AND AUTOMATION LIMITED
NOTTINGHAM BUSINESS PARK

Hellopages » Nottinghamshire » Nottingham » NG8 6PY

Company number 04446070
Status Active
Incorporation Date 23 May 2002
Company Type Private Limited Company
Address H1 ASH TREE COURT, MELLORS WAY, NOTTINGHAM BUSINESS PARK, NOTTINGHAM, NG8 6PY
Home Country United Kingdom
Nature of Business 71121 - Engineering design activities for industrial process and production
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Total exemption small company accounts made up to 29 November 2015; Annual return made up to 23 May 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 200 ; Register(s) moved to registered inspection location 2050 the Crescent Birmingham Business Park Birmingham B37 7YE. The most likely internet sites of AND AUTOMATION LIMITED are www.andautomation.co.uk, and www.and-automation.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. And Automation Limited is a Private Limited Company. The company registration number is 04446070. And Automation Limited has been working since 23 May 2002. The present status of the company is Active. The registered address of And Automation Limited is H1 Ash Tree Court Mellors Way Nottingham Business Park Nottingham Ng8 6py. . DEDAT, Ayyub is a Secretary of the company. GUERIN, Philippe is a Director of the company. HUTCHINSON, Christopher Mark is a Director of the company. ZIYAT, Rochdi is a Director of the company. Secretary DONNELLY, Richard has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BROOKS, Antony George has been resigned. Director FISHER, David has been resigned. Director HUDSON, Andrew Brian has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director RICHES, David John has been resigned. Director SHAW, Robert Antony has been resigned. The company operates in "Engineering design activities for industrial process and production".


Current Directors

Secretary
DEDAT, Ayyub
Appointed Date: 30 November 2015

Director
GUERIN, Philippe
Appointed Date: 30 November 2015
58 years old

Director
HUTCHINSON, Christopher Mark
Appointed Date: 28 April 2016
65 years old

Director
ZIYAT, Rochdi
Appointed Date: 30 November 2015
64 years old

Resigned Directors

Secretary
DONNELLY, Richard
Resigned: 30 November 2015
Appointed Date: 23 May 2002

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 23 May 2002
Appointed Date: 23 May 2002

Director
BROOKS, Antony George
Resigned: 30 November 2015
Appointed Date: 23 May 2002
58 years old

Director
FISHER, David
Resigned: 28 April 2016
Appointed Date: 30 November 2015
72 years old

Director
HUDSON, Andrew Brian
Resigned: 30 November 2015
Appointed Date: 01 November 2004
59 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 23 May 2002
Appointed Date: 23 May 2002

Director
RICHES, David John
Resigned: 30 November 2015
Appointed Date: 23 May 2002
58 years old

Director
SHAW, Robert Antony
Resigned: 30 November 2015
Appointed Date: 01 November 2004
52 years old

AND AUTOMATION LIMITED Events

28 Jun 2016
Total exemption small company accounts made up to 29 November 2015
20 Jun 2016
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 200

20 Jun 2016
Register(s) moved to registered inspection location 2050 the Crescent Birmingham Business Park Birmingham B37 7YE
20 Jun 2016
Current accounting period extended from 29 November 2016 to 31 December 2016
17 Jun 2016
Register inspection address has been changed to 2050 the Crescent Birmingham Business Park Birmingham B37 7YE
...
... and 56 more events
23 May 2002
New director appointed
23 May 2002
New director appointed
23 May 2002
Director resigned
23 May 2002
Secretary resigned
23 May 2002
Incorporation

AND AUTOMATION LIMITED Charges

14 May 2010
Debenture
Delivered: 20 May 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
16 March 2007
Legal mortgage
Delivered: 17 March 2007
Status: Satisfied on 15 October 2015
Persons entitled: Clydesdale Bank PLC
Description: The property k/a unit C8, langham park, lows lane, stanton…
26 July 2002
Debenture
Delivered: 7 August 2002
Status: Satisfied on 18 August 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…