Hallite Seals International Limited STAFFORDSHIRE


Hallite Seals International started in year 1936 as Private Limited Company with registration number 00310223. The Hallite Seals International company has been functioning successfully for 88 years now and its status is active. The firm's office is based in Staffordshire at Campbell Road. Postal code: ST4 4EY.

The company has 3 directors, namely Eric A., Christopher W. and John C.. Of them, John C. has been with the company the longest, being appointed on 3 April 2006 and Eric A. has been with the company for the least time - from 21 January 2022. At present 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.

Hallite Seals International Limited Address / Contact

Office Address Campbell Road
Office Address2 Stoke-on-trent
Town Staffordshire
Post code ST4 4EY
Country of origin United Kingdom

Company Information / Profile

Registration Number 00310223
Date of Incorporation Sat, 8th Feb 1936
Industry Manufacture of plastics in primary forms
End of financial Year 31st December
Company age 88 years old
Account next due date Sun, 31st Dec 2023 (123 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 19th Aug 2024 (2024-08-19)
Last confirmation statement dated Sat, 5th Aug 2023

Company staff

Eric A.

Position: Director

Appointed: 21 January 2022

Christopher W.

Position: Director

Appointed: 16 January 2019

John C.

Position: Director

Appointed: 03 April 2006

Kevin R.

Position: Director

Appointed: 01 June 2019

Resigned: 21 January 2022

Nicholas H.

Position: Director

Appointed: 16 January 2019

Resigned: 31 March 2020

William P.

Position: Director

Appointed: 21 January 2015

Resigned: 01 June 2019

Andrew C.

Position: Director

Appointed: 02 December 2005

Resigned: 21 January 2022

Richard P.

Position: Director

Appointed: 02 December 2005

Resigned: 18 March 2015

Debra B.

Position: Secretary

Appointed: 30 June 2005

Resigned: 01 June 2019

David J.

Position: Director

Appointed: 31 December 2004

Resigned: 01 May 2013

Simon D.

Position: Director

Appointed: 04 September 2003

Resigned: 05 March 2018

Christopher W.

Position: Director

Appointed: 02 December 2002

Resigned: 31 December 2004

Vijay M.

Position: Secretary

Appointed: 16 April 2002

Resigned: 30 June 2005

Vijay M.

Position: Director

Appointed: 16 April 2002

Resigned: 16 January 2019

Eian H.

Position: Secretary

Appointed: 17 April 2001

Resigned: 16 April 2002

Eian H.

Position: Director

Appointed: 17 April 2001

Resigned: 16 April 2002

Richard P.

Position: Director

Appointed: 02 April 2001

Resigned: 15 January 2003

Christopher W.

Position: Director

Appointed: 01 September 2000

Resigned: 27 April 2001

Christopher W.

Position: Secretary

Appointed: 01 September 2000

Resigned: 27 April 2001

Richard H.

Position: Director

Appointed: 01 January 1997

Resigned: 06 May 2020

Robert K.

Position: Director

Appointed: 22 April 1996

Resigned: 31 March 2003

Michael P.

Position: Director

Appointed: 01 September 1995

Resigned: 01 December 2005

Peter C.

Position: Director

Appointed: 01 September 1995

Resigned: 20 April 1998

Peter M.

Position: Director

Appointed: 01 January 1995

Resigned: 23 November 2005

Christopher G.

Position: Director

Appointed: 10 September 1993

Resigned: 29 February 2000

Christopher G.

Position: Secretary

Appointed: 10 September 1993

Resigned: 29 February 2000

Gordon L.

Position: Director

Appointed: 24 July 1992

Resigned: 10 September 1993

Gordon L.

Position: Secretary

Appointed: 10 October 1991

Resigned: 10 September 1993

Ian D.

Position: Director

Appointed: 30 August 1991

Resigned: 31 October 2014

Paul C.

Position: Director

Appointed: 30 August 1991

Resigned: 03 January 1997

Michael M.

Position: Director

Appointed: 30 August 1991

Resigned: 18 July 1994

Michael P.

Position: Secretary

Appointed: 30 August 1991

Resigned: 10 October 1991

Peter B.

Position: Director

Appointed: 30 August 1991

Resigned: 03 February 2003

People with significant control

The register of PSCs that own or control the company includes 1 name. As we researched, there is Fenner Group Holdings Limited from Stoke-On-Trent, 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.

Fenner Group Holdings Limited

C/O Michelin Tyre Plc Campbell Road, Ferriby Road, Stoke-On-Trent, East Yorkshire, ST4 4EY, 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 00329377
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

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 data made up to December 31, 2022
filed on: 19th, December 2023
Free Download (38 pages)

Company search