Fusion Automation Inc was setup in 1986, it's status at Companies House is "Active". There are 8 directors listed for the organisation in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WILLIAMS, Bruce | 08 June 2001 | - | 1 |
WILLIAMS, Bruce | 03 March 1993 | - | 1 |
WILLIAMS, Kent | 08 June 2001 | - | 1 |
GUTTMAN, Paul Gerald | 01 September 1998 | 31 January 2000 | 1 |
TABONE, William | 01 August 2000 | 09 July 2001 | 1 |
TOMMASONE, David | 16 July 2001 | 11 October 2004 | 1 |
WILLIAMS, George Naysmyth | 03 March 1993 | 07 June 2001 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BARNES, Clive Stephen | 11 April 2005 | 31 March 2006 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 23 September 2020 | |
AA - Annual Accounts | 12 August 2019 | |
AA - Annual Accounts | 06 April 2018 | |
AA - Annual Accounts | 02 May 2017 | |
AA - Annual Accounts | 27 April 2016 | |
AA - Annual Accounts | 21 April 2015 | |
AA - Annual Accounts | 17 April 2014 | |
AA - Annual Accounts | 25 March 2013 | |
AA - Annual Accounts | 28 May 2012 | |
OSTM01 - N/A | 23 March 2012 | |
AA - Annual Accounts | 14 June 2011 | |
AA - Annual Accounts | 05 November 2010 | |
AA - Annual Accounts | 16 July 2009 | |
AA - Annual Accounts | 12 June 2008 | |
AA - Annual Accounts | 10 March 2008 | |
AA - Annual Accounts | 02 November 2006 | |
BR4 - Return by an oversea company subject to branch registration of change of directors or secretary or of their particulars | 25 October 2006 | |
BR4 - Return by an oversea company subject to branch registration of change of directors or secretary or of their particulars | 25 October 2006 | |
BR4 - Return by an oversea company subject to branch registration of change of directors or secretary or of their particulars | 19 October 2006 | |
BR4 - Return by an oversea company subject to branch registration of change of directors or secretary or of their particulars | 18 July 2006 | |
BR4 - Return by an oversea company subject to branch registration of change of directors or secretary or of their particulars | 18 July 2006 | |
BR4 - Return by an oversea company subject to branch registration of change of directors or secretary or of their particulars | 19 May 2005 | |
AA - Annual Accounts | 16 May 2005 | |
BR4 - Return by an oversea company subject to branch registration of change of directors or secretary or of their particulars | 06 December 2004 | |
BR4 - Return by an oversea company subject to branch registration of change of directors or secretary or of their particulars | 06 December 2004 | |
AA - Annual Accounts | 28 October 2004 | |
BR6 - Return of change of person authorised to accept service or to represent the branch of an oversea company or of any change in their particulars | 26 March 2004 | |
AA - Annual Accounts | 31 December 2003 | |
AA - Annual Accounts | 26 June 2002 | |
692(1)(b) - Return of alteration in the directors or secretary of an oversea company subject to place of business registration or in their particulars | 24 August 2001 | |
692(1)(b) - Return of alteration in the directors or secretary of an oversea company subject to place of business registration or in their particulars | 27 July 2001 | |
692(1)(b) - Return of alteration in the directors or secretary of an oversea company subject to place of business registration or in their particulars | 27 July 2001 | |
AA - Annual Accounts | 04 July 2001 | |
225 - Change of Accounting Reference Date | 19 June 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 February 2001 | |
692(1)(b) - Return of alteration in the directors or secretary of an oversea company subject to place of business registration or in their particulars | 08 August 2000 | |
AA - Annual Accounts | 14 February 2000 | |
AA - Annual Accounts | 11 May 1999 | |
BR6 - Return of change of person authorised to accept service or to represent the branch of an oversea company or of any change in their particulars | 01 April 1999 | |
BR4 - Return by an oversea company subject to branch registration of change of directors or secretary or of their particulars | 03 September 1998 | |
AA - Annual Accounts | 04 June 1998 | |
692(1)(b) - Return of alteration in the directors or secretary of an oversea company subject to place of business registration or in their particulars | 28 November 1997 | |
BR6 - Return of change of person authorised to accept service or to represent the branch of an oversea company or of any change in their particulars | 15 September 1997 | |
BR6 - Return of change of person authorised to accept service or to represent the branch of an oversea company or of any change in their particulars | 15 September 1997 | |
AA - Annual Accounts | 20 June 1997 | |
AA - Annual Accounts | 28 August 1996 | |
AA - Annual Accounts | 05 August 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 June 1995 | |
AA - Annual Accounts | 13 June 1994 | |
395 - Particulars of a mortgage or charge | 14 April 1994 | |
BR1-PAR - N/A | 31 March 1993 | |
BR1-PAR - N/A | 31 March 1993 | |
BR1-PAR - N/A | 31 March 1993 | |
BR1-BCH - N/A | 31 March 1993 | |
BR1 - Return delivered for registration of a branch of an oversea company | 31 March 1993 | |
AA - Annual Accounts | 02 March 1993 | |
692(1)(b) - Return of alteration in the directors or secretary of an oversea company subject to place of business registration or in their particulars | 10 February 1993 | |
AA - Annual Accounts | 10 January 1992 | |
395 - Particulars of a mortgage or charge | 30 December 1991 | |
AA - Annual Accounts | 22 January 1991 | |
BUSADD - N/A | 16 October 1990 | |
AA - Annual Accounts | 08 May 1990 | |
287 - Change in situation or address of Registered Office | 21 September 1989 | |
AA - Annual Accounts | 28 January 1989 | |
AA - Annual Accounts | 07 March 1988 | |
AA - Annual Accounts | 05 September 1987 | |
395 - Particulars of a mortgage or charge | 05 December 1986 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 December 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
Chattel mortgage | 13 April 1994 | Fully Satisfied |
N/A |
Legal charge | 18 December 1991 | Outstanding |
N/A |
Legal charge | 04 December 1986 | Fully Satisfied |
N/A |
Charge | 01 November 1985 | Fully Satisfied |
N/A |