About

Registered Number: 04070217
Date of Incorporation: 12/09/2000 (24 years and 7 months ago)
Company Status: Active
Registered Address: Brook Court Whittington Hall, Whittington Road, Worcester, WR5 2RX,

 

Established in 2000, Horiba Test Automation Ltd has its registered office in Worcester, it's status in the Companies House registry is set to "Active". This company has 33 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDREWS, Darren John 11 August 2020 - 1
FOWLER, James John 20 February 2001 - 1
FUKUSHIMA, Takeshi 26 February 2018 - 1
GILLESPIE, George Thompson, Dr 26 February 2018 - 1
KOYAMA, Satoshi 09 February 2011 - 1
PLANK, Robert Lorenz, Doctor 26 February 2018 - 1
PRESSL, Alexander 26 February 2018 - 1
ADACHI, Masayuki, Dr 20 April 2006 07 September 2006 1
ALLEN, Declan Joseph 06 November 2002 27 February 2004 1
BREYER, Karl Hermann Gerhard, Dr 09 February 2004 20 April 2006 1
EHMANN, Thomas Eugen 28 January 2013 30 October 2015 1
ELLERMANN, Michael 11 July 2005 17 February 2006 1
FAATH ARNOLD, Simone 01 April 2004 14 June 2004 1
GILLESPIE, George Thompson 20 February 2001 06 November 2008 1
GOETZ, Klaus 20 February 2001 09 February 2004 1
HORIBA, Atsushi 31 October 2001 06 December 2002 1
JACKSON, Neville Stuart 05 September 2005 06 March 2007 1
KAWAMURA, Hiroshi 30 October 2015 25 July 2017 1
KAWAMURA, Hiroshi 07 September 2006 10 February 2011 1
KEAY, Andrew John 06 November 2008 18 June 2012 1
KINSELLA, Roy David 28 January 2013 30 October 2015 1
LUDWIG, Joachim Alexander 21 October 2002 31 March 2004 1
MITERA, Kenneth Patrick 30 October 2015 11 August 2020 1
MITERA, Kenneth Patrick 23 February 2012 28 January 2013 1
NAGANO, Takashi 30 October 2015 26 February 2018 1
NAGANO, Takashi 06 December 2002 09 February 2011 1
NAKAMURA, Hiroshi, Dr 25 July 2017 26 February 2018 1
NEEDHAM, John Richard 20 February 2001 31 October 2001 1
PICKETT, David Malcolm 06 March 2007 31 May 2008 1
SURIN, Jean-Pierre 18 November 2011 26 February 2018 1
TAPP, Milton Rex 20 April 2006 23 February 2012 1
YATES, Timothy John 06 November 2008 18 June 2012 1
Secretary Name Appointed Resigned Total Appointments
DUNN MASSEY, Patricia Louise 01 July 2003 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 13 August 2020
AP01 - Appointment of director 13 August 2020
CS01 - N/A 01 July 2020
CS01 - N/A 05 July 2019
AD01 - Change of registered office address 17 April 2019
AA - Annual Accounts 14 March 2019
AD01 - Change of registered office address 19 July 2018
CS01 - N/A 03 July 2018
AP01 - Appointment of director 28 March 2018
AP01 - Appointment of director 28 March 2018
AP01 - Appointment of director 28 March 2018
AP01 - Appointment of director 27 March 2018
TM01 - Termination of appointment of director 27 March 2018
TM01 - Termination of appointment of director 27 March 2018
TM01 - Termination of appointment of director 27 March 2018
AA - Annual Accounts 06 March 2018
TM01 - Termination of appointment of director 26 July 2017
AP01 - Appointment of director 26 July 2017
CS01 - N/A 05 July 2017
PSC02 - N/A 05 July 2017
AA - Annual Accounts 24 March 2017
SH01 - Return of Allotment of shares 05 December 2016
AR01 - Annual Return 05 July 2016
AA - Annual Accounts 08 April 2016
AP01 - Appointment of director 16 November 2015
AP01 - Appointment of director 13 November 2015
AP01 - Appointment of director 13 November 2015
TM01 - Termination of appointment of director 13 November 2015
TM01 - Termination of appointment of director 13 November 2015
AR01 - Annual Return 29 June 2015
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 01 July 2014
AD01 - Change of registered office address 30 June 2014
AA - Annual Accounts 17 February 2014
AR01 - Annual Return 28 June 2013
SH01 - Return of Allotment of shares 17 April 2013
MEM/ARTS - N/A 07 February 2013
SH08 - Notice of name or other designation of class of shares 07 February 2013
CERTNM - Change of name certificate 04 February 2013
CONNOT - N/A 04 February 2013
AP01 - Appointment of director 28 January 2013
AP01 - Appointment of director 28 January 2013
TM01 - Termination of appointment of director 28 January 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 13 July 2012
TM01 - Termination of appointment of director 20 June 2012
TM01 - Termination of appointment of director 20 June 2012
AP01 - Appointment of director 28 February 2012
TM01 - Termination of appointment of director 28 February 2012
AA - Annual Accounts 08 February 2012
AP01 - Appointment of director 23 November 2011
AR01 - Annual Return 28 June 2011
TM01 - Termination of appointment of director 14 March 2011
AP01 - Appointment of director 14 March 2011
TM01 - Termination of appointment of director 14 March 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 01 July 2010
CH01 - Change of particulars for director 30 June 2010
CH01 - Change of particulars for director 29 June 2010
CH01 - Change of particulars for director 29 June 2010
CH01 - Change of particulars for director 29 June 2010
CH01 - Change of particulars for director 29 June 2010
CH01 - Change of particulars for director 29 June 2010
AA - Annual Accounts 05 February 2010
