NORMAN HAY INTERNATIONAL LIMITED
COVENTRY

Hellopages » West Midlands » Coventry » CV5 9PF

Company number 00517187
Status Active
Incorporation Date 14 March 1953
Company Type Private Limited Company
Address NORMAN HAY PLC, NORMAN HAY INTERNATIONAL UNIT C, 42 SAYER DRIVE, LYONS PARK, COVENTRY, ENGLAND, CV5 9PF
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Second filing for the termination of Nicholas Anthony Ogden as a secretary; Second filing for the appointment of Samantha Jane Forrest as a secretary; Appointment of Mrs Samantha Forrest as a secretary on 1 February 2017 ANNOTATION Clarification a second filed AP03 was registered on 28/02/2017 . The most likely internet sites of NORMAN HAY INTERNATIONAL LIMITED are www.normanhayinternational.co.uk, and www.norman-hay-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-two years and seven months. Norman Hay International Limited is a Private Limited Company. The company registration number is 00517187. Norman Hay International Limited has been working since 14 March 1953. The present status of the company is Active. The registered address of Norman Hay International Limited is Norman Hay Plc Norman Hay International Unit C 42 Sayer Drive Lyons Park Coventry England Cv5 9pf. . FORREST, Samantha is a Secretary of the company. BELLANTI, Victor Philip is a Director of the company. HAY, Peter Laurence is a Director of the company. OGDEN, Nicholas Anthony is a Director of the company. Secretary BELLANTI, Victor Philip has been resigned. Secretary COLLINS, Patricia Jane has been resigned. Secretary OGDEN, Nicholas Anthony has been resigned. Director ALLIES, John has been resigned. Director HAWLEY, Melvyn has been resigned. Director HAY, Anthony Michael has been resigned. Director PENDLEBURY, David Thompson has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
FORREST, Samantha
Appointed Date: 02 February 2017

Director
BELLANTI, Victor Philip
Appointed Date: 04 December 2006
68 years old

Director
HAY, Peter Laurence

75 years old

Director
OGDEN, Nicholas Anthony
Appointed Date: 23 September 2010
52 years old

Resigned Directors

Secretary
BELLANTI, Victor Philip
Resigned: 01 January 2014
Appointed Date: 17 February 1995

Secretary
COLLINS, Patricia Jane
Resigned: 17 February 1995

Secretary
OGDEN, Nicholas Anthony
Resigned: 02 February 2017
Appointed Date: 01 January 2014

Director
ALLIES, John
Resigned: 31 August 1992
63 years old

Director
HAWLEY, Melvyn
Resigned: 10 January 2000
Appointed Date: 05 May 1993
79 years old

Director
HAY, Anthony Michael
Resigned: 23 June 2010
89 years old

Director
PENDLEBURY, David Thompson
Resigned: 29 January 1993
Appointed Date: 26 November 1991
72 years old

NORMAN HAY INTERNATIONAL LIMITED Events

28 Feb 2017
Second filing for the termination of Nicholas Anthony Ogden as a secretary
28 Feb 2017
Second filing for the appointment of Samantha Jane Forrest as a secretary
09 Feb 2017
Appointment of Mrs Samantha Forrest as a secretary on 1 February 2017
  • ANNOTATION Clarification a second filed AP03 was registered on 28/02/2017

09 Feb 2017
Termination of appointment of Nicholas Anthony Ogden as a secretary on 1 February 2017
  • ANNOTATION Clarification a second filed TM02 was registered on 28/02/2017

05 Oct 2016
Full accounts made up to 31 December 2015
...
... and 96 more events
06 Sep 1987
Auditor's resignation

21 May 1987
Accounting reference date extended from 04/01 to 31/03

17 Sep 1986
New director appointed

26 Jul 1986
Full accounts made up to 28 December 1985
26 Jul 1986
Return made up to 13/06/86; full list of members

NORMAN HAY INTERNATIONAL LIMITED Charges

6 May 1993
Debenture
Delivered: 19 May 1993
Status: Satisfied on 7 January 1995
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
31 January 1992
Letter of offset
Delivered: 8 February 1992
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The balances at credit of any accounts held by the governor…