This company is commonly known as Haas Group International Scm Limited. The company was founded 26 years ago and was given the registration number 03601549. The firm's registered office is in CLECKHEATON. You can find them at Lawrence House, Riverside Drive, Cleckheaton, West Yorkshire. This company's SIC code is 46900 - Non-specialised wholesale trade.
Name | : | HAAS GROUP INTERNATIONAL SCM LIMITED |
---|---|---|
Company Number | : | 03601549 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 July 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lawrence House, Riverside Drive, Cleckheaton, West Yorkshire, United Kingdom, BD19 4DH |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
50, Longbridge Lane, Allenton, Derby, Derbyshire, United Kingdom, DE24 8UJ | Secretary | 23 November 2020 | Active |
50, Longbridge Lane, Allenton, Derby, Derbyshire, United Kingdom, DE24 8UJ | Director | 23 November 2020 | Active |
50, Longbridge Lane, Allenton, Derby, Derbyshire, United Kingdom, DE24 8UJ | Director | 23 November 2020 | Active |
50, Longbridge Lane, Allenton, Derby, Derbyshire, United Kingdom, DE24 8UJ | Director | 23 November 2020 | Active |
10 Milverton Terrace, Leamington Spa, CV32 5BA | Secretary | 10 December 1998 | Active |
Thornbury Cottage, Chalkhill Coleshill, Amersham, HP7 0LY | Secretary | 25 January 2000 | Active |
Aeropia House, Newton Road, Crawley, United Kingdom, RH10 9TY | Secretary | 31 March 2008 | Active |
24911, Avenue Stanford, Valencia, United States, 91355 | Secretary | 30 April 2015 | Active |
Lawrence House, Riverside Drive, Cleckheaton, United Kingdom, BD19 4DH | Secretary | 01 December 2020 | Active |
Three Farthings, Terminus Road, Blackboys, Uckfield, TN22 5LX | Secretary | 22 May 2001 | Active |
Lawrence House, Riverside Drive, Cleckheaton, United Kingdom, BD19 4DH | Secretary | 15 April 2020 | Active |
35 Basinghall Street, London, EC2V 5DB | Corporate Nominee Secretary | 21 July 1998 | Active |
10 Milverton Terrace, Leamington Spa, CV32 5BA | Director | 10 December 1998 | Active |
Aeropia House, Newton Road, Crawley, United Kingdom, RH10 9TY | Director | 16 April 2010 | Active |
536 North Street, Harrison, Usa, 10528 | Director | 31 March 2008 | Active |
Aeropia House, Newton Road, Crawley, United Kingdom, RH10 9TY | Director | 22 June 2010 | Active |
Aeropia House, Newton Road, Crawley, United Kingdom, RH10 9TY | Director | 16 April 2010 | Active |
46 Holland Park Mews, London, W11 3SP | Director | 17 September 1998 | Active |
Aeropia House, Newton Road, Crawley, United Kingdom, RH10 9TY | Director | 31 March 2008 | Active |
Haas Group International, Newton Road, Crawley, West Sussex, United Kingdom, RH10 9TY | Director | 09 May 2011 | Active |
Aeropia House, Newton Road, Crawley, United Kingdom, RH10 9TY | Director | 31 March 2008 | Active |
24911, Avenue Stanford, Valencia, Usa, 91355 | Director | 22 September 2014 | Active |
2 The Vale, Horndean, Waterlooville, PO8 0HD | Director | 12 June 2000 | Active |
24911, Avenue Stanford, Valencia, United States, 91355 | Director | 22 September 2014 | Active |
Apt 9, 177 East 78th St, New York, United States, | Director | 31 March 2008 | Active |
73 Bishops Avenue, Bromley, BR1 3ET | Director | 19 May 2000 | Active |
Lawrence House, Riverside Drive, Cleckheaton, United Kingdom, BD19 4DH | Director | 01 December 2020 | Active |
The Haven, Chevening Road, Sundridge, TN14 6AB | Director | 01 January 2006 | Active |
Saddlebow Cottage, Saddlebow Lane, Claverdon, CV35 8PQ | Director | 10 September 1999 | Active |
24911, Avenue Stanford, Valencia, United States, | Director | 30 April 2015 | Active |
Three Farthings, Terminus Road, Blackboys, Uckfield, TN22 5LX | Director | 22 May 2001 | Active |
119 Falmouth Gardens, Redbridge, Ilford, IG4 5JL | Director | 10 September 1999 | Active |
Lawrence House, Riverside Drive, Cleckheaton, United Kingdom, BD19 4DH | Director | 14 January 2016 | Active |
Lawrence House, Riverside Drive, Cleckheaton, United Kingdom, BD19 4DH | Director | 15 April 2020 | Active |
Newton Road, Crawley, West Sussex, United Kingdom, RH10 9TY | Director | 31 May 2011 | Active |
Wesco Aircraft International Holdings Limited | ||
Notified on | : | 26 March 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 50, Longbridge Lane, Derby, United Kingdom, DE24 8UJ |
Nature of control | : |
|
Haas Tcm Group Of The Uk Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Newton Road, Newton Road, Crawley, England, RH10 9TY |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.