363a - Annual Return 01 July 2009
AA - Annual Accounts 29 January 2009
288a - Notice of appointment of directors or secretaries 07 November 2008
288a - Notice of appointment of directors or secretaries 07 November 2008
288b - Notice of resignation of directors or secretaries 07 November 2008
363a - Annual Return 10 July 2008
288b - Notice of resignation of directors or secretaries 09 July 2008
AA - Annual Accounts 04 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 November 2007
RESOLUTIONS - N/A 06 November 2007
RESOLUTIONS - N/A 06 November 2007
RESOLUTIONS - N/A 06 November 2007
RESOLUTIONS - N/A 06 November 2007
123 - Notice of increase in nominal capital 06 November 2007
363a - Annual Return 27 June 2007
287 - Change in situation or address of Registered Office 12 June 2007
288c - Notice of change of directors or secretaries or in their particulars 30 April 2007
288a - Notice of appointment of directors or secretaries 21 March 2007
288b - Notice of resignation of directors or secretaries 21 March 2007
AA - Annual Accounts 19 February 2007
288a - Notice of appointment of directors or secretaries 07 December 2006
288b - Notice of resignation of directors or secretaries 07 December 2006
363a - Annual Return 26 June 2006
288a - Notice of appointment of directors or secretaries 27 April 2006
288a - Notice of appointment of directors or secretaries 27 April 2006
AA - Annual Accounts 26 April 2006
288b - Notice of resignation of directors or secretaries 21 April 2006
288b - Notice of resignation of directors or secretaries 03 March 2006
288a - Notice of appointment of directors or secretaries 27 October 2005
288b - Notice of resignation of directors or secretaries 27 October 2005
288a - Notice of appointment of directors or secretaries 15 July 2005
363s - Annual Return 27 June 2005
AA - Annual Accounts 20 June 2005
363s - Annual Return 21 June 2004
288b - Notice of resignation of directors or secretaries 21 June 2004
288a - Notice of appointment of directors or secretaries 28 April 2004
AA - Annual Accounts 06 April 2004
288b - Notice of resignation of directors or secretaries 31 March 2004
288a - Notice of appointment of directors or secretaries 24 March 2004
288b - Notice of resignation of directors or secretaries 18 March 2004
288a - Notice of appointment of directors or secretaries 25 February 2004
288b - Notice of resignation of directors or secretaries 09 February 2004
288b - Notice of resignation of directors or secretaries 30 July 2003
288a - Notice of appointment of directors or secretaries 30 July 2003
363s - Annual Return 24 June 2003
AA - Annual Accounts 04 June 2003
288b - Notice of resignation of directors or secretaries 15 January 2003
288b - Notice of resignation of directors or secretaries 15 January 2003
288a - Notice of appointment of directors or secretaries 31 December 2002
288a - Notice of appointment of directors or secretaries 20 November 2002
288b - Notice of resignation of directors or secretaries 14 November 2002
288a - Notice of appointment of directors or secretaries 13 November 2002
288b - Notice of resignation of directors or secretaries 01 November 2002
363s - Annual Return 24 July 2002
RESOLUTIONS - N/A 02 July 2002
RESOLUTIONS - N/A 02 July 2002
RESOLUTIONS - N/A 02 July 2002
AA - Annual Accounts 25 June 2002
288a - Notice of appointment of directors or secretaries 18 December 2001
MEM/ARTS - N/A 28 November 2001
RESOLUTIONS - N/A 26 November 2001
RESOLUTIONS - N/A 26 November 2001
RESOLUTIONS - N/A 26 November 2001
RESOLUTIONS - N/A 23 November 2001
RESOLUTIONS - N/A 23 November 2001
RESOLUTIONS - N/A 23 November 2001
288b - Notice of resignation of directors or secretaries 23 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 November 2001
123 - Notice of increase in nominal capital 23 November 2001
CERTNM - Change of name certificate 20 November 2001
363s - Annual Return 20 September 2001
288a - Notice of appointment of directors or secretaries 03 April 2001
288a - Notice of appointment of directors or secretaries 03 April 2001
RESOLUTIONS - N/A 20 March 2001
RESOLUTIONS - N/A 20 March 2001
RESOLUTIONS - N/A 20 March 2001
RESOLUTIONS - N/A 20 March 2001
RESOLUTIONS - N/A 20 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 March 2001
287 - Change in situation or address of Registered Office 20 March 2001
225 - Change of Accounting Reference Date 20 March 2001
288b - Notice of resignation of directors or secretaries 20 March 2001
288b - Notice of resignation of directors or secretaries 20 March 2001
288a - Notice of appointment of directors or secretaries 20 March 2001
288a - Notice of appointment of directors or secretaries 20 March 2001
288a - Notice of appointment of directors or secretaries 20 March 2001
288a - Notice of appointment of directors or secretaries 20 March 2001
288a - Notice of appointment of directors or secretaries 20 March 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 20 March 2001
123 - Notice of increase in nominal capital 20 March 2001
CERTNM - Change of name certificate 30 November 2000
NEWINC - New incorporation documents 12 September 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.