You are here: bizstats.co.uk > a-z index > H list > HY list

Hyster-yale Group Limited FRIMLEY


Hyster-yale Group started in year 1971 as Private Limited Company with registration number 01020654. The Hyster-yale Group company has been functioning successfully for 53 years now and its status is active. The firm's office is based in Frimley at Centennial House Building 4.5. Postal code: GU16 7SG. Since 4th January 2016 Hyster-yale Group Limited is no longer carrying the name Nacco Materials Handling Group.

At the moment there are 3 directors in the the firm, namely Stewart M., Claire M. and Roger T.. In addition one secretary - Claire M. - is with the company. 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.

Hyster-yale Group Limited Address / Contact

Office Address Centennial House Building 4.5
Office Address2 Frimley Business Park
Town Frimley
Post code GU16 7SG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01020654
Date of Incorporation Thu, 12th Aug 1971
Industry Manufacture of lifting and handling equipment
End of financial Year 31st December
Company age 53 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 24th Aug 2024 (2024-08-24)
Last confirmation statement dated Thu, 10th Aug 2023

Company staff

Stewart M.

Position: Director

Appointed: 01 October 2020

Claire M.

Position: Director

Appointed: 01 February 2015

Roger T.

Position: Director

Appointed: 01 February 2015

Claire M.

Position: Secretary

Appointed: 06 May 2011

Francis S.

Position: Director

Appointed: 21 December 2017

Resigned: 30 September 2020

Mark T.

Position: Director

Appointed: 21 December 2017

Resigned: 22 August 2023

Suzanne T.

Position: Director

Appointed: 11 January 2017

Resigned: 21 December 2017

Kenneth S.

Position: Director

Appointed: 01 July 2012

Resigned: 21 December 2017

Charles B.

Position: Director

Appointed: 01 February 2008

Resigned: 14 December 2016

Ralf M.

Position: Director

Appointed: 11 August 2006

Resigned: 13 March 2008

Colin W.

Position: Director

Appointed: 11 August 2006

Resigned: 21 December 2017

Carolyn V.

Position: Director

Appointed: 18 May 2006

Resigned: 31 December 2007

Michael B.

Position: Director

Appointed: 17 March 2005

Resigned: 31 August 2014

Victoria R.

Position: Director

Appointed: 23 December 2004

Resigned: 10 August 2006

Jeffrey M.

Position: Director

Appointed: 03 May 2002

Resigned: 29 July 2011

Richard C.

Position: Director

Appointed: 01 August 2001

Resigned: 23 December 2004

Anthony O.

Position: Secretary

Appointed: 14 August 1996

Resigned: 29 October 2010

Geoffrey L.

Position: Director

Appointed: 01 September 1995

Resigned: 25 September 2004

Victoria R.

Position: Director

Appointed: 16 January 1995

Resigned: 01 August 2001

William M.

Position: Secretary

Appointed: 01 May 1993

Resigned: 14 August 1996

Bergen B.

Position: Director

Appointed: 06 November 1992

Resigned: 31 August 1995

David P.

Position: Director

Appointed: 06 November 1992

Resigned: 03 March 1995

William W.

Position: Secretary

Appointed: 06 November 1992

Resigned: 30 April 1993

Reginald E.

Position: Director

Appointed: 06 November 1992

Resigned: 30 June 2006

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As BizStats discovered, there is Hyster-Yale Materials Handling, Inc from Cleveland, United States. This PSC is classified as "an incorporated company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. This PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Hyster-Yale Materials Handling, Inc

5875 Landerbrook Drive, Suite 300, Cleveland, Ohio 44124, United States

Legal authority Us Law
Legal form Incorporated Company
Country registered Delaware, Us
Place registered Securities And Exchange Commission
Registration number 000-54799
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

Nacco Materials Handling Group January 4, 2016

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Small-sized company accounts made up to 31st December 2022
filed on: 4th, October 2023
Free Download (18 pages)

Company search

Advertisements