HASCO-INTERNORM LIMITED
DAVENTRY

Hellopages » Northamptonshire » Daventry » NN11 0QB

Company number 01296412
Status Active
Incorporation Date 1 February 1977
Company Type Private Limited Company
Address ICON INNOVATION CENTRE, EASTERN WAY, DAVENTRY, NORTHAMPTONSHIRE, ENGLAND, NN11 0QB
Home Country United Kingdom
Nature of Business 46720 - Wholesale of metals and metal ores
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Full accounts made up to 31 December 2016; Statement by Directors; Statement of capital on 19 October 2016 GBP 50,000 . The most likely internet sites of HASCO-INTERNORM LIMITED are www.hascointernorm.co.uk, and www.hasco-internorm.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and eight months. The distance to to Rugby Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hasco Internorm Limited is a Private Limited Company. The company registration number is 01296412. Hasco Internorm Limited has been working since 01 February 1977. The present status of the company is Active. The registered address of Hasco Internorm Limited is Icon Innovation Centre Eastern Way Daventry Northamptonshire England Nn11 0qb. . MOSELEY, Neil is a Director of the company. Secretary BOUEKE, Christoph Ferdinand has been resigned. Secretary CHIMES, Sandra has been resigned. Secretary FRANKE, Herbert, Herr has been resigned. Director BENNINGHAUS, Herr Hermann has been resigned. Director BOUEKE, Christoph Ferdinand has been resigned. Director DILGER, Johannes Christian Heinz Ulrich Josef has been resigned. Director FISCHER, Thomas has been resigned. Director FRANKE, Herbert, Herr has been resigned. Director HARTMANN, Michael Otto, Dr has been resigned. Director HASENCLEVER, Rolf, Dr has been resigned. Director HASENCLEVER, Thomas, Herr has been resigned. The company operates in "Wholesale of metals and metal ores".


Current Directors

Director
MOSELEY, Neil
Appointed Date: 01 October 2006
61 years old

Resigned Directors

Secretary
BOUEKE, Christoph Ferdinand
Resigned: 30 September 2007
Appointed Date: 06 December 2000

Secretary
CHIMES, Sandra
Resigned: 31 May 2016
Appointed Date: 01 January 2008

Secretary
FRANKE, Herbert, Herr
Resigned: 06 December 2000

Director
BENNINGHAUS, Herr Hermann
Resigned: 31 January 1997
90 years old

Director
BOUEKE, Christoph Ferdinand
Resigned: 30 September 2007
Appointed Date: 01 February 1997
62 years old

Director
DILGER, Johannes Christian Heinz Ulrich Josef
Resigned: 18 October 2006
Appointed Date: 01 January 2001
69 years old

Director
FISCHER, Thomas
Resigned: 31 December 2002
Appointed Date: 11 September 1998
67 years old

Director
FRANKE, Herbert, Herr
Resigned: 06 December 2000
99 years old

Director
HARTMANN, Michael Otto, Dr
Resigned: 10 November 2003
Appointed Date: 31 December 2002
64 years old

Director
HASENCLEVER, Rolf, Dr
Resigned: 31 January 1997
97 years old

Director
HASENCLEVER, Thomas, Herr
Resigned: 11 September 1998
67 years old

Persons With Significant Control

Hasco Beteiligungs Gmbh
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

HASCO-INTERNORM LIMITED Events

16 Feb 2017
Full accounts made up to 31 December 2016
19 Oct 2016
Statement by Directors
19 Oct 2016
Statement of capital on 19 October 2016
  • GBP 50,000

19 Oct 2016
Solvency Statement dated 16/09/16
19 Oct 2016
Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital

...
... and 90 more events
16 Jul 1986
Accounts for a medium company made up to 31 December 1985

16 Jul 1986
Return made up to 14/05/86; full list of members

15 Jul 1986
New director appointed

01 Feb 1977
Incorporation
01 Feb 1977
Certificate of incorporation

HASCO-INTERNORM LIMITED Charges

20 October 1981
Legal mortgage
Delivered: 20 October 1981
Status: Satisfied
Description: F/H warehouse/offices unit 1 thirlcrest industrial estate…
30 July 1981
Single debenture
Delivered: 30 July 1981
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charge over the undertaking and all…