PARKER HANNIFIN MANUFACTURING (UK) LIMITED
HEMEL HEMPSTEAD PARKER HANNIFIN (U.K.) LIMITED HUXDALE LIMITED

Hellopages » Hertfordshire » Dacorum » HP2 4SJ

Company number 03503896
Status Active
Incorporation Date 3 February 1998
Company Type Private Limited Company
Address PARKER HOUSE, 55 MAYLANDS AVENUE, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP2 4SJ
Home Country United Kingdom
Nature of Business 28120 - Manufacture of fluid power equipment
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 3 February 2017 with updates; Termination of appointment of Derek Turnbull as a director on 1 October 2016. The most likely internet sites of PARKER HANNIFIN MANUFACTURING (UK) LIMITED are www.parkerhannifinmanufacturinguk.co.uk, and www.parker-hannifin-manufacturing-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. Parker Hannifin Manufacturing Uk Limited is a Private Limited Company. The company registration number is 03503896. Parker Hannifin Manufacturing Uk Limited has been working since 03 February 1998. The present status of the company is Active. The registered address of Parker Hannifin Manufacturing Uk Limited is Parker House 55 Maylands Avenue Hemel Hempstead Hertfordshire Hp2 4sj. . ELLINOR, Graham Mark is a Secretary of the company. BALE, Paul Russell is a Director of the company. ELLINOR, Graham Mark is a Director of the company. ELSEY, James Alan David is a Director of the company. Secretary BATES, Edwin John has been resigned. Secretary BATES, Edwin John has been resigned. Nominee Secretary DWYER, Daniel John has been resigned. Secretary ELLINOR, Graham Mark has been resigned. Secretary MAYE, Thomas Gerard has been resigned. Secretary MOLYNEUX, Ian has been resigned. Secretary O'REILLY, John Dominic has been resigned. Secretary SUMNER, Nicola Hayley has been resigned. Secretary VADGAMA, Mahesh has been resigned. Director ANNETTS, Stephen Edward has been resigned. Director ARTHUR, Ronald Murray has been resigned. Director BATES, Edwin John has been resigned. Director BATES, Edwin John has been resigned. Nominee Director DOYLE, Betty June has been resigned. Nominee Director DWYER, Daniel John has been resigned. Director FROUD, Keith has been resigned. Director FRYER, Stephen Douglas has been resigned. Director HURLEY, Brian has been resigned. Director MASON, Christopher Paul has been resigned. Director MAYE, Thomas Gerard 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 PIRAINO, Thomas has been resigned. Director SAYER, Anthony John has been resigned. Director SUMNER, Nicola Hayley has been resigned. Director TURNBULL, Derek has been resigned. Director VADGAMA, Mahesh has been resigned. Director VOS, Peter Benjamin has been resigned. Director WILSON, Anthony has been resigned. The company operates in "Manufacture of fluid power equipment".


Current Directors

Secretary
ELLINOR, Graham Mark
Appointed Date: 08 September 2014

Director
BALE, Paul Russell
Appointed Date: 31 October 2015
60 years old

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

Director
ELSEY, James Alan David
Appointed Date: 28 November 2011
55 years old

Resigned Directors

Secretary
BATES, Edwin John
Resigned: 01 July 2003
Appointed Date: 28 February 2003

Secretary
BATES, Edwin John
Resigned: 03 September 2001
Appointed Date: 24 March 1998

Nominee Secretary
DWYER, Daniel John
Resigned: 06 February 1998
Appointed Date: 03 February 1998

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

Secretary
MAYE, Thomas Gerard
Resigned: 04 August 2007
Appointed Date: 01 July 2003

Secretary
MOLYNEUX, Ian
Resigned: 06 April 2008
Appointed Date: 03 August 2007

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

Secretary
SUMNER, Nicola Hayley
Resigned: 24 March 1998
Appointed Date: 06 February 1998

Secretary
VADGAMA, Mahesh
Resigned: 28 February 2003
Appointed Date: 31 August 2001

Director
ANNETTS, Stephen Edward
Resigned: 31 March 2016
Appointed Date: 28 June 2013
64 years old

Director
ARTHUR, Ronald Murray
Resigned: 06 April 2008
Appointed Date: 24 March 1998
82 years old

Director
BATES, Edwin John
Resigned: 01 July 2003
Appointed Date: 28 February 2003
77 years old

Director
BATES, Edwin John
Resigned: 03 September 2001
Appointed Date: 24 March 1998
77 years old

Nominee Director
DOYLE, Betty June
Resigned: 06 February 1998
Appointed Date: 03 February 1998
89 years old

Nominee Director
DWYER, Daniel John
Resigned: 06 February 1998
Appointed Date: 03 February 1998
84 years old

Director
FROUD, Keith
Resigned: 24 March 1998
Appointed Date: 06 February 1998
55 years old

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

Director
HURLEY, Brian
Resigned: 31 December 2015
Appointed Date: 12 November 2012
59 years old

Director
MASON, Christopher Paul
Resigned: 01 July 2014
Appointed Date: 01 July 2011
54 years old

Director
MAYE, Thomas Gerard
Resigned: 04 August 2007
Appointed Date: 01 July 2003
53 years old

Director
MOLYNEUX, Ian
Resigned: 30 November 2010
Appointed Date: 31 August 2001
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: 03 August 2007
61 years old

Director
PIRAINO, Thomas
Resigned: 03 September 2001
Appointed Date: 24 March 1998
76 years old

Director
SAYER, Anthony John
Resigned: 03 September 2001
Appointed Date: 09 April 1998
68 years old

Director
SUMNER, Nicola Hayley
Resigned: 24 March 1998
Appointed Date: 06 February 1998
55 years old

Director
TURNBULL, Derek
Resigned: 01 October 2016
Appointed Date: 28 June 2013
69 years old

Director
VADGAMA, Mahesh
Resigned: 28 February 2003
Appointed Date: 31 August 2001
62 years old

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

Director
WILSON, Anthony
Resigned: 31 October 2015
Appointed Date: 01 July 2014
62 years old

Persons With Significant Control

Parker Hannifin Industries Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PARKER HANNIFIN MANUFACTURING (UK) LIMITED Events

17 Mar 2017
Full accounts made up to 30 June 2016
10 Feb 2017
Confirmation statement made on 3 February 2017 with updates
24 Oct 2016
Termination of appointment of Derek Turnbull as a director on 1 October 2016
29 Jun 2016
Termination of appointment of Stephen Edward Annetts as a director on 31 March 2016
30 Mar 2016
Full accounts made up to 30 June 2015
...
... and 117 more events
19 Feb 1998
Secretary resigned;director resigned
19 Feb 1998
New secretary appointed;new director appointed
19 Feb 1998
New director appointed
19 Feb 1998
Registered office changed on 19/02/98 from: 96/99 temple chambers temple avenue london EC4Y 0HP
03 Feb 1998
Incorporation

PARKER HANNIFIN MANUFACTURING (UK) LIMITED Charges

1 July 2003
A deed of admission to an omnibus guarantee and set-off agreement dated 30TH august 2001 and
Delivered: 12 July 2003
Status: Satisfied on 9 August 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
22 May 2003
A deed of admission to an omnibus guarantee and set-off agreement dated 30TH august 2001
Delivered: 30 May 2003
Status: Satisfied on 9 August 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…