HARTFORD STEAM BOILER UK LIMITED

Address:
Chancery Place, 50 Brown Street, Manchester, M2 2JT, England

HARTFORD STEAM BOILER UK LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02708264. The registration start date is April 21, 1992. The current status is Active.

Company Overview

Company Number 02708264
Company Name HARTFORD STEAM BOILER UK LIMITED
Registered Address Chancery Place
50 Brown Street
Manchester
M2 2JT
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1992-04-21
Account Category FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2017-05-09
Returns Last Update 2016-04-11
Confirmation Statement Due Date 2021-04-25
Confirmation Statement Last Update 2020-04-11
Mortgage Charges 23
Mortgage Satisfied 23
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
71121 Engineering design activities for industrial process and production

Office Location

Address CHANCERY PLACE
50 BROWN STREET
Post Town MANCHESTER
Post Code M2 2JT
Country ENGLAND

Companies with the same location

Entity Name Office Address
AVID BUILDING SURVEYING LTD Chancery Place, 50 Brown Street, Manchester, M2 2JT, United Kingdom
ENSCO FINCO LLP Chancery Place, 50 Brown Street, Manchester, M2 2JT, England
PALATINE PRIVATE EQUITY SPV LP Chancery Place, 50 Brown Street, Manchester, M2 2JT
PALATINE GP SPV LLP Chancery Place, 50 Brown Street, Manchester, M2 2JT, England
BROAD ENVIRONMENTAL (STOKE) LIMITED Chancery Place, 50 Brown Street, Manchester, M2 2JG, United Kingdom
LATALABORIS LIMITED Chancery Place, 50 Brown Street, Manchester, M2 2JG, United Kingdom
BROAD ENVIRONMENTAL (LIVERPOOL) LIMITED Chancery Place, 50 Brown Street, Manchester, M2 2JG, United Kingdom
CHANCERY BARRISTERS LIMITED Chancery Place, 50 Brown Street, Manchester, M2 2JG, United Kingdom
PALATINE PRIVATE EQUITY FUND IV LP Chancery Place, 50 Brown Street, Manchester, M2 2JT
PALATINE GP IV LLP Chancery Place, 50 Brown Street, Manchester, M2 2JT, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
BROWN, Ian Director (Active) Unit 7, Brewery Yard, Deva City Office Park, Trinity Way, Salford, United Kingdom, M3 7BB October 1965 /
26 April 2016
British /
United Kingdom
General Manager
BULL, Fred Director (Active) Unit 7, Brewery Yard, Deva City Office Park, Trinity Way, Salford, United Kingdom, M3 7BB June 1958 /
28 September 2012
United States /
Usa
Director
COHN, Jean Director (Active) Unit 7, Brewery Yard, Deva City Office Park, Trinity Way, Salford, United Kingdom, M3 7BB February 1960 /
28 September 2012
American /
United States
Director
EDLEY, Gavin Robert Director (Active) Unit 7, Brewery Yard, Deva City Office Park, Trinity Way, Salford, United Kingdom, M3 7BB August 1977 /
20 November 2014
British /
United Kingdom
None
HARRISON, Joan Elizabeth Secretary (Resigned) 4 The Meadows, Uppermill, Oldham, Lancashire, OL3 6JZ /
27 May 1998
/
LOWE, David Richard Thomas Secretary (Resigned) Fox Covert Lodge, Cheese Hill Lane Oakmere, Northwich, Cheshire, CW8 2TQ /
21 April 1992
/
MURPHY, Garth Andrew Secretary (Resigned) 1 Kilnbrook Close, Oldham, Lancashire, OL4 5TT /
1 January 2004
/
ANDREW, Bernard Lionel Director (Resigned) 27 Burnside, Stalybridge, Cheshire, SK15 2SN January 1945 /
27 May 1998
British /
England
Corporate Director
CRAMPHORN, Timothy George Director (Resigned) Riverview, 20 Bywater Road, South Woodham Ferrers, Essex, CM3 7AJ June 1956 /
27 May 1998
British /
England
Managing Director
GRAEME, Lesley Joyce Nominee Director (Resigned) 61 Fairview Avenue, Gillingham, Kent, ME8 0QP December 1953 /
21 April 1992
British /
HAMPSON, Roderick William Director (Resigned) 346 Park Lawn Road, Toronto, Ontario M8y 3k4, Canada September 1952 /
21 September 2001
Canadian /
Canada
Chartered Accountant
HARRISON, Joan Elizabeth Director (Resigned) 4 The Meadows, Uppermill, Oldham, Lancashire, OL3 6JZ June 1942 /
27 May 1998
British /
Corporate Director
KILDUFF, Paul Anthony Director (Resigned) Tidmarsh Manor Tidmarsh Lane, Tidmarsh, Berkshire, RG8 8HD December 1953 /
27 May 1998
British /
England
Cfo
LILES, John Anthony Director (Resigned) 3 Brookfield Road, Lymm, Cheshire, WA13 0QL May 1944 /
21 April 1992
British /
Engineer
LOWE, David Richard Thomas Director (Resigned) Fox Covert Lodge, Cheese Hill Lane Oakmere, Northwich, Cheshire, CW8 2TQ April 1946 /
21 April 1992
British /
Engineer
MILTON, Adrian Peter Director (Resigned) Cairo House, Greenacres Road, Waterhead, Oldham, Lancashire, United Kingdom, OL4 3JA October 1965 /
5 March 2010
British /
United Kingdom
Managing Director
MURPHY, Garth Andrew Director (Resigned) 1 Kilnbrook Close, Oldham, Lancashire, OL4 5TT October 1966 /
27 May 1998
British /
United Kingdom
Chartered Certified Accountant
SCHOLS, Hans Arend Director (Resigned) 2022 Elmhurst Avenue, Oakville, Ontario L6j 1x1, Canada February 1954 /
21 September 2001
Canadian /
Canada
Management
WORRALL, Stephen David Director (Resigned) Hsb Engineering Insurance Limited, New London House, 6 London Street, London, United Kingdom, EC3R 7LP August 1976 /
28 September 2012
British /
United Kingdom
Chartered Accountant

Competitor

Search similar business entities

Post Town MANCHESTER
Post Code M2 2JT
SIC Code 71121 - Engineering design activities for industrial process and production

Improve Information

Please provide details on HARTFORD STEAM BOILER UK LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches