HUNGER HYDRAULIC U.K. LIMITED
MARLBOROUGH ROAD WOOTTON BASSETT

Hellopages » Wiltshire » Wiltshire » SN4 7SR

Company number 01120845
Status Active
Incorporation Date 2 July 1973
Company Type Private Limited Company
Address REDWOOD HOUSE, TEMPLARS WAY INDUSTRIAL ESTATE, MARLBOROUGH ROAD WOOTTON BASSETT, WILTSHIRE, SN4 7SR
Home Country United Kingdom
Nature of Business 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 20 December 2016 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 20 December 2015 with full list of shareholders Statement of capital on 2015-12-21 GBP 10,000 . The most likely internet sites of HUNGER HYDRAULIC U.K. LIMITED are www.hungerhydraulicuk.co.uk, and www.hunger-hydraulic-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and four months. Hunger Hydraulic U K Limited is a Private Limited Company. The company registration number is 01120845. Hunger Hydraulic U K Limited has been working since 02 July 1973. The present status of the company is Active. The registered address of Hunger Hydraulic U K Limited is Redwood House Templars Way Industrial Estate Marlborough Road Wootton Bassett Wiltshire Sn4 7sr. . JARRETT, John Andrew is a Secretary of the company. HUNGER, Ingrid Marianne is a Director of the company. JARRETT, John Andrew is a Director of the company. Secretary HEELEY, John Pullan has been resigned. Director HEELEY, John Pullan has been resigned. Director HUNGER, Walter has been resigned. Director MERKT, Emanuel Victor has been resigned. The company operates in "Agents involved in the sale of machinery, industrial equipment, ships and aircraft".


Current Directors

Secretary
JARRETT, John Andrew
Appointed Date: 01 October 2001

Director
HUNGER, Ingrid Marianne
Appointed Date: 23 July 2007
72 years old

Director
JARRETT, John Andrew
Appointed Date: 04 January 1999
68 years old

Resigned Directors

Secretary
HEELEY, John Pullan
Resigned: 30 September 2001

Director
HEELEY, John Pullan
Resigned: 30 September 2001
83 years old

Director
HUNGER, Walter
Resigned: 23 July 2007
100 years old

Director
MERKT, Emanuel Victor
Resigned: 06 October 1994
87 years old

Persons With Significant Control

Walter Hunger International Gmbh
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HUNGER HYDRAULIC U.K. LIMITED Events

20 Dec 2016
Confirmation statement made on 20 December 2016 with updates
04 Nov 2016
Accounts for a small company made up to 31 December 2015
21 Dec 2015
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 10,000

02 Nov 2015
Accounts for a small company made up to 31 December 2014
20 Jan 2015
Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 10,000

...
... and 72 more events
27 Dec 1986
Return made up to 14/11/86; full list of members

23 Dec 1986
Secretary resigned;new secretary appointed

23 Dec 1986
Director resigned

23 Dec 1986
Registered office changed on 23/12/86 from: 38, sudley road, bognor regis, sussex.

29 Aug 1986
New director appointed