TVA-Recherche.be

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Parker Hannifin Manufacturing Limited

Adresse
2nd Floor Suite 2A, Breakspear Park
Breakspear Way
Hemel Hempstead
HP2 4TZ
VAT ID (Numéro de TVA) no VAT ID available
Société Numéro de Registre 04806503 Show on Companies House
Noms Précédents
  • Parker Hannifin Limited
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Source: Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (1)

    Source: Companies House
    gb-flag GB Parker Hannifin (Gb) Limited Status: Active Notified: 06/04/2016 Companies House Number: 00425892 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Officers (11)

    Source: Companies House
    Bayliss, Nigel Breakspear Way, Hemel Hempstead, United Kingdom Status: Active Notified: 19/07/2022 Date of Birth: 01/1966 Occupation: Marketing & Business Development Manager Role: Director Country of Residence: United Kingdom Nationality: British
    Bielinski-Bradbury, Graham Eric Breakspear Way, Hemel Hempstead, United Kingdom Status: Active Notified: 24/09/2018 Date of Birth: 09/1960 Occupation: General Manager Role: Director Country of Residence: United Kingdom Nationality: British
    Brickett, Gregory Donald Breakspear Way, Hemel Hempstead, United Kingdom Status: Active Notified: 16/07/2024 Occupation: General Manager - Engine And Mobile Filtration Eur Role: Director Country of Residence: United Kingdom Nationality: Canadian
    Brogan, Nicholas Kevin Breakspear Way, Hemel Hempstead, United Kingdom Status: Active Notified: 01/12/2021 Date of Birth: 07/1973 Occupation: General Manager Role: Director Country of Residence: United Kingdom Nationality: British
    Elsey, James Alan David Breakspear Way, Hemel Hempstead, United Kingdom Status: Active Notified: 28/11/2011 Date of Birth: 08/1970 Occupation: Hr Director Role: Director Country of Residence: England Nationality: Scottish
    Holmes, Kris Robert Breakspear Way, Hemel Hempstead, United Kingdom Status: Active Notified: 13/12/2018 Date of Birth: 12/1977 Occupation: General Manager Role: Director Country of Residence: England Nationality: British
    Pouchard, Laurent Breakspear Way, Hemel Hempstead, United Kingdom Status: Active Notified: 19/07/2022 Date of Birth: 07/1974 Occupation: General Manager Role: Director Country of Residence: United Kingdom Nationality: French
    Weir, Jennifer Jane Rosemary Breakspear Way, Hemel Hempstead, United Kingdom Status: Active Notified: 25/03/2024 Occupation: Accountant Role: Director Country of Residence: United Kingdom Nationality: British
    Ellinor, Graham Mark Breakspear Way, Hemel Hempstead, United Kingdom Status: Ceased Notified: 06/04/2008 Ceased: 08/03/2024 Date of Birth: 03/1964 Occupation: Accountant Role: Director Country of Residence: England Nationality: British
    Ellinor, Graham Mark Breakspear Way, Hemel Hempstead, United Kingdom Status: Ceased Notified: 08/09/2014 Ceased: 08/03/2024 Role: Secretary
    Griffith, Jonathan David Breakspear Way, Hemel Hempstead, United Kingdom Status: Ceased Notified: 18/12/2021 Ceased: 19/12/2023 Date of Birth: 09/1981 Occupation: General Manager Role: Director Country of Residence: United Kingdom Nationality: British

    Companies Controlled by This Company (10)

    gb-flag GB Commercial Intertech Limited Status: Active Notified: 06/04/2016 Companies House Number: 00698327 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Domnick Hunter Group Limited Status: Active Notified: 06/04/2016 Companies House Number: 02422827 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Kenmore UK LTD. Status: Active Notified: 06/04/2016 Companies House Number: 01133015 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Kittiwake Developments Limited Status: Active Notified: 06/04/2016 Companies House Number: 02797065 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Parker Hannifin Industries Limited Status: Active Notified: 01/11/2021 Companies House Number: 06321550 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Parker-Hannifin Pension Trustees Limited Status: Active Notified: 30/06/2016 Companies House Number: 01696979 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Significant influence or control
  • gb-flag President Engineering Group LTD | Conflow & Bestobell Valves Status: Active Notified: 26/08/2016 Companies House Number: 07332395 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB SSD Drives Limited Status: Active Notified: 06/04/2016 Companies House Number: 01159876 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Tecknit Europe Limited Status: Active Notified: 06/04/2016 Companies House Number: 01853678 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Vansco Electronics (UK) Limited Status: Active Notified: 06/04/2016 Companies House Number: 03429467 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors