 1992
83 years old

Director
BOHUNICKY, Brian J
Resigned: 30 November 2008
Appointed Date: 01 February 2004
71 years old

Director
BOYD, Craig Troupe
Resigned: 03 February 2012
Appointed Date: 21 August 2007
78 years old

Director
BRAYNE, Michael John
Resigned: 31 May 1996
Appointed Date: 01 August 1992
83 years old

Director
BRUGIONI, Val
Resigned: 31 January 2004
Appointed Date: 01 October 2001
78 years old

Director
COGGINS, Richard Clive
Resigned: 01 March 2001
Appointed Date: 01 April 1999
78 years old

Director
ELWICK, Daniel Edward
Resigned: 29 March 1999
Appointed Date: 14 July 1995
70 years old

Director
GOTTS, Derek
Resigned: 17 May 2008
Appointed Date: 14 November 2005
64 years old

Director
HALL, Derek
Resigned: 31 October 1994
72 years old

Director
HENTZEN III, Herbert Dick
Resigned: 01 October 2001
Appointed Date: 15 December 1999
66 years old

Director
KREPS, Robert W
Resigned: 16 June 2008
Appointed Date: 28 February 2002
78 years old

Director
KURISH, John Alexander
Resigned: 08 August 2012
Appointed Date: 03 February 2012
62 years old

Director
KYSOR, William Dale
Resigned: 28 February 2002
Appointed Date: 15 December 1999
77 years old

Director
LAMLEY, Timothy
Resigned: 31 October 1994
67 years old

Director
MASON, Frank William
Resigned: 31 August 2005
Appointed Date: 01 April 1999
72 years old

Director
MOORE, Arthur Dennis
Resigned: 02 November 1993
97 years old

Director
NOEL, Mark Christopher
Resigned: 30 June 2013
Appointed Date: 16 June 2008
60 years old

Director
NOEL, Mark Christopher
Resigned: 06 April 2007
Appointed Date: 01 September 1999
60 years old

Director
NOTARO, Frank James
Resigned: 21 August 2007
Appointed Date: 15 December 1999
61 years old

Director
PARTRIDGE, Michael John
Resigned: 14 January 1999
Appointed Date: 01 October 1996
80 years old

Director
PATEL, Khandubhai Parbhubhai
Resigned: 01 September 1999
Appointed Date: 01 March 1995
74 years old

Director
PETERS, Nicholas John
Resigned: 30 April 2008
Appointed Date: 06 April 2007
60 years old

Director
SAYATOVIC, Wayne Peter
Resigned: 31 January 2004
Appointed Date: 15 December 1999
79 years old

Director
THOMPSON, Andrew
Resigned: 20 December 1993
71 years old

Director
WILLIAMS, John Barrie
Resigned: 02 August 1993
79 years old

Director
WINDMULLER, David Todd
Resigned: 31 January 2004
Appointed Date: 15 December 1999
67 years old

Persons With Significant Control

Godiva Products Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HALE PRODUCTS EUROPE LIMITED Events

02 Nov 2016
Confirmation statement made on 21 August 2016 with updates
11 Oct 2016
Full accounts made up to 31 December 2015
13 Jun 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1,955,814.6

17 May 2016
Appointment of Brian Patrick Hanigan as a secretary on 3 May 2016
17 May 2016
Appointment of Craig Troupe Boyd as a secretary on 3 May 2016
...
... and 170 more events
03 Apr 1987
Director resigned

06 Aug 1986
Director's particulars changed

13 Jun 1986
Group of companies' accounts made up to 28 December 1985
13 Jun 1986
Return made up to 08/05/86; full list of members

08 May 1985
Accounts made up to 29 December 1984

HALE PRODUCTS EUROPE LIMITED Charges

29 September 1989
Trust debenture
Delivered: 5 October 1989
Status: Satisfied on 17 September 1993
Persons entitled: Barclays Bank PLC
Description: See form 395 for full details. Fixed and floating charges…
29 September 1989
Trust debenture
Delivered: 5 October 1989
Status: Satisfied on 17 September 1993
Persons entitled: Kleinwant Benson Limitedas Agent and Trustee for Itself and the Banks (As Defined)
Description: See form 395 for full details. Fixed and floating charges…
29 September 1989
Trust debenture
Delivered: 5 October 1989
Status: Satisfied on 17 September 1993
Persons entitled: Kleinwant Benson Limitedas Agent and Trustee for Itself and the Banks (As Defined)
Description: See form 395 for full details. Fixed and floating charges…
29 September 1989
Trust debenture
Delivered: 5 October 1989
Status: Satisfied on 17 September 1993
Persons entitled: Kleinwant Benson Limitedas Agent and Trustee for Itself and the Banks (As Defined)
Description: See form 395 for full details. Fixed and floating charges…
2 February 1989
Fixed and floating charge
Delivered: 2 February 1989
Status: Satisfied on 18 March 1991
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge undertaking and all property and…
3 May 1985
Omnibus letter of set-off
Delivered: 13 May 1985
Status: Satisfied on 29 September 1989
Persons entitled: Lloyds Bank PLC
Description: Any sum or sums for the time being standing to the credit…
11 October 1983
Debenture
Delivered: 20 October 1983
Status: Satisfied on 2 October 1989
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 October 1983
Letter of set-off
Delivered: 20 October 1983
Status: Satisfied on 29 September 1989
Persons entitled: Lloyds Bank PLC
Description: Any sums standing to the credit of any present/future…
11 October 1983
Debenture
Delivered: 15 October 1983
Status: Satisfied on 2 October 1989
Persons entitled: Export Credits Guarantee Department
Description: For properties see doc M11. Fixed and floating charges over…
11 October 1983
Guarantee & debenture
Delivered: 21 October 1983
Status: Satisfied on 2 October 1989
Persons entitled: Privatbanken Limited
Description: Fixed and floating charges over the undertaking and all…