HOLLAND AUTOMATION INTERNATIONAL (UK) LIMITED
OTLEY

Hellopages » West Yorkshire » Leeds » LS21 1AG

Company number 02788974
Status Active
Incorporation Date 5 February 1993
Company Type Private Limited Company
Address WALKER BROADBENT ASSOCIATES, LENCETT HOUSE 45, BOROUGHGATE, OTLEY, WEST YORKSHIRE, LS21 1AG
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 27 January 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 27 January 2016 with full list of shareholders Statement of capital on 2016-02-23 GBP 7,500 . The most likely internet sites of HOLLAND AUTOMATION INTERNATIONAL (UK) LIMITED are www.hollandautomationinternationaluk.co.uk, and www.holland-automation-international-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. The distance to to Burley-in-Wharfedale Rail Station is 2.5 miles; to Bingley Rail Station is 7.1 miles; to Bradford Forster Square Rail Station is 7.9 miles; to Bradford Interchange Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Holland Automation International Uk Limited is a Private Limited Company. The company registration number is 02788974. Holland Automation International Uk Limited has been working since 05 February 1993. The present status of the company is Active. The registered address of Holland Automation International Uk Limited is Walker Broadbent Associates Lencett House 45 Boroughgate Otley West Yorkshire Ls21 1ag. . WHITELEY, Roger William Holmes is a Secretary of the company. O'BYRNE, Terence Michael is a Director of the company. WHITELEY, Roger William Holmes is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DE HAER, Petrus Theodorus Marie has been resigned. Director DE HAER, Petrus Theodorus Marle has been resigned. Director WILLEMSEN, Herman has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
WHITELEY, Roger William Holmes
Appointed Date: 05 February 1993

Director
O'BYRNE, Terence Michael
Appointed Date: 30 August 2001
69 years old

Director
WHITELEY, Roger William Holmes
Appointed Date: 30 August 2001
77 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 05 February 1993
Appointed Date: 05 February 1993

Director
DE HAER, Petrus Theodorus Marie
Resigned: 17 October 2012
Appointed Date: 01 January 2002
64 years old

Director
DE HAER, Petrus Theodorus Marle
Resigned: 30 August 2001
Appointed Date: 05 February 1993
64 years old

Director
WILLEMSEN, Herman
Resigned: 25 February 1998
Appointed Date: 05 February 1993
68 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 05 February 1993
Appointed Date: 05 February 1993

Persons With Significant Control

Mr Terence Michael O'Byrne
Notified on: 27 January 2017
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Roger William Holmes Whiteley
Notified on: 27 January 2017
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Holland Automation International Bv
Notified on: 27 January 2017
Nature of control: Ownership of shares – More than 25% but not more than 50%

HOLLAND AUTOMATION INTERNATIONAL (UK) LIMITED Events

27 Feb 2017
Confirmation statement made on 27 January 2017 with updates
30 Nov 2016
Total exemption small company accounts made up to 29 February 2016
23 Feb 2016
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 7,500

27 Nov 2015
Total exemption small company accounts made up to 28 February 2015
19 Feb 2015
Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 7,500

...
... and 63 more events
27 Apr 1994
Return made up to 05/02/94; full list of members

12 May 1993
New director appointed

12 May 1993
Secretary resigned;new secretary appointed

12 May 1993
Director resigned;new director appointed

05 Feb 1993
Incorporation

HOLLAND AUTOMATION INTERNATIONAL (UK) LIMITED Charges

11 September 2001
Debenture
Delivered: 13 September 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…