BAUMOT UK LIMITED
TOWCESTER

Hellopages » Buckinghamshire » Aylesbury Vale » NN12 8FU

Company number 06570800
Status Active
Incorporation Date 19 April 2008
Company Type Private Limited Company
Address UNIT 1118 SILVERSTONE PARK, BUCKINGHAM ROAD, TOWCESTER, ENGLAND, NN12 8FU
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 17 April 2017 with updates; Registered office address changed from Unit 1116-1129, Silverstone Park Buckingham Road Silverstone Towcester NN12 8FU England to Unit 1118 Silverstone Park Buckingham Road Towcester NN12 8FU on 2 May 2017; Registered office address changed from Unit 1118 Innovation & Development Centre Silverstone Park Towcester Northamptonshire NN12 8FU United Kingdom to Unit 1116-1129, Silverstone Park Buckingham Road Silverstone Towcester NN12 8FU on 7 March 2017. The most likely internet sites of BAUMOT UK LIMITED are www.baumotuk.co.uk, and www.baumot-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and six months. Baumot Uk Limited is a Private Limited Company. The company registration number is 06570800. Baumot Uk Limited has been working since 19 April 2008. The present status of the company is Active. The registered address of Baumot Uk Limited is Unit 1118 Silverstone Park Buckingham Road Towcester England Nn12 8fu. . KAVENA, Roger Michael is a Director of the company. PIERLINGS, Bert is a Director of the company. Secretary KLER, Gillianne has been resigned. Secretary SOLAZZO, Franchelino has been resigned. Secretary SOLAZZO, Franchelino has been resigned. Director HEUKE, Andreas has been resigned. Director HINZE, Rolf has been resigned. Director KAVENA, Jiri has been resigned. Director SOLAZZO, Franchelino has been resigned. Director STRATTON, Philip Jack has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Director
KAVENA, Roger Michael
Appointed Date: 01 August 2016
42 years old

Director
PIERLINGS, Bert
Appointed Date: 16 January 2017
53 years old

Resigned Directors

Secretary
KLER, Gillianne
Resigned: 06 July 2012
Appointed Date: 19 April 2008

Secretary
SOLAZZO, Franchelino
Resigned: 17 April 2014
Appointed Date: 06 July 2012

Secretary
SOLAZZO, Franchelino
Resigned: 31 August 2016
Appointed Date: 06 July 2012

Director
HEUKE, Andreas
Resigned: 20 May 2009
Appointed Date: 19 April 2008
70 years old

Director
HINZE, Rolf
Resigned: 08 October 2008
Appointed Date: 19 April 2008
66 years old

Director
KAVENA, Jiri
Resigned: 31 August 2016
Appointed Date: 19 April 2008
74 years old

Director
SOLAZZO, Franchelino
Resigned: 26 September 2016
Appointed Date: 19 June 2013
64 years old

Director
STRATTON, Philip Jack
Resigned: 31 October 2008
Appointed Date: 19 April 2008
72 years old

Persons With Significant Control

Mr Roger Michael Kavena
Notified on: 31 March 2017
42 years old
Nature of control: Has significant influence or control

Mr Bert Pierlings
Notified on: 31 March 2017
53 years old
Nature of control: Has significant influence or control

BAUMOT UK LIMITED Events

09 May 2017
Confirmation statement made on 17 April 2017 with updates
02 May 2017
Registered office address changed from Unit 1116-1129, Silverstone Park Buckingham Road Silverstone Towcester NN12 8FU England to Unit 1118 Silverstone Park Buckingham Road Towcester NN12 8FU on 2 May 2017
07 Mar 2017
Registered office address changed from Unit 1118 Innovation & Development Centre Silverstone Park Towcester Northamptonshire NN12 8FU United Kingdom to Unit 1116-1129, Silverstone Park Buckingham Road Silverstone Towcester NN12 8FU on 7 March 2017
28 Feb 2017
Registered office address changed from 6 Agincourt Street Monmouth Monmouthshire NP25 3DZ to Unit 1118 Innovation & Development Centre Silverstone Park Towcester Northamptonshire NN12 8FU on 28 February 2017
16 Jan 2017
Appointment of Mr Bert Pierlings as a director on 16 January 2017
...
... and 32 more events
17 Apr 2009
Appointment terminated director philip stratton
23 Feb 2009
Accounting reference date shortened from 30/04/2009 to 31/12/2008
14 Oct 2008
Appointment terminated director rolf hinze
16 Jul 2008
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

19 Apr 2008
Incorporation