About

Registered Number: 07595632
Date of Incorporation: 07/04/2011 (14 years ago)
Company Status: Active
Registered Address: Parker House, 55 Maylands Avenue, Hemel Hempstead, HP2 4SJ

 

Having been setup in 2011, Parker Hannifin Ltd has its registered office in Hemel Hempstead, it's status is listed as "Active". The current directors of this company are listed as Ellinor, Graham Mark, Brogan, Jane, Eldridge, Martin Peter, Sheedy, William Ellard, O'reilly, John Dominic in the Companies House registry. 101-250 people work at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROGAN, Jane 07 November 2017 - 1
ELDRIDGE, Martin Peter 30 September 2015 - 1
SHEEDY, William Ellard 01 July 2014 - 1
Secretary Name Appointed Resigned Total Appointments
ELLINOR, Graham Mark 08 September 2014 - 1
O'REILLY, John Dominic 07 April 2011 31 August 2014 1

Filing History

Document Type Date
CS01 - N/A 09 April 2020
AA - Annual Accounts 26 March 2020
CH01 - Change of particulars for director 11 July 2019
CH03 - Change of particulars for secretary 11 July 2019
CH01 - Change of particulars for director 11 July 2019
CS01 - N/A 16 April 2019
AA - Annual Accounts 08 January 2019
CS01 - N/A 13 April 2018
AA - Annual Accounts 28 March 2018
AP01 - Appointment of director 13 November 2017
CS01 - N/A 11 April 2017
AA - Annual Accounts 16 March 2017
AR01 - Annual Return 26 April 2016
AA - Annual Accounts 30 March 2016
TM01 - Termination of appointment of director 22 December 2015
AP01 - Appointment of director 22 December 2015
CH01 - Change of particulars for director 01 September 2015
CH03 - Change of particulars for secretary 01 September 2015
AR01 - Annual Return 16 April 2015
AP03 - Appointment of secretary 15 April 2015
AA - Annual Accounts 30 March 2015
AP01 - Appointment of director 05 March 2015
TM02 - Termination of appointment of secretary 11 September 2014
TM01 - Termination of appointment of director 11 September 2014
AR01 - Annual Return 15 April 2014
AA - Annual Accounts 13 February 2014
AR01 - Annual Return 19 April 2013
AA - Annual Accounts 11 January 2013
MG01 - Particulars of a mortgage or charge 16 June 2012
AA01 - Change of accounting reference date 13 June 2012
AR01 - Annual Return 19 April 2012
AP01 - Appointment of director 10 January 2012
CERTNM - Change of name certificate 01 July 2011
CONNOT - N/A 01 July 2011
NEWINC - New incorporation documents 07 April 2011

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 08 June 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.