HOOVER LIMITED
MID GLAMORGAN

Hellopages » Merthyr Tydfil » Merthyr Tydfil » CF48 4TU

Company number 02521528
Status Active
Incorporation Date 12 July 1990
Company Type Private Limited Company
Address PENTREBACH, MERTHYR TYDFIL, MID GLAMORGAN, CF48 4TU
Home Country United Kingdom
Nature of Business 27510 - Manufacture of electric domestic appliances
Phone, email, etc

Since the company registration one hundred and sixty-five events have happened. The last three records are Confirmation statement made on 18 July 2016 with updates; Group of companies' accounts made up to 30 June 2015; Termination of appointment of Alberto Bertali as a director on 15 September 2015. The most likely internet sites of HOOVER LIMITED are www.hoover.co.uk, and www.hoover.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and three months. The distance to to Merthyr Tydfil Rail Station is 1.2 miles; to Cwmbach Rail Station is 2.8 miles; to Rhymney Rail Station is 3.9 miles; to Bargoed Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hoover Limited is a Private Limited Company. The company registration number is 02521528. Hoover Limited has been working since 12 July 1990. The present status of the company is Active. The registered address of Hoover Limited is Pentrebach Merthyr Tydfil Mid Glamorgan Cf48 4tu. . MUDIE, Robert Bruce is a Secretary of the company. BOKHARI, Abrar Hussain is a Director of the company. MUDIE, Robert Bruce is a Director of the company. PALMA, Gianfranco is a Director of the company. Secretary FALLON, Michael David has been resigned. Secretary JONES, Christopher Allan has been resigned. Secretary WEST, Stephen Raymond has been resigned. Director BERTALI, Alberto has been resigned. Director BLANKEN, Roger Michael has been resigned. Director CELLA, Marco has been resigned. Director FOUST, William Ralph has been resigned. Director FUMAGALLI, Aldo Enzo Serafino has been resigned. Director FUMAGALLI, Maurizio has been resigned. Director FUMAGALLI, Peppino has been resigned. Director FUMAGALLI, Silvano has been resigned. Director GIVEN, Matthew Richard has been resigned. Director HADLEY, Leonard Anson has been resigned. Director KAMMAN, Gerald John has been resigned. Director KRUMM, Daniel John has been resigned. Director LANE, Andrew Philip has been resigned. Director LUNT, David John has been resigned. Director METCALFE, David Malcolm has been resigned. Director MEYEROWITZ, David has been resigned. Director OSGUTHORPE, Michael John Henry has been resigned. Director PALMA, Gianfranco has been resigned. Director RAE, Bruce Hamilton has been resigned. Director SEVERGNINI, Maurizio has been resigned. Director SPURLING, Guy Spencer has been resigned. Director WHITE, Graham Edward has been resigned. The company operates in "Manufacture of electric domestic appliances".


Current Directors

Secretary
MUDIE, Robert Bruce
Appointed Date: 01 May 2004

Director
BOKHARI, Abrar Hussain
Appointed Date: 14 February 2011
57 years old

Director
MUDIE, Robert Bruce
Appointed Date: 05 February 2008
67 years old

Director
PALMA, Gianfranco
Appointed Date: 06 January 2014
68 years old

Resigned Directors

Secretary
FALLON, Michael David
Resigned: 22 July 1996

Secretary
JONES, Christopher Allan
Resigned: 30 April 2004
Appointed Date: 04 April 1997

Secretary
WEST, Stephen Raymond
Resigned: 04 April 1997
Appointed Date: 22 July 1996

Director
BERTALI, Alberto
Resigned: 15 September 2015
Appointed Date: 27 October 1995
81 years old

Director
BLANKEN, Roger Michael
Resigned: 30 April 1993
69 years old

Director
CELLA, Marco
Resigned: 28 January 2011
Appointed Date: 05 February 2008
64 years old

Director
FOUST, William Ralph
Resigned: 30 April 1993
82 years old

Director
FUMAGALLI, Aldo Enzo Serafino
Resigned: 20 July 2009
Appointed Date: 19 February 2001
66 years old

Director
FUMAGALLI, Maurizio
Resigned: 20 July 2009
Appointed Date: 05 February 2008
73 years old

Director
FUMAGALLI, Peppino
Resigned: 02 April 2001
Appointed Date: 06 July 1995
97 years old

Director
FUMAGALLI, Silvano
Resigned: 20 July 2009
Appointed Date: 06 July 1995
75 years old

Director
GIVEN, Matthew Richard
Resigned: 19 June 2015
Appointed Date: 30 November 2012
48 years old

Director
HADLEY, Leonard Anson
Resigned: 06 July 1995
Appointed Date: 30 April 1993
91 years old

Director
KAMMAN, Gerald John
Resigned: 06 July 1995
Appointed Date: 30 April 1993
87 years old

Director
KRUMM, Daniel John
Resigned: 30 April 1993
98 years old

Director
LANE, Andrew Philip
Resigned: 17 July 2015
Appointed Date: 20 March 2013
52 years old

Director
LUNT, David John
Resigned: 15 May 2013
Appointed Date: 05 February 2008
76 years old

Director
METCALFE, David Malcolm
Resigned: 20 April 1993
86 years old

Director
MEYEROWITZ, David
Resigned: 31 August 2015
Appointed Date: 27 July 2009
60 years old

Director
OSGUTHORPE, Michael John Henry
Resigned: 30 May 2014
Appointed Date: 27 July 2009
74 years old

Director
PALMA, Gianfranco
Resigned: 01 February 2013
Appointed Date: 05 February 2008
68 years old

Director
RAE, Bruce Hamilton
Resigned: 01 May 1996
Appointed Date: 01 July 1994
76 years old

Director
SEVERGNINI, Maurizio
Resigned: 01 July 2015
Appointed Date: 27 July 2009
63 years old

Director
SPURLING, Guy Spencer
Resigned: 03 October 1994
85 years old

Director
WHITE, Graham Edward
Resigned: 31 October 2007
Appointed Date: 05 January 2004
70 years old

Persons With Significant Control

Domea S.P.A.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HOOVER LIMITED Events

11 Aug 2016
Confirmation statement made on 18 July 2016 with updates
27 Apr 2016
Group of companies' accounts made up to 30 June 2015
22 Sep 2015
Termination of appointment of Alberto Bertali as a director on 15 September 2015
18 Sep 2015
Previous accounting period extended from 31 December 2014 to 30 June 2015
01 Sep 2015
Termination of appointment of David Meyerowitz as a director on 31 August 2015
...
... and 155 more events
31 Aug 1990
Company name changed lineset LIMITED\certificate issued on 03/09/90

31 Aug 1990
Company name changed\certificate issued on 31/08/90
15 Aug 1990
Accounting reference date notified as 30/11

01 Aug 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

12 Jul 1990
Incorporation

HOOVER LIMITED Charges

24 October 2002
Rent deposit deed
Delivered: 8 November 2002
Status: Satisfied on 22 November 2007
Persons entitled: Icl Agencies UK Limited
Description: Deposit fund of £5700 to secure the performance by the…
24 October 2002
Rent deposit deed
Delivered: 8 November 2002
Status: Satisfied on 22 November 2007
Persons entitled: Icl Agencies UK Limited
Description: Deposit fund of £5700 to secure the performance by the…