HYSTER-YALE GROUP LIMITED
FRIMLEY NACCO MATERIALS HANDLING GROUP, LTD.

Hellopages » Hampshire » Rushmoor » GU16 7SG

Company number 01020654
Status Active
Incorporation Date 12 August 1971
Company Type Private Limited Company
Address CENTENNIAL HOUSE BUILDING 4.5, FRIMLEY BUSINESS PARK, FRIMLEY, SURREY, GU16 7SG
Home Country United Kingdom
Nature of Business 28220 - Manufacture of lifting and handling equipment
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Appointment of Suzanne Schulze Taylor as a director on 11 January 2017; Termination of appointment of Charles Abbott Bittenbender as a director on 14 December 2016; Group of companies' accounts made up to 31 December 2015. The most likely internet sites of HYSTER-YALE GROUP LIMITED are www.hysteryalegroup.co.uk, and www.hyster-yale-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and two months. The distance to to Ash Vale Rail Station is 3 miles; to Bagshot Rail Station is 4.5 miles; to Ash Rail Station is 4.6 miles; to Bentley (Hants) Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hyster Yale Group Limited is a Private Limited Company. The company registration number is 01020654. Hyster Yale Group Limited has been working since 12 August 1971. The present status of the company is Active. The registered address of Hyster Yale Group Limited is Centennial House Building 4 5 Frimley Business Park Frimley Surrey Gu16 7sg. . MAIR, Claire is a Secretary of the company. MAIR, Claire is a Director of the company. SCHILLING, Kenneth Christopher is a Director of the company. TAYLOR, Suzanne Schulze is a Director of the company. TYLER, Roger Toby Stoodley is a Director of the company. WILSON, Colin is a Director of the company. Secretary MAXWELL, William has been resigned. Secretary O CONNELL, Anthony Joseph has been resigned. Secretary WALLACE, William has been resigned. Director BITTENBENDER, Charles Abbott has been resigned. Director BROGAN, Michael has been resigned. Director BULL, Bergen Ira has been resigned. Director CLOSE, Richard Howard has been resigned. Director EKLUND, Reginald Ronald has been resigned. Director LEWIS, Geoffrey has been resigned. Director MATTERN, Jeffrey Charles has been resigned. Director MOCK, Ralf has been resigned. Director POLLOCK, David Michael has been resigned. Director RICKEY, Victoria Lee has been resigned. Director RICKEY, Victoria Lee has been resigned. Director VOGT, Carolyn Meacham has been resigned. The company operates in "Manufacture of lifting and handling equipment".


Current Directors

Secretary
MAIR, Claire
Appointed Date: 06 May 2011

Director
MAIR, Claire
Appointed Date: 01 February 2015
50 years old

Director
SCHILLING, Kenneth Christopher
Appointed Date: 01 July 2012
65 years old

Director
TAYLOR, Suzanne Schulze
Appointed Date: 11 January 2017
62 years old

Director
TYLER, Roger Toby Stoodley
Appointed Date: 01 February 2015
51 years old

Director
WILSON, Colin
Appointed Date: 11 August 2006
71 years old

Resigned Directors

Secretary
MAXWELL, William
Resigned: 14 August 1996
Appointed Date: 01 May 1993

Secretary
O CONNELL, Anthony Joseph
Resigned: 29 October 2010
Appointed Date: 14 August 1996

Secretary
WALLACE, William
Resigned: 30 April 1993

Director
BITTENBENDER, Charles Abbott
Resigned: 14 December 2016
Appointed Date: 01 February 2008
75 years old

Director
BROGAN, Michael
Resigned: 31 August 2014
Appointed Date: 17 March 2005
75 years old

Director
BULL, Bergen Ira
Resigned: 31 August 1995
85 years old

Director
CLOSE, Richard Howard
Resigned: 23 December 2004
Appointed Date: 01 August 2001
66 years old

Director
EKLUND, Reginald Ronald
Resigned: 30 June 2006
84 years old

Director
LEWIS, Geoffrey
Resigned: 25 September 2004
Appointed Date: 01 September 1995
68 years old

Director
MATTERN, Jeffrey Charles
Resigned: 29 July 2011
Appointed Date: 03 May 2002
73 years old

Director
MOCK, Ralf
Resigned: 13 March 2008
Appointed Date: 11 August 2006
69 years old

Director
POLLOCK, David Michael
Resigned: 03 March 1995
80 years old

Director
RICKEY, Victoria Lee
Resigned: 10 August 2006
Appointed Date: 23 December 2004
73 years old

Director
RICKEY, Victoria Lee
Resigned: 01 August 2001
Appointed Date: 16 January 1995
73 years old

Director
VOGT, Carolyn Meacham
Resigned: 31 December 2007
Appointed Date: 18 May 2006
67 years old

Persons With Significant Control

Hyster-Yale Materials Handling, Inc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HYSTER-YALE GROUP LIMITED Events

13 Jan 2017
Appointment of Suzanne Schulze Taylor as a director on 11 January 2017
12 Jan 2017
Termination of appointment of Charles Abbott Bittenbender as a director on 14 December 2016
07 Nov 2016
Group of companies' accounts made up to 31 December 2015
23 Aug 2016
Confirmation statement made on 10 August 2016 with updates
04 Jan 2016
Company name changed nacco materials handling group, LTD.\certificate issued on 04/01/16
  • RES15 ‐ Change company name resolution on 2015-12-16

...
... and 110 more events
02 Dec 1986
Return made up to 01/07/83; full list of members

02 Dec 1986
Return made up to 01/07/83; full list of members

29 Oct 1986
Full accounts made up to 31 December 1985

22 Dec 1971
Company name changed\certificate issued on 22/12/71
12 Aug 1971
Certificate of incorporation

HYSTER-YALE GROUP LIMITED Charges

18 December 2013
Charge code 0102 0654 0007
Delivered: 23 December 2013
Status: Outstanding
Persons entitled: Bank of America N.A.
Description: A fixed charge over any right, title or interest in land…
26 August 2010
Deed of acknowledgement of the deed of pledge over the shares executed outside the united kingdom (this is in connection with section 870)
Delivered: 16 September 2010
Status: Outstanding
Persons entitled: Citicorp North America, Inc.
Description: Pursuant to clause 1 (v) of the deed the pledgor creates a…
28 June 2002
A pledge over shares
Delivered: 12 July 2002
Status: Outstanding
Persons entitled: Citicorp North America, Inc.
Description: The shares, constituting the entire share capital of the…
9 May 2002
Charge over shares
Delivered: 29 May 2002
Status: Outstanding
Persons entitled: Citicorp North America,Inc.
Description: First fixed charge over all rights,title and interest in…
9 May 2002
Debenture
Delivered: 29 May 2002
Status: Outstanding
Persons entitled: Citicorp North America,Inc.
Description: Fixed and floating charges over the undertaking and all…
27 May 1992
Letter of offset
Delivered: 11 June 1992
Status: Satisfied on 21 December 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The balances at credit of any account(s) held by the…
6 June 1988
Letter of off set
Delivered: 23 June 1988
Status: Satisfied on 21 December 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The balances at credit of any accounts held of the bank in…