HALE HAMILTON (VALVES) LIMITED

Frays Mill Works Frays Mill Works, Uxbridge, UB8 2AF, Middlesex, United Kingdom
StatusACTIVE
Company No.01563775
CategoryPrivate Limited Company
Incorporated26 May 1981
Age43 years, 6 days
JurisdictionEngland Wales

SUMMARY

HALE HAMILTON (VALVES) LIMITED is an active private limited company with number 01563775. It was incorporated 43 years, 6 days ago, on 26 May 1981. The company address is Frays Mill Works Frays Mill Works, Uxbridge, UB8 2AF, Middlesex, United Kingdom.



People

CAHILL, Paul Andrew

Director

Finance Director

ACTIVE

Assigned on 26 Apr 2022

Current time on role 2 years, 1 month, 5 days

FENN, Jason Alexander

Director

Managing Director

ACTIVE

Assigned on 01 Aug 2016

Current time on role 7 years, 10 months

FREEMAN, Simon Joshua Miles

Director

Sales Director

ACTIVE

Assigned on 01 Feb 2022

Current time on role 2 years, 4 months

NICHOL, Thomas

Director

Engineering Director

ACTIVE

Assigned on 27 Jan 2023

Current time on role 1 year, 4 months, 5 days

TIEDEMAN, Forrest Gene

Director

Vice President, Tax

ACTIVE

Assigned on 16 Nov 2023

Current time on role 6 months, 15 days

HARVEY, Peter Graham Crawford

Secretary

RESIGNED

Assigned on 04 Jun 2013

Resigned on 11 May 2022

Time on role 8 years, 11 months, 7 days

HUNTER, Philip John Danby

Secretary

RESIGNED

Assigned on

Resigned on 31 May 2013

Time on role 11 years, 1 day

ASMUTH, Jens

Director

Director

RESIGNED

Assigned on 21 Nov 2002

Resigned on 04 Mar 2005

Time on role 2 years, 3 months, 13 days

BARTLETT, Roger

Director

Managing Director

RESIGNED

Assigned on

Resigned on 30 Sep 2003

Time on role 20 years, 8 months, 2 days

BHALLA, Rajeev

Director

Executive Vp And Chief Financial Officer

RESIGNED

Assigned on 07 Jan 2014

Resigned on 31 Dec 2018

Time on role 4 years, 11 months, 24 days

BLOSS, David Allen

Director

Director

RESIGNED

Assigned on 06 Feb 2006

Resigned on 01 Mar 2008

Time on role 2 years, 23 days

BURDITT, Frederic M

Director

Director

RESIGNED

Assigned on 04 Mar 2008

Resigned on 07 Jan 2014

Time on role 5 years, 10 months, 3 days

COLLINS, Brian Victor Miles

Director

Director

RESIGNED

Assigned on

Resigned on 31 Jul 1992

Time on role 31 years, 10 months, 1 day

DAVID, Rosemary Ormsby

Director

RESIGNED

Assigned on

Resigned on 03 Mar 1997

Time on role 27 years, 2 months, 29 days

DAVIES, Ian, Mr.

