Hale Products Europe Limited LONDON


Founded in 1983, Hale Products Europe, classified under reg no. 01719223 is an active company. Currently registered at 280 Bishopsgate EC2M 4RB, London the company has been in the business for 41 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31. Since 2009-01-02 Hale Products Europe Limited is no longer carrying the name Godiva.

At the moment there are 3 directors in the the company, namely Keith M., Jenna M. and Richard Y.. In addition one secretary - Lisa A. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Hale Products Europe Limited Address / Contact

Office Address 280 Bishopsgate
Town London
Post code EC2M 4RB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01719223
Date of Incorporation Thu, 28th Apr 1983
Industry Activities of head offices
End of financial Year 31st December
Company age 41 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 4th Sep 2024 (2024-09-04)
Last confirmation statement dated Mon, 21st Aug 2023

Company staff

Keith M.

Position: Director

Appointed: 02 October 2023

Jenna M.

Position: Director

Appointed: 14 July 2022

Lisa A.

Position: Secretary

Appointed: 01 March 2017

Richard Y.

Position: Director

Appointed: 29 June 2013

William G.

Position: Director

Appointed: 14 July 2022

Resigned: 15 September 2023

Fabio F.

Position: Director

Appointed: 11 May 2018

Resigned: 14 July 2022

Mark G.

Position: Director

Appointed: 01 March 2017

Resigned: 27 April 2018

Craig B.

Position: Secretary

Appointed: 03 May 2016

Resigned: 01 March 2017

Brian H.

Position: Secretary

Appointed: 03 May 2016

Resigned: 28 February 2020

Robert R.

Position: Director

Appointed: 29 June 2013

Resigned: 01 March 2017

William S.

Position: Director

Appointed: 08 August 2012

Resigned: 14 July 2022

John K.

Position: Director

Appointed: 03 February 2012

Resigned: 08 August 2012

Mark N.

Position: Director

Appointed: 16 June 2008

Resigned: 30 June 2013

Craig B.

Position: Director

Appointed: 21 August 2007

Resigned: 03 February 2012

Nicholas P.

Position: Director

Appointed: 06 April 2007

Resigned: 30 April 2008

Derek G.

Position: Director

Appointed: 14 November 2005

Resigned: 17 May 2008

Brian B.

Position: Director

Appointed: 01 February 2004

Resigned: 30 November 2008

Robert K.

Position: Director

Appointed: 28 February 2002

Resigned: 16 June 2008

Val B.

Position: Director

Appointed: 01 October 2001

Resigned: 31 January 2004

Herbert H.

Position: Director

Appointed: 15 December 1999

Resigned: 01 October 2001

Frank N.

Position: Director

Appointed: 15 December 1999

Resigned: 21 August 2007

Wayne S.

Position: Director

Appointed: 15 December 1999

Resigned: 31 January 2004

David W.

Position: Director

Appointed: 15 December 1999

Resigned: 31 January 2004

Abogado Nominees Limited

Position: Corporate Nominee Secretary

Appointed: 15 December 1999

Resigned: 28 April 2022

William K.

Position: Director

Appointed: 15 December 1999

Resigned: 28 February 2002

Mark N.

Position: Director

Appointed: 01 September 1999

Resigned: 06 April 2007

Mark N.

Position: Secretary

Appointed: 01 September 1999

Resigned: 15 December 1999

Frank M.

Position: Director

Appointed: 01 April 1999

Resigned: 31 August 2005

Richard C.

Position: Director

Appointed: 01 April 1999

Resigned: 01 March 2001

Michael P.

Position: Director

Appointed: 01 October 1996

Resigned: 14 January 1999

Daniel E.

Position: Director

Appointed: 14 July 1995

Resigned: 29 March 1999

Khandubhai P.

Position: Director

Appointed: 01 March 1995

Resigned: 01 September 1999

Khandubhai P.

Position: Secretary

Appointed: 01 March 1995

Resigned: 01 September 1999

Michael B.

Position: Director

Appointed: 01 August 1992

Resigned: 31 May 1996

Timothy L.

Position: Director

Appointed: 21 August 1991

Resigned: 31 October 1994

Derek H.

Position: Director

Appointed: 21 August 1991

Resigned: 31 October 1994

Arthur M.

Position: Director

Appointed: 21 August 1991

Resigned: 02 November 1993

Ronald A.

Position: Director

Appointed: 21 August 1991

Resigned: 31 July 1992

John W.

Position: Director

Appointed: 21 August 1991

Resigned: 02 August 1993

Andrew T.

Position: Director

Appointed: 21 August 1991

Resigned: 20 December 1993

Peter A.

Position: Director

Appointed: 21 August 1991

Resigned: 20 December 1993

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As we established, there is Godiva Products Limited from London, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Godiva Products Limited

280 Bishopsgate, London, EC2M 4RB, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 02354299
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

Godiva January 2, 2009
Seithal April 8, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Reregistration Resolution
Full accounts data made up to 2022-12-31
filed on: 16th, October 2023
Free Download (24 pages)

Company search