Parker Hannifin Manufacturing (UK) Limited HEMEL HEMPSTEAD


Parker Hannifin Manufacturing (UK) started in year 1998 as Private Limited Company with registration number 03503896. The Parker Hannifin Manufacturing (UK) company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Hemel Hempstead at 2nd Floor Suite 2A, Breakspear Park. Postal code: HP2 4TZ. Since 1st July 2011 Parker Hannifin Manufacturing (UK) Limited is no longer carrying the name Parker Hannifin (u.k.).

The firm has one director. James E., appointed on 28 November 2011. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Parker Hannifin Manufacturing (UK) Limited Address / Contact

Office Address 2nd Floor Suite 2A, Breakspear Park
Office Address2 Breakspear Way
Town Hemel Hempstead
Post code HP2 4TZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03503896
Date of Incorporation Tue, 3rd Feb 1998
Industry Manufacture of fluid power equipment
End of financial Year 30th June
Company age 26 years old
Account next due date Sun, 31st Mar 2024 (28 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 17th Feb 2024 (2024-02-17)
Last confirmation statement dated Fri, 3rd Feb 2023

Company staff

James E.

Position: Director

Appointed: 28 November 2011

Jonathan G.

Position: Director

Appointed: 10 October 2019

Resigned: 01 December 2021

Harvey P.

Position: Director

Appointed: 24 April 2018

Resigned: 30 June 2019

Paul B.

Position: Director

Appointed: 31 October 2015

Resigned: 07 April 2017

Graham E.

Position: Secretary

Appointed: 08 September 2014

Resigned: 08 March 2024

Anthony W.

Position: Director

Appointed: 01 July 2014

Resigned: 31 October 2015

Derek T.

Position: Director

Appointed: 28 June 2013

Resigned: 01 October 2016

Stephen A.

Position: Director

Appointed: 28 June 2013

Resigned: 31 March 2016

Brian H.

Position: Director

Appointed: 12 November 2012

Resigned: 31 December 2015

Christopher M.

Position: Director

Appointed: 01 July 2011

Resigned: 01 July 2014

John O.

Position: Director

Appointed: 06 January 2011

Resigned: 31 August 2014

John O.

Position: Secretary

Appointed: 20 August 2010

Resigned: 31 August 2014

Stephen F.

Position: Director

Appointed: 08 June 2010

Resigned: 28 June 2013

Peter V.

Position: Director

Appointed: 08 June 2010

Resigned: 10 February 2012

Graham E.

Position: Director

Appointed: 06 April 2008

Resigned: 08 March 2024

Graham E.

Position: Secretary

Appointed: 06 April 2008

Resigned: 20 August 2010

Ian M.

Position: Secretary

Appointed: 03 August 2007

Resigned: 06 April 2008

Nigel P.

Position: Director

Appointed: 03 August 2007

Resigned: 28 June 2013

Thomas M.

Position: Secretary

Appointed: 01 July 2003

Resigned: 04 August 2007

Thomas M.

Position: Director

Appointed: 01 July 2003

Resigned: 04 August 2007

Edwin B.

Position: Director

Appointed: 28 February 2003

Resigned: 01 July 2003

Edwin B.

Position: Secretary

Appointed: 28 February 2003

Resigned: 01 July 2003

Mahesh V.

Position: Director

Appointed: 31 August 2001

Resigned: 28 February 2003

Ian M.

Position: Director

Appointed: 31 August 2001

Resigned: 30 November 2010

Mahesh V.

Position: Secretary

Appointed: 31 August 2001

Resigned: 28 February 2003

Anthony S.

Position: Director

Appointed: 09 April 1998

Resigned: 03 September 2001

Edwin B.

Position: Director

Appointed: 24 March 1998

Resigned: 03 September 2001

Thomas P.

Position: Director

Appointed: 24 March 1998

Resigned: 03 September 2001

Edwin B.

Position: Secretary

Appointed: 24 March 1998

Resigned: 03 September 2001

Ronald A.

Position: Director

Appointed: 24 March 1998

Resigned: 06 April 2008

Nicola S.

Position: Secretary

Appointed: 06 February 1998

Resigned: 24 March 1998

Keith F.

Position: Director

Appointed: 06 February 1998

Resigned: 24 March 1998

Nicola S.

Position: Director

Appointed: 06 February 1998

Resigned: 24 March 1998

Daniel D.

Position: Nominee Secretary

Appointed: 03 February 1998

Resigned: 06 February 1998

Betty D.

Position: Nominee Director

Appointed: 03 February 1998

Resigned: 06 February 1998

Daniel D.

Position: Nominee Director

Appointed: 03 February 1998

Resigned: 06 February 1998

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As BizStats discovered, there is Parker Hannifin Industries Limited from Hemel Hempstead, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Parker Hannifin Industries Limited

2nd Floor Suite 2a, Breakspear Park, Breakspear Way, Hemel Hempstead, Hertfordshire, HP2 4TZ, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 06321550
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Parker Hannifin (u.k.) July 1, 2011
Huxdale April 2, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 30th June 2022
filed on: 5th, July 2023
Free Download (29 pages)

Company search