PARKER HANNIFIN INDUSTRIES LIMITED
HERTFORDSHIRE

Hellopages » Hertfordshire » Dacorum » HP2 4SJ

Company number 06321550
Status Active
Incorporation Date 23 July 2007
Company Type Private Limited Company
Address PARKER HOUSE, 55 MAYLANDS AVENUE, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP2 4SJ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Annual return made up to 27 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 55,727,184 ; Full accounts made up to 30 June 2015; Annual return made up to 23 July 2015 with full list of shareholders Statement of capital on 2015-09-02 GBP 55,727,184 . The most likely internet sites of PARKER HANNIFIN INDUSTRIES LIMITED are www.parkerhannifinindustries.co.uk, and www.parker-hannifin-industries.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and three months. Parker Hannifin Industries Limited is a Private Limited Company. The company registration number is 06321550. Parker Hannifin Industries Limited has been working since 23 July 2007. The present status of the company is Active. The registered address of Parker Hannifin Industries Limited is Parker House 55 Maylands Avenue Hemel Hempstead Hertfordshire Hp2 4sj. . ELLINOR, Graham Mark is a Secretary of the company. ELLINOR, Graham Mark is a Director of the company. ELSEY, James Alan David is a Director of the company. Secretary ELLINOR, Graham Mark has been resigned. Secretary MOLYNEUX, Ian has been resigned. Secretary O'REILLY, John Dominic has been resigned. Director ARTHUR, Ronald Murray has been resigned. Director FRYER, Stephen Douglas has been resigned. Director MOLYNEUX, Ian has been resigned. Director O'REILLY, John Dominic has been resigned. Director PARSONS, Nigel Reginald has been resigned. Director VOS, Peter Benjamin has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
ELLINOR, Graham Mark
Appointed Date: 08 September 2014

Director
ELLINOR, Graham Mark
Appointed Date: 06 April 2008
61 years old

Director
ELSEY, James Alan David
Appointed Date: 31 August 2014
55 years old

Resigned Directors

Secretary
ELLINOR, Graham Mark
Resigned: 20 August 2010
Appointed Date: 06 April 2008

Secretary
MOLYNEUX, Ian
Resigned: 06 April 2008
Appointed Date: 23 July 2007

Secretary
O'REILLY, John Dominic
Resigned: 31 August 2014
Appointed Date: 20 August 2010

Director
ARTHUR, Ronald Murray
Resigned: 06 April 2008
Appointed Date: 23 July 2007
82 years old

Director
FRYER, Stephen Douglas
Resigned: 28 June 2013
Appointed Date: 08 June 2010
64 years old

Director
MOLYNEUX, Ian
Resigned: 30 November 2010
Appointed Date: 23 July 2007
61 years old

Director
O'REILLY, John Dominic
Resigned: 31 August 2014
Appointed Date: 06 January 2011
51 years old

Director
PARSONS, Nigel Reginald
Resigned: 28 June 2013
Appointed Date: 23 July 2007
61 years old

Director
VOS, Peter Benjamin
Resigned: 10 February 2012
Appointed Date: 08 June 2010
73 years old

PARKER HANNIFIN INDUSTRIES LIMITED Events

29 Jun 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 55,727,184

08 Apr 2016
Full accounts made up to 30 June 2015
02 Sep 2015
Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 55,727,184

01 Sep 2015
Secretary's details changed for Mr Graham Mark Ellinor on 1 September 2015
01 Sep 2015
Director's details changed for Mr Graham Mark Ellinor on 1 September 2015
...
... and 42 more events
16 Aug 2007
Accounting reference date shortened from 31/07/08 to 30/06/08
16 Aug 2007
Resolutions
  • ELRES ‐ Elective resolution

16 Aug 2007
Resolutions
  • ELRES ‐ Elective resolution

16 Aug 2007
Resolutions
  • ELRES ‐ Elective resolution

23 Jul 2007
Incorporation