HAAS AUTOMATION LIMITED
NORWICH STEVENS INTERNATIONAL LIMITED HAAS AUTOMATION LIMITED

Hellopages » Norfolk » Norwich » NR2 1PA

Company number 01522147
Status Active
Incorporation Date 14 October 1980
Company Type Private Limited Company
Address 2 CONVENT ROAD, NORWICH, ENGLAND, NR2 1PA
Home Country United Kingdom
Nature of Business 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Full accounts made up to 31 December 2015; Registered office address changed from Bradgate House 13 Unthank Road Norwich Norfolk NR2 2PA to 2 Convent Road Norwich NR2 1PA on 20 September 2016; Annual return made up to 5 May 2016 with full list of shareholders Statement of capital on 2016-06-02 GBP 78 . The most likely internet sites of HAAS AUTOMATION LIMITED are www.haasautomation.co.uk, and www.haas-automation.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and twelve months. Haas Automation Limited is a Private Limited Company. The company registration number is 01522147. Haas Automation Limited has been working since 14 October 1980. The present status of the company is Active. The registered address of Haas Automation Limited is 2 Convent Road Norwich England Nr2 1pa. . FENN, Patrick Harry John is a Secretary of the company. FENN, Patrick Harry John is a Director of the company. REMINGTON, Nicholas David is a Director of the company. WARD, Andrew Walter is a Director of the company. Secretary FENN, Patrick Harry John has been resigned. Secretary STEVENS, Andrew Paul has been resigned. Secretary STEVENS, Bridget Dawn has been resigned. Director ELCOCK, Joseph Christopher has been resigned. Director STEVENS, Andrew Paul has been resigned. Director STEVENS, Linzi Joy has been resigned. The company operates in "Agents involved in the sale of machinery, industrial equipment, ships and aircraft".


Current Directors

Secretary
FENN, Patrick Harry John
Appointed Date: 21 December 2007

Director
FENN, Patrick Harry John
Appointed Date: 01 September 1998
74 years old

Director
REMINGTON, Nicholas David
Appointed Date: 21 December 2007
56 years old

Director
WARD, Andrew Walter
Appointed Date: 01 January 1998
56 years old

Resigned Directors

Secretary
FENN, Patrick Harry John
Resigned: 31 December 2004
Appointed Date: 05 September 2001

Secretary
STEVENS, Andrew Paul
Resigned: 05 September 2001

Secretary
STEVENS, Bridget Dawn
Resigned: 21 December 2007
Appointed Date: 01 January 2005

Director
ELCOCK, Joseph Christopher
Resigned: 05 April 2005
Appointed Date: 06 April 1994
75 years old

Director
STEVENS, Andrew Paul
Resigned: 21 December 2007
59 years old

Director
STEVENS, Linzi Joy
Resigned: 06 April 1994
58 years old

HAAS AUTOMATION LIMITED Events

09 Oct 2016
Full accounts made up to 31 December 2015
20 Sep 2016
Registered office address changed from Bradgate House 13 Unthank Road Norwich Norfolk NR2 2PA to 2 Convent Road Norwich NR2 1PA on 20 September 2016
02 Jun 2016
Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 78

29 Sep 2015
Full accounts made up to 31 December 2014
27 May 2015
Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 78

...
... and 113 more events
13 Oct 1986
Accounts made up to 30 November 1984
13 Oct 1986
Return made up to 03/06/85; full list of members

14 Oct 1984
Accounts made up to 30 November 1983
13 Oct 1984
Accounts made up to 30 November 1982
12 Oct 1984
Accounts made up to 30 November 1981

HAAS AUTOMATION LIMITED Charges

16 November 2009
Rent deposit deed
Delivered: 28 November 2009
Status: Outstanding
Persons entitled: Sla Property Company Limited
Description: Rent deposit payable see image for full details.
21 December 2007
Debenture
Delivered: 8 January 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Floating charge over all property and assets present and…
21 December 2007
Legal charge
Delivered: 8 January 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 13 unthank road norwich t/n NK15194. Fixed charge all…
19 October 1989
Debenture
Delivered: 27 October 1989
Status: Satisfied on 6 January 2000
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…