About

Registered Number: 02837366
Date of Incorporation: 19/07/1993 (30 years and 9 months ago)
Company Status: Active
Registered Address: 100 New Bridge Street, London, EC4V 6JA,

 

Established in 1993, Husky Injection Molding Systems (U.K.) Ltd are based in London. This organisation has 21 directors listed as Collet, Anne-sophie, Kalawski, Eva Monica, Kasioni, Chrysoula, Ronsse, Dimitri, Barone, Rene, Borszowski, Paul, Corbellari, Hélène, Wouters, Benoit, Beecroft, Ian Leslie, Cook, David John, Corbellari, Hélène, Fernandes, Sandra Sofia, Gagnon, Daniel, Jacques, John Steven, Knickle, Allan Wayne, Mckendry, Michael, Neuber, Volker, Patis, Sebastien Frederic, Soul, Thomas, Weicherding, Guy Henri Leon, Wouters, Benoit. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEECROFT, Ian Leslie 10 August 1993 31 July 1996 1
COOK, David John 10 August 1993 29 September 2006 1
CORBELLARI, Hélène 28 September 2012 28 August 2017 1
FERNANDES, Sandra Sofia 04 June 2010 26 October 2012 1
GAGNON, Daniel 18 September 2006 30 October 2008 1
JACQUES, John Steven 02 January 1997 30 April 2004 1
KNICKLE, Allan Wayne 10 August 1993 16 October 2001 1
MCKENDRY, Michael 18 September 2006 28 September 2012 1
NEUBER, Volker 24 August 2006 04 June 2010 1
PATIS, Sebastien Frederic 04 June 2010 28 September 2012 1
SOUL, Thomas 16 October 2001 18 September 2006 1
WEICHERDING, Guy Henri Leon 30 October 2008 04 June 2010 1
WOUTERS, Benoit 28 September 2012 28 March 2018 1
Secretary Name Appointed Resigned Total Appointments
COLLET, Anne-Sophie 05 July 2018 - 1
KALAWSKI, Eva Monica 28 March 2018 - 1
KASIONI, Chrysoula 12 June 2019 - 1
RONSSE, Dimitri 05 July 2018 - 1
BARONE, Rene 24 August 2006 30 April 2009 1
BORSZOWSKI, Paul 30 April 2009 04 June 2010 1
CORBELLARI, Hélène 28 September 2012 26 September 2017 1
WOUTERS, Benoit 05 July 2018 31 March 2019 1