Director

Industrial Sales Director

RESIGNED

Assigned on 24 Mar 2004

Resigned on 30 Oct 2015

Time on role 11 years, 7 months, 6 days

DEAN, Barry Malcolm

Director

Company Director

RESIGNED

Assigned on

Resigned on 03 Mar 1997

Time on role 27 years, 2 months, 29 days

DELVES, Andrew Craig

Director

Sales Director

RESIGNED

Assigned on 10 Feb 2016

Resigned on 24 Jul 2020

Time on role 4 years, 5 months, 14 days

DORMER, William Robert

Director

Sales

RESIGNED

Assigned on 01 Sep 2001

Resigned on 31 May 2017

Time on role 15 years, 8 months, 30 days

GIVEN, John

Director

Director

RESIGNED

Assigned on

Resigned on 28 Feb 1994

Time on role 30 years, 3 months, 4 days

GOODBRAND, Allan John

Director

Managing Director

RESIGNED

Assigned on 10 Sep 2003

Resigned on 31 Jul 2016

Time on role 12 years, 10 months, 21 days

HARVEY, Peter Graham Crawford

Director

Finance Director

RESIGNED

Assigned on 04 Jun 2013

Resigned on 11 May 2022

Time on role 8 years, 11 months, 7 days

HIGGINS, Andrew William

Director

Director

RESIGNED

Assigned on 04 Mar 2008

Resigned on 06 Dec 2012

Time on role 4 years, 9 months, 2 days

HUNTER, Philip John Danby

Director

Director

RESIGNED

Assigned on

Resigned on 31 May 2013

Time on role 11 years, 1 day

IGOE, Matthew Stewart

Director

Director

RESIGNED

Assigned on 02 Mar 2021

Resigned on 11 Sep 2022

Time on role 1 year, 6 months, 9 days

JOHNSON, Graham David

Director

Operations

RESIGNED

Assigned on 26 Sep 2000

Resigned on 20 Dec 2018

Time on role 18 years, 2 months, 24 days

JONES, Stephen Geoffrey

Director

Managing Director

RESIGNED

Assigned on 01 Jul 1998

Resigned on 31 May 1999

Time on role 11 months

KEARNEY, John Joseph

Director

Director

RESIGNED

Assigned on 27 Feb 1995

Resigned on 06 Sep 1996

Time on role 1 year, 6 months, 7 days

KHANDELWAL, Abhishek

Director

Director

RESIGNED

Assigned on 24 Apr 2020

Resigned on 31 Dec 2021

Time on role 1 year, 8 months, 7 days

KING, Robert Harmer

Director

Director

RESIGNED

Assigned on 01 Mar 1994

Resigned on 03 Mar 1997

Time on role 3 years, 2 days

MULLEN, David

Director

Svp, Finance & Corporate Controller

RESIGNED

Assigned on 31 Dec 2018

Resigned on 24 Apr 2020

Time on role 1 year, 3 months, 24 days

PEARSON, Geoffrey

Director

RESIGNED

Assigned on

Resigned on 10 May 1998

Time on role 26 years, 22 days

ROBBINS, Wayne Foster

Director

Chief Operating Officier

RESIGNED

Assigned on 06 Dec 2012

Resigned on 06 Feb 2015

Time on role 2 years, 2 months

SEATON, John Archer

Director

RESIGNED

Assigned on

Resigned on 05 Nov 1992

Time on role 31 years, 6 months, 27 days

SKARBEK-WAZYNSKI, Christopher Michael

Director

Chartered Engineer

RESIGNED

Assigned on 01 Feb 2001

Resigned on 28 May 2021

Time on role 20 years, 3 months, 27 days

SMITH, Kenneth Walter

Director

Director

RESIGNED

Assigned on 06 Feb 2006

Resigned on 01 Mar 2008

Time on role 2 years, 23 days

WENZELL, Jessica W.

Director

Sr. Vp, General Counsel And Cpo

RESIGNED

Assigned on 03 Jan 2022

Resigned on 02 Dec 2023

Time on role 1 year, 10 months, 30 days


Some Companies

BIRCHWOOD LOCAL LIMITED

4 HIGH STREET,OBAN,PA34 4BG

Number:SC347648
Status:ACTIVE
Category:Private Limited Company

CREEKSEA PLACE LIMITED

VICTORIA HOUSE,SOUTHEND ON SEA,SS1 1BN

Number:03675799
Status:ACTIVE
Category:Private Limited Company

HOLISTIC FOSTERING LIMITED

34 BROOK HOUSE, BROOK STREET BUSINESS CENTRE,DUDLEY,DY4 9DD

Number:11367257
Status:ACTIVE
Category:Private Limited Company

LEMON DEVELOPMENTS LIMITED

3 THE CRESCENT,BRIDLINGTON,YO15 2NX

Number:08215941
Status:ACTIVE
Category:Private Limited Company

MARDIX HOLDINGS LTD

CASTLE MILLS UNITS 21, 22, 26,KENDAL,LA9 7DE

Number:05805292
Status:ACTIVE
Category:Private Limited Company

S BRACKSTONE ENGINEERING LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:09477796
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source