TOWLER HYDRAULICS LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS3 1JT

Company number 00127813
Status Active
Incorporation Date 17 March 1913
Company Type Private Limited Company
Address 37 BURLEY ROAD, LEEDS, WEST YORKSHIRE, LS3 1JT
Home Country United Kingdom
Nature of Business 28120 - Manufacture of fluid power equipment, 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Confirmation statement made on 13 January 2017 with updates; Termination of appointment of Frederic Paul Denis Jamet as a director on 31 December 2016. The most likely internet sites of TOWLER HYDRAULICS LIMITED are www.towlerhydraulics.co.uk, and www.towler-hydraulics.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twelve years and seven months. Towler Hydraulics Limited is a Private Limited Company. The company registration number is 00127813. Towler Hydraulics Limited has been working since 17 March 1913. The present status of the company is Active. The registered address of Towler Hydraulics Limited is 37 Burley Road Leeds West Yorkshire Ls3 1jt. . ALLENBY, Kirstie is a Secretary of the company. LAFAVE, Craig Skylar is a Director of the company. Secretary MCALEAVY, Anthony has been resigned. Secretary WHITEHEAD, William David has been resigned. Director DAVIS, Robert has been resigned. Director GERMAIN, Charles Edward has been resigned. Director JAMET, Frederic Paul Denis has been resigned. Director KERNER, Joseph has been resigned. Director MAGNANI, Jean Francois Joseph Louis has been resigned. Director NORMINGTON, Arthur has been resigned. Director WHITEHEAD, William David has been resigned. Director WIERDA, Jon has been resigned. Director ZUEGE, David Arthur has been resigned. The company operates in "Manufacture of fluid power equipment".


Current Directors

Secretary
ALLENBY, Kirstie
Appointed Date: 27 June 2014

Director
LAFAVE, Craig Skylar
Appointed Date: 23 May 2016
48 years old

Resigned Directors

Secretary
MCALEAVY, Anthony
Resigned: 27 June 2014
Appointed Date: 02 July 2007

Secretary
WHITEHEAD, William David
Resigned: 28 June 2007

Director
DAVIS, Robert
Resigned: 02 August 2013
Appointed Date: 26 July 2011
68 years old

Director
GERMAIN, Charles Edward
Resigned: 23 May 2016
Appointed Date: 09 August 2013
73 years old

Director
JAMET, Frederic Paul Denis
Resigned: 31 December 2016
Appointed Date: 01 January 2012
63 years old

Director
KERNER, Joseph
Resigned: 19 May 2011
Appointed Date: 23 November 2010
61 years old

Director
MAGNANI, Jean Francois Joseph Louis
Resigned: 30 December 2011
Appointed Date: 02 July 2007
73 years old

Director
NORMINGTON, Arthur
Resigned: 29 June 2007
Appointed Date: 27 April 1994
79 years old

Director
WHITEHEAD, William David
Resigned: 06 July 2007
79 years old

Director
WIERDA, Jon
Resigned: 30 September 2016
Appointed Date: 23 May 2016
68 years old

Director
ZUEGE, David Arthur
Resigned: 15 December 2006
84 years old

Persons With Significant Control

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

TOWLER HYDRAULICS LIMITED Events

16 Mar 2017
Accounts for a dormant company made up to 31 December 2016
20 Jan 2017
Confirmation statement made on 13 January 2017 with updates
20 Jan 2017
Termination of appointment of Frederic Paul Denis Jamet as a director on 31 December 2016
12 Oct 2016
Termination of appointment of Jon Wierda as a director on 30 September 2016
28 Sep 2016
Accounts for a dormant company made up to 31 December 2015
...
... and 86 more events
09 Oct 1987
Full accounts made up to 31 December 1986
06 May 1987
Return made up to 05/01/87; full list of members

07 Jan 1987
Accounting reference date shortened from 31/03 to 31/12

25 Nov 1986
Full accounts made up to 31 December 1985

01 Jul 1986
New secretary appointed