About

Registered Number: 01296412
Date of Incorporation: 01/02/1977 (47 years and 3 months ago)
Company Status: Active
Registered Address: Icon Innovation Centre, Eastern Way, Daventry, Northamptonshire, NN11 0QB,

 

Established in 1977, Hasco-internorm Ltd are based in Northamptonshire, it's status is listed as "Active". The current directors of this company are listed as Whitlam, Christopher Dean, Benninghaus, Herr Hermann, Dilger, Johannes Christian Heinz Ulrich Josef, Fischer, Thomas, Franke, Herbert, Herr, Hartmann, Michael Otto, Dr, Hasenclever, Rolf, Dr, Hasenclever, Thomas, Herr, Moseley, Neil, Paulmann, Dirk at Companies House. Hasco-internorm Ltd is registered for VAT. We do not know the number of employees at Hasco-internorm Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITLAM, Christopher Dean 01 November 2018 - 1
BENNINGHAUS, Herr Hermann N/A 31 January 1997 1
DILGER, Johannes Christian Heinz Ulrich Josef 01 January 2001 18 October 2006 1
FISCHER, Thomas 11 September 1998 31 December 2002 1
FRANKE, Herbert, Herr N/A 06 December 2000 1
HARTMANN, Michael Otto, Dr 31 December 2002 10 November 2003 1
HASENCLEVER, Rolf, Dr N/A 31 January 1997 1
HASENCLEVER, Thomas, Herr N/A 11 September 1998 1
MOSELEY, Neil 01 October 2006 25 June 2018 1
PAULMANN, Dirk 25 June 2018 01 November 2018 1

Filing History

Document Type Date
CS01 - N/A 28 July 2020
AA - Annual Accounts 24 January 2020
CS01 - N/A 31 July 2019
AA - Annual Accounts 28 January 2019
TM01 - Termination of appointment of director 07 November 2018
AP01 - Appointment of director 07 November 2018
CS01 - N/A 26 July 2018
TM01 - Termination of appointment of director 26 June 2018
AP01 - Appointment of director 26 June 2018
AA - Annual Accounts 29 January 2018
CS01 - N/A 07 August 2017
AA - Annual Accounts 16 February 2017
RESOLUTIONS - N/A 19 October 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 19 October 2016
SH19 - Statement of capital 19 October 2016
CAP-SS - N/A 19 October 2016
AD01 - Change of registered office address 07 October 2016
CS01 - N/A 03 August 2016
TM02 - Termination of appointment of secretary 01 June 2016
AA - Annual Accounts 13 February 2016
AR01 - Annual Return 30 July 2015
AA - Annual Accounts 03 March 2015
AR01 - Annual Return 01 August 2014
AA - Annual Accounts 03 March 2014
AR01 - Annual Return 31 July 2013
AA - Annual Accounts 04 February 2013
AR01 - Annual Return 31 July 2012
AA - Annual Accounts 03 February 2012
AR01 - Annual Return 05 August 2011
AA - Annual Accounts 07 February 2011
AR01 - Annual Return 27 July 2010
AA - Annual Accounts 23 February 2010
363a - Annual Return 31 July 2009
AA - Annual Accounts 27 February 2009
363a - Annual Return 25 July 2008
AA - Annual Accounts 20 February 2008
288a - Notice of appointment of directors or secretaries 04 February 2008
288b - Notice of resignation of directors or secretaries 04 February 2008
AA - Annual Accounts 24 October 2007
363a - Annual Return 02 August 2007
288a - Notice of appointment of directors or secretaries 01 April 2007
288b - Notice of resignation of directors or secretaries 16 March 2007
AA - Annual Accounts 30 October 2006
363a - Annual Return 19 September 2006
AA - Annual Accounts 03 November 2005
363a - Annual Return 12 August 2005
363s - Annual Return 21 January 2005
AA - Annual Accounts 26 October 2004
288b - Notice of resignation of directors or secretaries 13 January 2004
AUD - Auditor's letter of resignation 17 December 2003
AA - Annual Accounts 03 November 2003
363a - Annual Return 30 July 2003
288a - Notice of appointment of directors or secretaries 14 March 2003
288b - Notice of resignation of directors or secretaries 14 March 2003
AA - Annual Accounts 02 November 2002
363a - Annual Return 12 August 2002
AA - Annual Accounts 02 November 2001
363a - Annual Return 19 September 2001
288b - Notice of resignation of directors or secretaries 22 August 2001
288a - Notice of appointment of directors or secretaries 26 February 2001
288a - Notice of appointment of directors or secretaries 26 February 2001
288c - Notice of change of directors or secretaries or in their particulars 26 February 2001
AA - Annual Accounts 02 November 2000
363a - Annual Return 22 August 2000
AA - Annual Accounts 01 November 1999
363a - Annual Return 17 August 1999
AA - Annual Accounts 02 November 1998
RESOLUTIONS - N/A 16 September 1998
RESOLUTIONS - N/A 16 September 1998
RESOLUTIONS - N/A 16 September 1998
288a - Notice of appointment of directors or secretaries 16 September 1998
288b - Notice of resignation of directors or secretaries 16 September 1998
363s - Annual Return 21 July 1998
288c - Notice of change of directors or secretaries or in their particulars 06 April 1998
363a - Annual Return 20 August 1997
AA - Annual Accounts 19 May 1997
288b - Notice of resignation of directors or secretaries 11 February 1997
288b - Notice of resignation of directors or secretaries 11 February 1997
288a - Notice of appointment of directors or secretaries 11 February 1997
AA - Annual Accounts 29 August 1996
363a - Annual Return 13 August 1996
363s - Annual Return 02 August 1995
AA - Annual Accounts 24 July 1995
PRE95 - N/A 01 January 1995
363x - Annual Return 23 August 1994
AA - Annual Accounts 10 June 1994
363x - Annual Return 05 August 1993
AA - Annual Accounts 20 May 1993
363x - Annual Return 06 August 1992
288 - N/A 05 August 1992
288 - N/A 05 August 1992
AA - Annual Accounts 27 July 1992
AA - Annual Accounts 30 September 1991
363x - Annual Return 30 September 1991
288 - N/A 28 May 1991
288 - N/A 23 November 1990
AA - Annual Accounts 31 August 1990
363 - Annual Return 31 August 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 1990
RESOLUTIONS - N/A 11 January 1990
123 - Notice of increase in nominal capital 11 January 1990
AA - Annual Accounts 07 November 1989
363 - Annual Return 07 November 1989
AA - Annual Accounts 20 October 1988
363 - Annual Return 20 October 1988
AA - Annual Accounts 17 August 1987
363 - Annual Return 17 August 1987
AA - Annual Accounts 16 July 1986
363 - Annual Return 16 July 1986
288 - N/A 15 July 1986
NEWINC - New incorporation documents 01 February 1977
MISC - Miscellaneous document 01 February 1977

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 20 October 1981 Fully Satisfied

N/A

Single debenture 30 July 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.