Hanovia Limited SLOUGH


Founded in 1980, Hanovia, classified under reg no. 01473077 is an active company. Currently registered at 780-781 Buckingham Avenue SL1 4LA, Slough the company has been in the business for fourty four years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022. Since July 24, 1995 Hanovia Limited is no longer carrying the name Uniphax (parts).

At present there are 4 directors in the the company, namely Natasha D., Andrew S. and Robert L. and others. In addition one secretary - Natasha D. - is with the firm. 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.

Hanovia Limited Address / Contact

Office Address 780-781 Buckingham Avenue
Town Slough
Post code SL1 4LA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01473077
Date of Incorporation Tue, 15th Jan 1980
Industry Manufacture of other electrical equipment
End of financial Year 31st March
Company age 44 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 24th Sep 2024 (2024-09-24)
Last confirmation statement dated Sun, 10th Sep 2023

Company staff

Natasha D.

Position: Secretary

Appointed: 08 November 2023

Natasha D.

Position: Director

Appointed: 08 November 2023

Andrew S.

Position: Director

Appointed: 02 November 2022

Robert L.

Position: Director

Appointed: 17 May 2022

Alexander L.

Position: Director

Appointed: 23 February 2017

Gavin V.

Position: Secretary

Appointed: 05 September 2023

Resigned: 08 November 2023

Gavin V.

Position: Director

Appointed: 03 August 2023

Resigned: 08 November 2023

Steven B.

Position: Director

Appointed: 31 July 2021

Resigned: 17 May 2022

Heidi N.

Position: Director

Appointed: 31 August 2020

Resigned: 03 August 2023

Heidi N.

Position: Secretary

Appointed: 31 August 2020

Resigned: 05 September 2023

Constance B.

Position: Director

Appointed: 01 January 2020

Resigned: 31 July 2021

Glenn C.

Position: Director

Appointed: 19 March 2018

Resigned: 01 January 2020

Mathew A.

Position: Secretary

Appointed: 23 February 2017

Resigned: 31 August 2020

Mathew A.

Position: Director

Appointed: 23 February 2017

Resigned: 31 August 2020

Charles D.

Position: Director

Appointed: 30 March 2015

Resigned: 19 March 2018

William G.

Position: Secretary

Appointed: 05 January 2015

Resigned: 23 February 2017

William G.

Position: Director

Appointed: 05 January 2015

Resigned: 23 February 2017

Mark L.

Position: Director

Appointed: 29 April 2014

Resigned: 30 March 2015

Mark A.

Position: Director

Appointed: 01 March 2013

Resigned: 30 June 2016

Timothy M.

Position: Director

Appointed: 03 September 2012

Resigned: 11 May 2018

Andrew C.

Position: Director

Appointed: 03 April 2011

Resigned: 01 September 2012

Allan S.

Position: Director

Appointed: 03 April 2011

Resigned: 07 April 2014

Charles D.

Position: Director

Appointed: 01 April 2009

Resigned: 03 April 2011

John R.

Position: Director

Appointed: 01 November 2008

Resigned: 02 November 2022

Keith W.

Position: Director

Appointed: 11 June 2008

Resigned: 02 April 2012

Adam M.

Position: Director

Appointed: 12 September 2007

Resigned: 25 April 2008

James W.

Position: Director

Appointed: 30 July 2007

Resigned: 02 October 2017

Andrew C.

Position: Director

Appointed: 16 July 2007

Resigned: 31 March 2009

Craig H.

Position: Director

Appointed: 18 August 2005

Resigned: 01 October 2008

Darren B.

Position: Director

Appointed: 20 April 2005

Resigned: 18 August 2005

Terence M.

Position: Director

Appointed: 01 March 2004

Resigned: 05 January 2015

Terence M.

Position: Secretary

Appointed: 01 March 2004

Resigned: 05 January 2015

David M.

Position: Director

Appointed: 01 December 2003

Resigned: 01 September 2006

Jonathan M.

Position: Secretary

Appointed: 14 November 2003

Resigned: 01 March 2004

Gillian M.

Position: Director

Appointed: 11 February 2002

Resigned: 14 November 2003

Gillian M.

Position: Secretary

Appointed: 11 February 2002

Resigned: 14 November 2003

Michael S.

Position: Director

Appointed: 29 January 2001

Resigned: 31 July 2007

David C.

Position: Director

Appointed: 04 December 2000

Resigned: 31 August 2001

Jonathan M.

Position: Secretary

Appointed: 17 September 1999

Resigned: 11 February 2002

Jonathan M.

Position: Director

Appointed: 01 January 1999

Resigned: 20 April 2005

Keith R.

Position: Director

Appointed: 18 May 1998

Resigned: 18 October 2007

Brian S.

Position: Director

Appointed: 01 January 1998

Resigned: 13 September 1999

Clive S.

Position: Director

Appointed: 01 March 1996

Resigned: 18 May 1998

Nigel Y.

Position: Director

Appointed: 20 July 1995

Resigned: 01 March 1996

Paul G.

Position: Director

Appointed: 20 July 1995

Resigned: 26 November 1998

Brian S.

Position: Director

Appointed: 20 July 1995

Resigned: 26 April 2007

Vanessa J.

Position: Secretary

Appointed: 20 July 1995

Resigned: 17 September 1999

Vanessa J.

Position: Director

Appointed: 20 July 1995

Resigned: 17 September 1999

James D.

Position: Director

Appointed: 20 July 1995

Resigned: 31 May 1997

David H.

Position: Director

Appointed: 20 July 1995

Resigned: 31 July 2001

Kevin T.

Position: Director

Appointed: 05 September 1994

Resigned: 22 November 1995

Robert H.

Position: Director

Appointed: 15 August 1991

Resigned: 20 July 1995

Michael A.

Position: Director

Appointed: 15 August 1991

Resigned: 22 November 1995

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As we found, there is Halma Plc from Amersham, England. The abovementioned PSC is classified as "a public limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Halma Plc

Misbourne Court Rectory Way, Amersham, Buckinghamshire, HP7 0DE, England

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered United Kingdom
Place registered Uk Companies House
Registration number 00040932
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Uniphax (parts) July 24, 1995
Cressall Resistors July 11, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to March 31, 2023
filed on: 28th, November 2023
Free Download (43 pages)

Company search

Advertisements