MANULI HYDRAULICS UK LIMITED
MANCHESTER MANULI PRESSURE HOSES LIMITED PRESSURE HOSES LIMITED

Hellopages » Greater Manchester » Salford » M30 0SN

Company number 02377540
Status Active
Incorporation Date 28 April 1989
Company Type Private Limited Company
Address NASMYTH BUSINESS CENTRE, GREEN LANE PATRICROFT, MANCHESTER, M30 0SN
Home Country United Kingdom
Nature of Business 22190 - Manufacture of other rubber products
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 16 July 2016 with updates; Auditor's resignation. The most likely internet sites of MANULI HYDRAULICS UK LIMITED are www.manulihydraulicsuk.co.uk, and www.manuli-hydraulics-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and five months. Manuli Hydraulics Uk Limited is a Private Limited Company. The company registration number is 02377540. Manuli Hydraulics Uk Limited has been working since 28 April 1989. The present status of the company is Active. The registered address of Manuli Hydraulics Uk Limited is Nasmyth Business Centre Green Lane Patricroft Manchester M30 0sn. . WOOD, Mark is a Secretary of the company. SEGHI, Paolo is a Director of the company. WALLWORK, Michael is a Director of the company. Secretary MCSHANE, James Mathew Joseph has been resigned. Secretary TAYLOR, Carole Anne has been resigned. Secretary YATES, Pamela has been resigned. Director BAKER, Howard has been resigned. Director BRANDOLESE, Marco has been resigned. Director CARUGATI, Paolo has been resigned. Director CONCANNON, Terence Patrick has been resigned. Director FARRELL, Anthony has been resigned. Director FERRANDI, Alessandro has been resigned. Director FERRANDI, Alessandro has been resigned. Director HARRISON, Philip William has been resigned. Director JOWERS, Michael John Robert has been resigned. Director KERFOOT, Paul Nigel has been resigned. Director VUOLO, Giuseppe has been resigned. Director WILKINSON, Peter has been resigned. Director YATES, Pamela has been resigned. The company operates in "Manufacture of other rubber products".


Current Directors

Secretary
WOOD, Mark
Appointed Date: 05 May 2007

Director
SEGHI, Paolo
Appointed Date: 15 December 2004
71 years old

Director
WALLWORK, Michael
Appointed Date: 01 June 2015
54 years old

Resigned Directors

Secretary
MCSHANE, James Mathew Joseph
Resigned: 04 May 2007
Appointed Date: 26 October 2006

Secretary
TAYLOR, Carole Anne
Resigned: 26 October 2006
Appointed Date: 06 April 2005

Secretary
YATES, Pamela
Resigned: 06 April 2005

Director
BAKER, Howard
Resigned: 20 November 1998
Appointed Date: 10 July 1997
73 years old

Director
BRANDOLESE, Marco
Resigned: 23 March 2004
Appointed Date: 11 February 2003
58 years old

Director
CARUGATI, Paolo
Resigned: 30 April 2005
Appointed Date: 15 December 2004
58 years old

Director
CONCANNON, Terence Patrick
Resigned: 30 November 2002
Appointed Date: 20 November 1998
74 years old

Director
FARRELL, Anthony
Resigned: 19 January 2001
Appointed Date: 02 June 1995
64 years old

Director
FERRANDI, Alessandro
Resigned: 09 January 2007
Appointed Date: 15 December 2004
70 years old

Director
FERRANDI, Alessandro
Resigned: 14 October 2004
Appointed Date: 23 March 2004
70 years old

Director
HARRISON, Philip William
Resigned: 15 December 2004
73 years old

Director
JOWERS, Michael John Robert
Resigned: 12 October 2006
Appointed Date: 01 May 1996
60 years old

Director
KERFOOT, Paul Nigel
Resigned: 31 May 2015
Appointed Date: 14 October 2004
64 years old

Director
VUOLO, Giuseppe
Resigned: 22 April 2009
Appointed Date: 03 May 2005
67 years old

Director
WILKINSON, Peter
Resigned: 11 February 2003
Appointed Date: 30 November 2002
67 years old

Director
YATES, Pamela
Resigned: 15 December 2004
Appointed Date: 02 June 1995
74 years old

Persons With Significant Control

Manuli Rubber Industries S.P.A
Notified on: 16 July 2016
Nature of control: Ownership of shares – 75% or more

MANULI HYDRAULICS UK LIMITED Events

13 Oct 2016
Full accounts made up to 31 December 2015
01 Aug 2016
Confirmation statement made on 16 July 2016 with updates
12 Oct 2015
Auditor's resignation
12 Oct 2015
Resignation of an auditor
30 Sep 2015
Full accounts made up to 31 December 2014
...
... and 113 more events
04 Aug 1989
Wd 25/07/89 ad 20/07/89--------- £ si 10000@1=10000 £ ic 2/10002

26 Jul 1989
Accounting reference date notified as 31/07

10 May 1989
Registered office changed on 10/05/89 from: 70/74 city road london EC1Y 2DQ

10 May 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

28 Apr 1989
Incorporation

MANULI HYDRAULICS UK LIMITED Charges

31 January 2006
Legal charge
Delivered: 7 February 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit E1 nasmyth business centre, green lane, patricroft…
15 July 2003
Legal charge
Delivered: 21 July 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a land and buildings lying to the south of…
11 February 2003
Fixed and floating charge
Delivered: 12 February 2003
Status: Satisfied on 20 September 2012
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
25 January 1995
Legal charge
Delivered: 31 January 1995
Status: Satisfied on 26 April 2005
Persons entitled: Lombard North Central PLC
Description: F/H land and buildings k/a unit c and E2 nasmyth business…
22 June 1992
Mortgage debenture
Delivered: 3 July 1992
Status: Satisfied on 20 September 2012
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…