Filing History

Document Type Date
PSC02 - N/A 10 August 2020
PSC09 - N/A 10 August 2020
CS01 - N/A 07 August 2020
AA - Annual Accounts 09 October 2019
CS01 - N/A 13 August 2019
AP03 - Appointment of secretary 20 June 2019
TM02 - Termination of appointment of secretary 20 June 2019
AA - Annual Accounts 21 November 2018
CS01 - N/A 03 September 2018
AP03 - Appointment of secretary 16 July 2018
AP03 - Appointment of secretary 16 July 2018
AP03 - Appointment of secretary 16 July 2018
AP01 - Appointment of director 03 May 2018
AP01 - Appointment of director 03 May 2018
AP03 - Appointment of secretary 02 May 2018
AP01 - Appointment of director 02 May 2018
TM01 - Termination of appointment of director 02 May 2018
AD01 - Change of registered office address 02 May 2018
AD01 - Change of registered office address 01 May 2018
TM02 - Termination of appointment of secretary 04 April 2018
AP04 - Appointment of corporate secretary 20 December 2017
TM02 - Termination of appointment of secretary 20 December 2017
AA - Annual Accounts 06 October 2017
TM01 - Termination of appointment of director 28 September 2017
AD01 - Change of registered office address 12 September 2017
CS01 - N/A 10 August 2017
AA - Annual Accounts 07 October 2016
CS01 - N/A 16 August 2016
AD01 - Change of registered office address 11 December 2015
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 07 August 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 09 August 2013
AA - Annual Accounts 29 October 2012
TM01 - Termination of appointment of director 26 October 2012
TM02 - Termination of appointment of secretary 25 October 2012
AP03 - Appointment of secretary 25 October 2012
TM01 - Termination of appointment of director 25 October 2012
TM01 - Termination of appointment of director 25 October 2012
AP01 - Appointment of director 25 October 2012
AP01 - Appointment of director 25 October 2012
AD01 - Change of registered office address 04 October 2012
AR01 - Annual Return 04 September 2012
AA - Annual Accounts 11 October 2011
AR01 - Annual Return 02 September 2011
AA - Annual Accounts 26 October 2010
AR01 - Annual Return 14 October 2010
CH01 - Change of particulars for director 14 October 2010
CH01 - Change of particulars for director 14 October 2010
AP01 - Appointment of director 13 September 2010
AP03 - Appointment of secretary 10 September 2010
AP01 - Appointment of director 10 September 2010
TM01 - Termination of appointment of director 10 September 2010
TM01 - Termination of appointment of director 10 September 2010
TM02 - Termination of appointment of secretary 10 September 2010
AA - Annual Accounts 27 October 2009
363a - Annual Return 07 September 2009
288c - Notice of change of directors or secretaries or in their particulars 07 September 2009
353 - Register of members 07 September 2009
288a - Notice of appointment of directors or secretaries 14 July 2009
288b - Notice of resignation of directors or secretaries 09 July 2009
288b - Notice of resignation of directors or secretaries 09 July 2009
288a - Notice of appointment of directors or secretaries 09 July 2009
AA - Annual Accounts 07 April 2009
363a - Annual Return 25 September 2008
287 - Change in situation or address of Registered Office 20 December 2007
288b - Notice of resignation of directors or secretaries 20 December 2007
225 - Change of Accounting Reference Date 19 December 2007
288b - Notice of resignation of directors or secretaries 01 November 2007
AA - Annual Accounts 30 October 2007
363a - Annual Return 26 October 2007
353 - Register of members 25 October 2007
288b - Notice of resignation of directors or secretaries 06 October 2006
288b - Notice of resignation of directors or secretaries 25 September 2006
288a - Notice of appointment of directors or secretaries 25 September 2006
288a - Notice of appointment of directors or secretaries 25 September 2006
288a - Notice of appointment of directors or secretaries 25 September 2006
288a - Notice of appointment of directors or secretaries 25 September 2006
363a - Annual Return 08 August 2006
287 - Change in situation or address of Registered Office 08 August 2006
AA - Annual Accounts 03 August 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 07 June 2006
363a - Annual Return 26 July 2005
AA - Annual Accounts 07 June 2005
AA - Annual Accounts 30 November 2004
363a - Annual Return 01 November 2004
288a - Notice of appointment of directors or secretaries 21 October 2004
288b - Notice of resignation of directors or secretaries 21 October 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 20 April 2004
AA - Annual Accounts 27 August 2003
287 - Change in situation or address of Registered Office 28 July 2003
363a - Annual Return 28 July 2003
288c - Notice of change of directors or secretaries or in their particulars 28 July 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 21 May 2003
363a - Annual Return 25 July 2002
AA - Annual Accounts 29 May 2002
288b - Notice of resignation of directors or secretaries 05 November 2001
288a - Notice of appointment of directors or secretaries 05 November 2001
AA - Annual Accounts 22 August 2001
363a - Annual Return 23 July 2001
353 - Register of members 23 July 2001
288c - Notice of change of directors or secretaries or in their particulars 23 July 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 29 May 2001
AA - Annual Accounts 24 August 2000
363a - Annual Return 11 August 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 June 2000
363a - Annual Return 13 December 1999
AA - Annual Accounts 02 September 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 21 May 1999
287 - Change in situation or address of Registered Office 01 September 1998
363a - Annual Return 28 July 1998
AA - Annual Accounts 03 June 1998
363a - Annual Return 24 July 1997
353 - Register of members 24 June 1997
288b - Notice of resignation of directors or secretaries 24 June 1997
288a - Notice of appointment of directors or secretaries 24 June 1997
AA - Annual Accounts 18 April 1997
363a - Annual Return 29 July 1996
AA - Annual Accounts 25 April 1996
363x - Annual Return 04 August 1995
AA - Annual Accounts 24 May 1995
363x - Annual Return 16 September 1994
RESOLUTIONS - N/A 21 October 1993
RESOLUTIONS - N/A 21 October 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 October 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 October 1993
123 - Notice of increase in nominal capital 21 October 1993
MEM/ARTS - N/A 08 September 1993
CERTNM - Change of name certificate 31 August 1993
288 - N/A 31 August 1993
288 - N/A 31 August 1993
288 - N/A 31 August 1993
287 - Change in situation or address of Registered Office 31 August 1993
NEWINC - New incorporation documents 19 July 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.