Check the

HANE INSTRUMENTS LIMITED

Company
HANE INSTRUMENTS LIMITED (01145684)

HANE INSTRUMENTS

Phone: 01753 528 884
A⁺ rating

ABOUT HANE INSTRUMENTS LIMITED

Established in 1973 to serve the growing electronic instrument enclosure market Hane Instruments, now Glenmore-Hane Group, has grown to a company employing over 30 skilled engineers serving a broad range of market sectors offering a complete service from CAD/CAM through to forming, fabrication, finishing and support for modern production manufacturing environments including line side supply and Kanban.

Since inception Hane Instruments have built up a large customer base across the following:

We are currently configuring our new

. The machine offers a large 3m x 1.5m sheet capacity with automatic loading and pickingas well as a large magazine for fully automated 23/7 lights out productivity. Combined with a new larger industrial facility we believe this makes Hane Instruments the company to use in 2013 going forward.

Glenmore-Hane is a growing company and we currently require experienced sheetmetal engineers. Click here to see details about out

KEY FINANCES

Year
2017
Assets
£1282.95k ▼ £-43.32k (-3.27 %)
Cash
£1.12k ▼ £-38.31k (-97.16 %)
Liabilities
£208.42k ▼ £-25.87k (-11.04 %)
Net Worth
£1074.53k ▼ £-17.44k (-1.60 %)

REGISTRATION INFO

Company name
HANE INSTRUMENTS LIMITED
Company number
01145684
Status
Active
Categroy
Private Limited Company
Date of Incorporation
15 Nov 1973
Age - 51 years
Home Country
United Kingdom

CONTACTS

Website
www.haneinstruments.co.uk
Phones
01753 528 884
01753 823 301
Registered Address
718/719 BANBURY AVENUE TRADING ESTATE,
SLOUGH,
BERKSHIRE,
SL1 4LR

ECONOMIC ACTIVITIES

24330
Cold forming or folding

LAST EVENTS

07 Mar 2017
Confirmation statement made on 28 February 2017 with updates
03 Mar 2017
Director's details changed for Patrick Joseph Cahill on 1 March 2017
14 Dec 2016
Total exemption small company accounts made up to 31 March 2016

CHARGES

28 November 2011
Status
Satisfied on 21 April 2016
Delivered
14 December 2011
Persons entitled
Mr T Dovey
Description
Fixed and floating charge over the undertaking and all…

28 November 2011
Status
Satisfied on 21 April 2016
Delivered
14 December 2011
Persons entitled
Mr P J Cahill
Description
Fixed and floating charge over the undertaking and all…

19 April 1994
Status
Satisfied on 19 April 2016
Delivered
26 April 1994
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…

See Also


Last update 2018

HANE INSTRUMENTS LIMITED DIRECTORS

Terrance John Dovey

  Acting
Appointed
07 October 2004
Role
Secretary
Nationality
British
Address
10 Woodlands Road, Surbiton, Surrey, KT6 6PS
Name
DOVEY, Terrance John

Patrick Thomas Joseph Cahill

  Acting
Appointed
27 May 2003
Occupation
Sales Director
Role
Director
Age
69
Nationality
British
Address
2 Buttercup Close, Wokingham, Berkshire, United Kingdom, RG40 1QZ
Country Of Residence
Uk
Name
CAHILL, Patrick Thomas Joseph

Terrance John Dovey

  Acting
Appointed
27 May 2003
Occupation
Production Director
Role
Director
Age
75
Nationality
British
Address
10 Woodlands Road, Surbiton, Surrey, KT6 6PS
Country Of Residence
United Kingdom
Name
DOVEY, Terrance John

John George Hutchins

  Resigned
Appointed
28 May 1997
Resigned
07 October 2004
Role
Secretary
Address
22 Links Road, Flackwell Heath, High Wycombe, Bucks, HP19 9LY
Name
HUTCHINS, John George

John Alfred Weeks

  Resigned
Resigned
28 May 1997
Role
Secretary
Address
1 Beverley Close, East Ewell, Epsom, Surrey, KT17 3HB
Name
WEEKS, John Alfred

Maurice Ahern

  Resigned
Appointed
05 January 1998
Resigned
28 February 2001
Occupation
Works Director
Role
Director
Age
79
Nationality
Irish
Address
22 Partridge Way, Westover Down Downley, High Wycombe, Buckinghamshire, HP13 5JX
Name
AHERN, Maurice

John George Hutchins

  Resigned
Resigned
07 October 2004
Occupation
Engineer
Role
Director
Age
82
Nationality
British
Address
22 Links Road, Flackwell Heath, High Wycombe, Bucks, HP19 9LY
Name
HUTCHINS, John George

Shelagh Ann Hutchins

  Resigned
Resigned
07 October 2004
Occupation
P R Officer
Role
Director
Age
77
Nationality
British
Address
22 Links Road, Flackwell Heath, Buckinghamshire, HP10 9LY
Name
HUTCHINS, Shelagh Ann

Albert George Jackson

  Resigned
Resigned
27 May 2003
Occupation
Engineer
Role
Director
Age
85
Nationality
British
Address
97a Straight Road, Old Windsor, Windsor, Berkshire, SL4 2SE
Name
JACKSON, Albert George

Margaret Jackson

  Resigned
Resigned
27 May 2003
Occupation
Costing Assistant
Role
Director
Age
96
Nationality
British
Address
97a Straight Road, Old Windsor, Windsor, Berkshire, SL4 2SE
Name
JACKSON, Margaret

John Joseph Nightingale

  Resigned
Resigned
06 April 1993
Occupation
Engineer
Role
Director
Age
87
Nationality
British
Address
208 Malvern Avenue, South Harrow, Middlesex, HA2 9HE
Name
NIGHTINGALE, John Joseph

John Joseph Nightingale

  Resigned
Resigned
06 April 1993
Occupation
Engineer
Role
Director
Age
87
Nationality
British
Address
208 Malvern Avenue, South Harrow, Middlesex, HA2 9HE
Name
NIGHTINGALE, John Joseph

Wendy Elizabeth Nightingale

  Resigned
Resigned
28 February 1994
Occupation
Costing Assistant
Role
Director
Age
84
Nationality
British
Address
208 Malvern Avenue, South Harrow, Middlesex, HA2 9HE
Name
NIGHTINGALE, Wendy Elizabeth

John Alfred Weeks

  Resigned
Resigned
28 May 1997
Occupation
Marketing Executive
Role
Director
Age
88
Nationality
British
Address
1 Beverley Close, East Ewell, Epsom, Surrey, KT17 3HB
Name
WEEKS, John Alfred

June Weeks

  Resigned
Resigned
28 May 1997
Occupation
Accounts Administrator
Role
Director
Age
84
Nationality
British
Address
1 Beverley Close, East Ewell, Epsom, Surrey, KT17 3HB
Name
WEEKS, June

REVIEWS


Check The Company
Excellent according to the company’s financial health.