HORTON AUTOMATICS LIMITED - TELFORD
Company Profile | Company Filings |
Overview
HORTON AUTOMATICS LIMITED is a Private Limited Company from TELFORD UNITED KINGDOM and has the status: Active.
HORTON AUTOMATICS LIMITED was incorporated 35 years ago on 02/12/1988 and has the registered number: 02324269. The accounts status is FULL and accounts are next due on 30/09/2024.
HORTON AUTOMATICS LIMITED was incorporated 35 years ago on 02/12/1988 and has the registered number: 02324269. The accounts status is FULL and accounts are next due on 30/09/2024.
HORTON AUTOMATICS LIMITED - TELFORD
This company is listed in the following categories:
32990 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
HORTONWOOD 31
TELFORD
TF1 7YZ
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
02/12/2023 | 16/12/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ROBIN LESLIE BAKER | Sep 1965 | British | Director | 2021-03-22 | CURRENT |
MR ANTHONY JOHN O’KEEFFE | Jul 1959 | British | Director | 2023-01-01 | CURRENT |
MR MARK ANDREW CRAIGEN | Dec 1978 | British | Director | 2021-07-01 | CURRENT |
DAVID JOHN MILLINGTON | Jul 1949 | British | Director | 1997-01-01 UNTIL 1999-12-23 | RESIGNED |
AMBER LOUISE BAKER | Secretary | 2019-01-31 UNTIL 2021-09-10 | RESIGNED | ||
DAVID PAUL LYCETT | Nov 1968 | British | Director | 2020-11-01 UNTIL 2023-12-31 | RESIGNED |
WILLIAM SCHOCHET | Oct 1953 | American | Director | 2005-04-01 UNTIL 2019-01-04 | RESIGNED |
JOY RIBBLE | May 1965 | American | Director | 2005-04-01 UNTIL 2013-01-07 | RESIGNED |
ROBERT PHILIP THOMPSON | Jan 1949 | Canadian | Director | 1996-01-01 UNTIL 1998-04-16 | RESIGNED |
MR DONALD RAY MOERBE | Jul 1938 | American | Director | RESIGNED | |
MR BRIAN PESTANA | Jul 1960 | British | Director | 2000-05-08 UNTIL 2004-12-14 | RESIGNED |
MR LEW VERNON HEWITT | Jul 1930 | American | Director | RESIGNED | |
ROBERT MCGOVERN | Mar 1952 | Canadian | Director | 1998-09-01 UNTIL 2005-04-01 | RESIGNED |
GEORGE T REED | Jul 1954 | American | Director | 2008-02-19 UNTIL 2017-08-22 | RESIGNED |
MR TERENCE JOHN LIPSCOMBE | Nov 1945 | British | Secretary | RESIGNED | |
SIMON MICHAEL HIPGRAVE | May 1967 | British | Director | 2019-11-04 UNTIL 2020-11-23 | RESIGNED |
MR ROBERT CYRIL HAUGH | Dec 1920 | American | Director | RESIGNED | |
RONAL KIRK BRUNSON | Dec 1965 | American | Director | 2017-08-22 UNTIL 2019-01-31 | RESIGNED |
MR BRIAN JOHN BOLTON | May 1938 | American | Director | RESIGNED | |
MR JEREMY BAKER | May 1960 | British | Director | 2019-01-31 UNTIL 2020-12-30 | RESIGNED |
MR JEREMY PATRICK SCOTT BAKER | May 1960 | British | Director | 2021-01-01 UNTIL 2021-06-30 | RESIGNED |
TERENCE RODNEY VOWLES | Nov 1943 | British | Director | RESIGNED | |
LEGAL SOLUTIONS MANAGEMENT LIMITED | Corporate Secretary | 2008-07-30 UNTIL 2015-12-21 | RESIGNED | ||
SGH COMPANY SECRETARIES LIMITED | Corporate Secretary | 2015-12-21 UNTIL 2019-01-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Novoferm Uk Holdings Limited | 2019-01-31 | Luton |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Sanwa Holdings Corporation | 2016-04-06 - 2019-01-31 | Tokyo |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |