HOOVER TRUST FUND (1987) LIMITED(THE)
MID GLAMORGAN

Hellopages » Merthyr Tydfil » Merthyr Tydfil » CF48 4TU
Company number 02109947
Status Active
Incorporation Date 12 March 1987
Company Type Private Limited Company
Address HOOVER LIMITED, 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-eight events have happened. The last three records are Memorandum and Articles of Association; Resolutions RES01 ‐ Resolution of alteration of Articles of Association ; Confirmation statement made on 25 July 2016 with updates. The most likely internet sites of HOOVER TRUST FUND (1987) LIMITED(THE) are www.hoovertrustfund1987.co.uk, and www.hoover-trust-fund-1987.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eleven 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 Trust Fund 1987 Limited The is a Private Limited Company. The company registration number is 02109947. Hoover Trust Fund 1987 Limited The has been working since 12 March 1987. The present status of the company is Active. The registered address of Hoover Trust Fund 1987 Limited The is Hoover Limited Pentrebach Merthyr Tydfil Mid Glamorgan Cf48 4tu. The cash in hand is £0k. It is £0k against last year. . BROUGHTON, Jackie is a Secretary of the company. BERTALI, Alberto is a Director of the company. BURNS, Alex is a Director of the company. GIVEN, Matthew Richard is a Director of the company. HARRISON, Geoffrey is a Director of the company. LUNT, David John is a Director of the company. PARKER, Colin Albert is a Director of the company. PUGH, John Rhodri is a Director of the company. CAPITAL CRANFIELD PENSION TRUSTEES LIMITED is a Director of the company. Secretary FALLON, Michael David has been resigned. Secretary FALLON, Michael David has been resigned. Secretary JONES, Christopher Allan has been resigned. Secretary MUDIE, Robert Bruce has been resigned. Secretary WALTERS, Maureen has been resigned. Secretary WEST, Stephen Raymond has been resigned. Director BISH, Ernest Stanley has been resigned. Director BOKHARI, Abrar Hussain has been resigned. Director BONNAR, John Niven has been resigned. Director BRANNAN, Peter has been resigned. Director EDMUNDS, Catherine has been resigned. Director FORSYTH, James has been resigned. Director FOUST, William Ralph has been resigned. Director FUMAGALLI, Maurizio, Dott. has been resigned. Director GARDINER, Royston has been resigned. Director HARRISON, Geoffrey has been resigned. Director HARVEY, Thomas Mcmillan has been resigned. Director JOHNSON, Gary Eric has been resigned. Director JOHNSON, Gary Eric has been resigned. Director JONES, William John has been resigned. Director KAMMAN, Gerald John has been resigned. Director MCAVOY, Edward has been resigned. Director MCAVOY, Edward has been resigned. Director METCALFE, David Malcolm has been resigned. Director MURTAGH, Peter John has been resigned. Director SCRIVENS, David has been resigned. Director THOMAS, John Oswald has been resigned. Director THOMAS, Kelvyn has been resigned. Director TREEN, Robert Martin has been resigned. Director WALTERS, Alvin Leighton has been resigned. Director WEST, Stephen Raymond has been resigned. Director WHITE, Graham Edward has been resigned. Director WILLIAMS, Trevor has been resigned. Director WOOD, Alan Geoffrey has been resigned. The company operates in "Manufacture of electric domestic appliances".


hoover trust fund (1987) Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
BROUGHTON, Jackie
Appointed Date: 03 December 2014

Director
BERTALI, Alberto
Appointed Date: 06 July 1995
82 years old

Director
BURNS, Alex
Appointed Date: 23 May 2012
82 years old

Director
GIVEN, Matthew Richard
Appointed Date: 01 August 2008
48 years old

Director
HARRISON, Geoffrey
Appointed Date: 16 September 2009
76 years old

Director
LUNT, David John

76 years old

Director
PARKER, Colin Albert
Appointed Date: 05 March 2014
81 years old

Director
PUGH, John Rhodri
Appointed Date: 22 September 2014
59 years old

Director
CAPITAL CRANFIELD PENSION TRUSTEES LIMITED
Appointed Date: 01 June 2013

Resigned Directors

Secretary
FALLON, Michael David
Resigned: 22 July 1996

Secretary
FALLON, Michael David
Resigned: 30 April 1993

Secretary
JONES, Christopher Allan
Resigned: 30 April 2004
Appointed Date: 22 May 1997

