NOVANTA TECHNOLOGIES UK LIMITED
POOLE GSI GROUP LIMITED GSI LUMONICS LIMITED LUMONICS LTD.

Hellopages » Dorset » Purbeck » BH16 6LN

Company number 01041317
Status Active
Incorporation Date 7 February 1972
Company Type Private Limited Company
Address HOLTON ROAD, HOLTON HEATH, POOLE, DORSET, BH16 6LN
Home Country United Kingdom
Nature of Business 28490 - Manufacture of other machine tools, 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and sixty events have happened. The last three records are Full accounts made up to 31 December 2015; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-08-03 ; Annual return made up to 10 May 2016 with full list of shareholders Statement of capital on 2016-05-19 GBP 9,125,431 . The most likely internet sites of NOVANTA TECHNOLOGIES UK LIMITED are www.novantatechnologiesuk.co.uk, and www.novanta-technologies-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and eight months. The distance to to Wareham Rail Station is 2.4 miles; to Hamworthy Rail Station is 2.5 miles; to Poole Rail Station is 4 miles; to Wool Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Novanta Technologies Uk Limited is a Private Limited Company. The company registration number is 01041317. Novanta Technologies Uk Limited has been working since 07 February 1972. The present status of the company is Active. The registered address of Novanta Technologies Uk Limited is Holton Road Holton Heath Poole Dorset Bh16 6ln. . BUCKLEY, Robert is a Director of the company. CHANG, Peter Aka Lei is a Director of the company. SPINELLA, Timothy Salvatore is a Director of the company. WEBB, Stephen is a Director of the company. Secretary CHARLESWORTH, Kenneth John has been resigned. Secretary SHRIMPTON, Peter has been resigned. Secretary SMITH, Simon Frederick has been resigned. Director ATKINSON, Robert Jerry has been resigned. Director AVERY, Colin Reginald has been resigned. Director BAKER, Kevin James has been resigned. Director BELLANTUONI, Antony J has been resigned. Director BENNETT, John Edward has been resigned. Director BOWEN, Robert has been resigned. Director BRAK, Philippe has been resigned. Director EDELSTEIN, Sergio, Dr has been resigned. Director GRAVES, Gillian Margaret has been resigned. Director JAMES, Douglas has been resigned. Director JINKS, Nigel George has been resigned. Director KEW, Stephen William has been resigned. Director MARTYR, David Roy, Dr has been resigned. Director MIAH, Tracey Anne has been resigned. Director PALMER, Linda has been resigned. Director ROBERTS, Christopher John has been resigned. Director SWAIN, Thomas Richard has been resigned. Director WEEDON, Timothy Michael William, Dr has been resigned. Director WINSTON, Charles David has been resigned. The company operates in "Manufacture of other machine tools".


Current Directors

Director
BUCKLEY, Robert
Appointed Date: 12 May 2011
51 years old

Director
CHANG, Peter Aka Lei
Appointed Date: 27 January 2014
60 years old

Director
SPINELLA, Timothy Salvatore
Appointed Date: 12 May 2011
59 years old

Director
WEBB, Stephen
Appointed Date: 16 November 2004
65 years old

Resigned Directors

Secretary
CHARLESWORTH, Kenneth John
Resigned: 03 June 1997
Appointed Date: 03 December 1993

Secretary
SHRIMPTON, Peter
Resigned: 18 March 2009
Appointed Date: 03 June 1997

Secretary
SMITH, Simon Frederick
Resigned: 03 December 1993

Director
ATKINSON, Robert Jerry
Resigned: 31 December 1999
84 years old

Director
AVERY, Colin Reginald
Resigned: 18 August 1993
83 years old

Director
BAKER, Kevin James
Resigned: 29 June 2001
Appointed Date: 01 June 2000
66 years old

Director
BELLANTUONI, Antony J
Resigned: 12 May 2011
Appointed Date: 01 June 2009
74 years old

Director
BENNETT, John Edward
Resigned: 01 August 2003
Appointed Date: 30 March 2000
73 years old

Director
BOWEN, Robert
Resigned: 03 April 2009
Appointed Date: 23 October 2006
85 years old

Director
BRAK, Philippe
Resigned: 02 September 2011
Appointed Date: 01 February 2008
65 years old

Director
EDELSTEIN, Sergio, Dr
Resigned: 25 May 2010
Appointed Date: 03 April 2009
70 years old

Director
GRAVES, Gillian Margaret
Resigned: 19 May 2000
Appointed Date: 30 October 1998
62 years old

Director
JAMES, Douglas
Resigned: 01 August 1994
83 years old

Director
JINKS, Nigel George
Resigned: 31 July 1996
73 years old

Director
KEW, Stephen William
Resigned: 21 December 2007
Appointed Date: 01 August 2003
72 years old

Director
MARTYR, David Roy, Dr
Resigned: 30 October 1998
Appointed Date: 01 August 1994
67 years old

Director
MIAH, Tracey Anne
Resigned: 03 October 2007
Appointed Date: 02 April 1999
57 years old

Director
PALMER, Linda
Resigned: 23 October 2006
Appointed Date: 01 August 2003
74 years old

Director
ROBERTS, Christopher John
Resigned: 01 April 2015
Appointed Date: 16 November 2004
71 years old

Director
SWAIN, Thomas Richard
Resigned: 01 June 2009
Appointed Date: 16 November 2004
80 years old

Director
WEEDON, Timothy Michael William, Dr
Resigned: 18 June 1998
Appointed Date: 03 June 1997
82 years old

Director
WINSTON, Charles David
Resigned: 23 October 2006
Appointed Date: 01 January 2000
84 years old

NOVANTA TECHNOLOGIES UK LIMITED Events

14 Dec 2016
Full accounts made up to 31 December 2015
08 Aug 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-03

19 May 2016
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 9,125,431

19 May 2016
Register(s) moved to registered office address Holton Road Holton Heath Poole Dorset BH16 6LN
19 May 2016
Director's details changed for Mr Timothy Salvatore Spinella on 12 May 2011
...
... and 150 more events
01 Oct 1986
Company name changed J.K. lasers LIMITED\certificate issued on 01/10/86
23 Sep 1986
Return made up to 14/08/86; full list of members

02 Sep 1986
Declaration of satisfaction of mortgage/charge

19 Aug 1986
Secretary resigned;new secretary appointed

07 Feb 1972
Incorporation

NOVANTA TECHNOLOGIES UK LIMITED Charges

19 October 2011
Debenture
Delivered: 1 November 2011
Status: Outstanding
Persons entitled: Bank of America, N.A. (As Administrative Agent)
Description: By way of first fixed charge all intellectual property…
30 July 1976
Mortgage debenture
Delivered: 5 August 1976
Status: Satisfied on 30 May 1996
Persons entitled: National Westminster Bank LTD
Description: A specific equitable charge over all the company's estate…