Yale Materials Handling Uk Limited FRIMLEY


Yale Materials Handling Uk started in year 1975 as Private Limited Company with registration number 01228726. The Yale Materials Handling Uk company has been functioning successfully for fourty nine 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 Wed, 4th Oct 2000 Yale Materials Handling Uk Limited is no longer carrying the name Mach Engineering (north West).

The firm has 3 directors, namely Rajiv P., Scott M. and Suzanne T.. Of them, Suzanne T. has been with the company the longest, being appointed on 11 January 2017 and Rajiv P. and Scott M. have been with the company for the least time - from 31 October 2022. At present 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.

Yale Materials Handling Uk 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 01228726
Date of Incorporation Fri, 3rd Oct 1975
Industry Wholesale of other machinery and equipment
End of financial Year 31st December
Company age 49 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Rajiv P.

Position: Director

Appointed: 31 October 2022

Scott M.

Position: Director

Appointed: 31 October 2022

Suzanne T.

Position: Director

Appointed: 11 January 2017

Kenneth S.

Position: Director

Appointed: 01 December 2014

Resigned: 01 November 2022

Colin W.

Position: Director

Appointed: 01 December 2014

Resigned: 31 December 2019

Charles B.

Position: Director

Appointed: 01 February 2008

Resigned: 14 December 2016

Ralf M.

Position: Director

Appointed: 01 July 2006

Resigned: 22 July 2015

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: 30 June 2006

Anthony O.

Position: Secretary

Appointed: 01 January 2003

Resigned: 29 October 2010

Richard C.

Position: Director

Appointed: 01 April 2002

Resigned: 23 December 2004

Graham H.

Position: Director

Appointed: 01 March 2002

Resigned: 30 April 2004

Tadeusz J.

Position: Secretary

Appointed: 22 January 2001

Resigned: 31 December 2002

Derek W.

Position: Director

Appointed: 19 December 2000

Resigned: 01 April 2002

Geoffrey L.

Position: Director

Appointed: 30 June 1999

Resigned: 25 September 2004

Reginald E.

Position: Director

Appointed: 30 June 1999

Resigned: 30 June 2006

Michael T.

Position: Secretary

Appointed: 30 June 1999

Resigned: 31 December 2001

Victoria R.

Position: Director

Appointed: 30 June 1999

Resigned: 01 April 2002

David H.

Position: Director

Appointed: 31 March 1991

Resigned: 30 June 1999

Norman T.

Position: Director

Appointed: 31 March 1991

Resigned: 30 June 1999

David J.

Position: Director

Appointed: 31 March 1991

Resigned: 30 June 1999

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As we identified, there is Hyster-Yale Materials Handling, Inc. from Cleveland, United States. This PSC is classified as "an us corporation", 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.

Hyster-Yale Materials Handling, Inc.

5875 Landerbrook Drive, Suite 300, Cleveland, Ohio 44124-4069, United States

Legal authority Us Law
Legal form Us Corporation
Country registered United States
Place registered Sec
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

Company previous names

Mach Engineering (north West) October 4, 2000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 11th, September 2023
Free Download

Company search

Advertisements