Secretary
MUDIE, Robert Bruce
Resigned: 03 December 2014
Appointed Date: 01 May 2004

Secretary
WALTERS, Maureen
Resigned: 22 May 1997
Appointed Date: 04 April 1997

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

Director
BISH, Ernest Stanley
Resigned: 11 March 1993
89 years old

Director
BOKHARI, Abrar Hussain
Resigned: 29 July 2014
Appointed Date: 17 January 2011
57 years old

Director
BONNAR, John Niven
Resigned: 14 October 1996
79 years old

Director
BRANNAN, Peter
Resigned: 01 November 1997
Appointed Date: 24 February 1995
78 years old

Director
EDMUNDS, Catherine
Resigned: 01 January 2011
Appointed Date: 01 August 2008
56 years old

Director
FORSYTH, James
Resigned: 27 June 2003
85 years old

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

Director
FUMAGALLI, Maurizio, Dott.
Resigned: 04 June 2008
Appointed Date: 22 May 1997
73 years old

Director
GARDINER, Royston
Resigned: 22 May 1998
Appointed Date: 01 May 1996
81 years old

Director
HARRISON, Geoffrey
Resigned: 31 May 2009
Appointed Date: 01 April 2004
76 years old

Director
HARVEY, Thomas Mcmillan
Resigned: 13 December 1999
Appointed Date: 19 February 1998
69 years old

Director
JOHNSON, Gary Eric
Resigned: 05 March 2014
Appointed Date: 11 July 2005
64 years old

Director
JOHNSON, Gary Eric
Resigned: 03 May 2005
Appointed Date: 21 December 1999
64 years old

Director
JONES, William John
Resigned: 04 June 2008
Appointed Date: 11 July 2005
75 years old

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

Director
MCAVOY, Edward
Resigned: 12 March 2004
Appointed Date: 21 December 1999
65 years old

Director
MCAVOY, Edward
Resigned: 24 February 1995
85 years old

Director
METCALFE, David Malcolm
Resigned: 18 August 1993
86 years old

Director
MURTAGH, Peter John
Resigned: 01 July 2004
Appointed Date: 01 May 2002
78 years old

Director
SCRIVENS, David
Resigned: 22 October 1999
Appointed Date: 03 September 1998
79 years old

Director
THOMAS, John Oswald
Resigned: 01 May 1996
Appointed Date: 18 August 1993
75 years old

Director
THOMAS, Kelvyn
Resigned: 03 May 2005
Appointed Date: 02 September 2003
77 years old

Director
TREEN, Robert Martin
Resigned: 01 May 1996
Appointed Date: 31 March 1993
67 years old

Director
WALTERS, Alvin Leighton
Resigned: 31 December 2011
Appointed Date: 01 June 2009
71 years old

Director
WEST, Stephen Raymond
Resigned: 04 April 1997
Appointed Date: 19 April 1996
67 years old

Director
WHITE, Graham Edward
Resigned: 31 October 2007
Appointed Date: 01 July 2004
71 years old

Director
WILLIAMS, Trevor
Resigned: 01 March 2009
Appointed Date: 04 June 2008
84 years old

Director
WOOD, Alan Geoffrey
Resigned: 01 May 2002
Appointed Date: 14 October 1996
80 years old

Persons With Significant Control

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

HOOVER TRUST FUND (1987) LIMITED(THE) Events

07 Sep 2016
Memorandum and Articles of Association
07 Sep 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

25 Jul 2016
Confirmation statement made on 25 July 2016 with updates
25 Jul 2016
Accounts for a dormant company made up to 31 March 2016
14 Nov 2015
Accounts for a dormant company made up to 30 November 2014
...
... and 158 more events
21 Jul 1987
New secretary appointed

11 Apr 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

11 Apr 1987
Registered office changed on 11/04/87 from: aldwych house aldwych london WC2B 4JP

12 Mar 1987
Certificate of Incorporation
12 Mar 1987
Incorporation