BACOU UK LTD
BRACKNELL PREMIER SAFETY PRODUCTS LIMITED

Hellopages » Berkshire » Bracknell Forest » RG12 1EB

Company number 02353255
Status Active
Incorporation Date 28 February 1989
Company Type Private Limited Company
Address HONEYWELL HOUSE, SKIMPED HILL LANE, BRACKNELL, BERKSHIRE, ENGLAND, RG12 1EB
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Confirmation statement made on 28 February 2017 with updates; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of BACOU UK LTD are www.bacouuk.co.uk, and www.bacou-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and seven months. The distance to to Bagshot Rail Station is 4.6 miles; to Blackwater Rail Station is 5.9 miles; to Burnham (Berks) Rail Station is 8.8 miles; to Ash Vale Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bacou Uk Ltd is a Private Limited Company. The company registration number is 02353255. Bacou Uk Ltd has been working since 28 February 1989. The present status of the company is Active. The registered address of Bacou Uk Ltd is Honeywell House Skimped Hill Lane Bracknell Berkshire England Rg12 1eb. . TURNBULL, Stuart Karl is a Director of the company. Secretary BENNETT, Elaine has been resigned. Secretary GALE, Jonathan has been resigned. Secretary GALLO, Rudolph has been resigned. Secretary SYMONDS, Robert has been resigned. Secretary SISEC LIMITED has been resigned. Director BACOU, Henri-Louis, Monsieur has been resigned. Director BACOU, Philippe has been resigned. Director BELWARD, Colin William has been resigned. Director BENNETT, Elaine has been resigned. Director BENNETT, Geoffrey Llewellyn has been resigned. Director DE GRAAF, Pieter Klaas has been resigned. Director NGAI, King Tak has been resigned. Director SUHAS, Philippe has been resigned. Director SYMONDS, Robert has been resigned. The company operates in "Non-trading company".


Current Directors

Director
TURNBULL, Stuart Karl
Appointed Date: 29 October 2008
59 years old

Resigned Directors

Secretary
BENNETT, Elaine
Resigned: 31 August 1995

Secretary
GALE, Jonathan
Resigned: 30 May 2013
Appointed Date: 27 October 2008

Secretary
GALLO, Rudolph
Resigned: 27 October 2008
Appointed Date: 16 November 2001

Secretary
SYMONDS, Robert
Resigned: 31 August 1995
Appointed Date: 31 August 1995

Secretary
SISEC LIMITED
Resigned: 29 January 2016
Appointed Date: 30 May 2013

Director
BACOU, Henri-Louis, Monsieur
Resigned: 16 June 1996
89 years old

Director
BACOU, Philippe
Resigned: 20 June 2008
Appointed Date: 16 July 1996
67 years old

Director
BELWARD, Colin William
Resigned: 30 April 2000
Appointed Date: 31 August 1995
75 years old

Director
BENNETT, Elaine
Resigned: 31 August 1995
86 years old

Director
BENNETT, Geoffrey Llewellyn
Resigned: 25 August 1995
89 years old

Director
DE GRAAF, Pieter Klaas
Resigned: 15 May 2000
Appointed Date: 31 August 1995
74 years old

Director
NGAI, King Tak
Resigned: 16 July 1996
77 years old

Director
SUHAS, Philippe
Resigned: 27 October 2008
Appointed Date: 01 August 2003
59 years old

Director
SYMONDS, Robert
Resigned: 02 May 2000
Appointed Date: 31 August 1995
68 years old

Persons With Significant Control

Honeywell International Inc.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BACOU UK LTD Events

16 May 2017
Accounts for a dormant company made up to 31 December 2016
13 Mar 2017
Confirmation statement made on 28 February 2017 with updates
23 Jun 2016
Accounts for a dormant company made up to 31 December 2015
27 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-27
  • GBP 300,000

26 Mar 2016
Registered office address changed from Unit 3 Elmwood Chineham Park Basingstoke Hampshire RG24 8WG to Honeywell House Skimped Hill Lane Bracknell Berkshire RG12 1EB on 26 March 2016
...
... and 99 more events
13 Mar 1989
Director resigned;new director appointed

13 Mar 1989
Secretary resigned;new secretary appointed

13 Mar 1989
Registered office changed on 13/03/89 from: 110,whitchurch road cardiff CF4 3LY

13 Mar 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

28 Feb 1989
Incorporation

BACOU UK LTD Charges

19 April 1996
Debenture
Delivered: 29 April 1996
Status: Satisfied on 2 August 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 March 1996
Deed of charge over credit balances
Delivered: 22 March 1996
Status: Satisfied on 2 August 2013
Persons entitled: Barclays Bank PLC
Description: Fixed charge over all the "deposit(s)" referred to in the…

Similar Companies

BACOO LTD BACORTEM LTD. BACOVIA LIMITED BACOVIA-GB LTD BACOWKA LTD BACP ENTERPRISES LIMITED BACP RESEARCH FOUNDATION