J.H. FENNER & CO. (ADVANCED ENGINEERED PRODUCTS) LIMITED
HESSLE J.H. FENNER & CO. (POWER TRANSMISSION) LIMITED

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » HU13 0PW

Company number 00565243
Status Active
Incorporation Date 26 April 1956
Company Type Private Limited Company
Address HESSLEWOOD COUNTRY OFFICE PARK, FERRIBY ROAD, HESSLE, EAST YORKSHIRE, HU13 0PW
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Confirmation statement made on 16 January 2017 with updates; Full accounts made up to 31 August 2015; Annual return made up to 16 January 2016 with full list of shareholders Statement of capital on 2016-01-18 GBP 6,250,000 . The most likely internet sites of J.H. FENNER & CO. (ADVANCED ENGINEERED PRODUCTS) LIMITED are www.jhfennercoadvancedengineeredproducts.co.uk, and www.j-h-fenner-co-advanced-engineered-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-nine years and six months. The distance to to Barton-on-Humber Rail Station is 2.2 miles; to Barrow Haven Rail Station is 3.2 miles; to Beverley Rail Station is 8.6 miles; to Barnetby Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.J H Fenner Co Advanced Engineered Products Limited is a Private Limited Company. The company registration number is 00565243. J H Fenner Co Advanced Engineered Products Limited has been working since 26 April 1956. The present status of the company is Active. The registered address of J H Fenner Co Advanced Engineered Products Limited is Hesslewood Country Office Park Ferriby Road Hessle East Yorkshire Hu13 0pw. . BRADBURY, Debra is a Secretary of the company. CALEY, Andrew Maitland is a Director of the company. PRATT, William John is a Director of the company. Secretary COLLINSON, David Edward has been resigned. Secretary GALLOWAY, Richard Lynton has been resigned. Director BARKER, Peter William has been resigned. Director COLLINSON, David Edward has been resigned. Director GALLOWAY, Richard Lynton has been resigned. Director HARRISON, Nicholas Huw has been resigned. Director PERRY, Richard John has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BRADBURY, Debra
Appointed Date: 31 August 2001

Director
CALEY, Andrew Maitland
Appointed Date: 28 February 2001
63 years old

Director
PRATT, William John
Appointed Date: 21 January 2015
62 years old

Resigned Directors

Secretary
COLLINSON, David Edward
Resigned: 31 August 2001
Appointed Date: 28 February 2001

Secretary
GALLOWAY, Richard Lynton
Resigned: 28 February 2001

Director
BARKER, Peter William
Resigned: 21 June 1993
97 years old

Director
COLLINSON, David Edward
Resigned: 31 August 2001
Appointed Date: 24 June 1993
83 years old

Director
GALLOWAY, Richard Lynton
Resigned: 28 February 2001
89 years old

Director
HARRISON, Nicholas Huw
Resigned: 31 December 2009
Appointed Date: 27 April 2005
77 years old

Director
PERRY, Richard John
Resigned: 18 March 2015
Appointed Date: 28 February 2001
75 years old

Persons With Significant Control

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

J.H. FENNER & CO. (ADVANCED ENGINEERED PRODUCTS) LIMITED Events

19 Jan 2017
Confirmation statement made on 16 January 2017 with updates
24 Mar 2016
Full accounts made up to 31 August 2015
18 Jan 2016
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 6,250,000

13 Jul 2015
Director's details changed for Mr Andrew Maitland Caley on 3 July 2015
24 Apr 2015
Full accounts made up to 31 August 2014
...
... and 100 more events
11 Feb 1987
Return made up to 20/01/87; full list of members

21 Aug 1986
Director resigned

02 Aug 1986
New director appointed

19 Nov 1974
Company name changed\certificate issued on 19/11/74
26 Apr 1956
Certificate of incorporation