WINCOR NIXDORF LTD
BRACKNELL VALLEYBROOK LIMITED

Hellopages » Berkshire » Bracknell Forest » RG12 1WP

Company number 03841833
Status Active
Incorporation Date 15 September 1999
Company Type Private Limited Company
Address ONE, THE BOULEVARD, CAIN ROAD, BRACKNELL, BERKSHIRE, RG12 1WP
Home Country United Kingdom
Nature of Business 27900 - Manufacture of other electrical equipment, 62090 - Other information technology service activities
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Full accounts made up to 30 September 2016; Confirmation statement made on 4 September 2016 with updates; Termination of appointment of Paul Barrie Fisher as a director on 12 August 2016. The most likely internet sites of WINCOR NIXDORF LTD are www.wincornixdorf.co.uk, and www.wincor-nixdorf.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. The distance to to Bagshot Rail Station is 5.2 miles; to Blackwater Rail Station is 5.7 miles; to Burnham (Berks) Rail Station is 9.5 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.Wincor Nixdorf Ltd is a Private Limited Company. The company registration number is 03841833. Wincor Nixdorf Ltd has been working since 15 September 1999. The present status of the company is Active. The registered address of Wincor Nixdorf Ltd is One The Boulevard Cain Road Bracknell Berkshire Rg12 1wp. . HEIDLOFF, Eckard is a Director of the company. WUNRAM, Juergen, Dr is a Director of the company. YOUNG, Paul George is a Director of the company. Secretary HAARMANN, Oliver has been resigned. Secretary HOBDAY, Michael has been resigned. Nominee Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Director BEARPARK, Richard Mosely has been resigned. Director BOHLEN, Jens has been resigned. Director BOWER, Roger has been resigned. Nominee Director CHARLTON, Peter John has been resigned. Director FISHER, Paul Barrie has been resigned. Director HOBDAY, Michael has been resigned. Director HUTH, Johannes Peter has been resigned. Director MAIER, Kay has been resigned. Director MANTLE, Philip George has been resigned. Nominee Director RICHARDS, Martin Edgar has been resigned. Director STILLER, Karl-Heinz has been resigned. Director WILDE, Juergen has been resigned. The company operates in "Manufacture of other electrical equipment".


Current Directors

Director
HEIDLOFF, Eckard
Appointed Date: 12 December 2006
68 years old

Director
WUNRAM, Juergen, Dr
Appointed Date: 30 April 2015
67 years old

Director
YOUNG, Paul George
Appointed Date: 08 December 2015
50 years old

Resigned Directors

Secretary
HAARMANN, Oliver
Resigned: 22 December 1999
Appointed Date: 25 November 1999

Secretary
HOBDAY, Michael
Resigned: 01 October 2008
Appointed Date: 22 December 1999

Nominee Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 25 November 1999
Appointed Date: 15 September 1999

Director
BEARPARK, Richard Mosely
Resigned: 30 April 2001
Appointed Date: 22 December 1999
76 years old

Director
BOHLEN, Jens
Resigned: 30 April 2015
Appointed Date: 01 October 2008
62 years old

Director
BOWER, Roger
Resigned: 01 October 2002
Appointed Date: 30 April 2001
89 years old

Nominee Director
CHARLTON, Peter John
Resigned: 25 November 1999
Appointed Date: 15 September 1999
69 years old

Director
FISHER, Paul Barrie
Resigned: 12 August 2016
Appointed Date: 10 January 2006
62 years old

Director
HOBDAY, Michael
Resigned: 01 October 2008
Appointed Date: 22 December 1999
64 years old

Director
HUTH, Johannes Peter
Resigned: 22 December 1999
Appointed Date: 25 November 1999
65 years old

Director
MAIER, Kay
Resigned: 08 December 2015
Appointed Date: 19 December 2011
55 years old

Director
MANTLE, Philip George
Resigned: 23 December 2005
Appointed Date: 01 October 2002
75 years old

Nominee Director
RICHARDS, Martin Edgar
Resigned: 25 November 1999
Appointed Date: 15 September 1999
82 years old

Director
STILLER, Karl-Heinz
Resigned: 12 December 2006
Appointed Date: 22 December 1999
83 years old

Director
WILDE, Juergen
Resigned: 01 October 2008
Appointed Date: 22 December 1999
78 years old

Persons With Significant Control

Wincor Nixdorf Ag
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WINCOR NIXDORF LTD Events

13 Mar 2017
Full accounts made up to 30 September 2016
07 Sep 2016
Confirmation statement made on 4 September 2016 with updates
07 Sep 2016
Termination of appointment of Paul Barrie Fisher as a director on 12 August 2016
21 Dec 2015
Full accounts made up to 30 September 2015
09 Dec 2015
Appointment of Mr Paul George Young as a director on 8 December 2015
...
... and 82 more events
02 Dec 1999
Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital

02 Dec 1999
£ nc 100/20000000 25/11/99
02 Dec 1999
Registered office changed on 02/12/99 from: 200 aldersgate street london EC1A 4JJ
26 Nov 1999
Company name changed valleybrook LIMITED\certificate issued on 26/11/99
15 Sep 1999
Incorporation

WINCOR NIXDORF LTD Charges

25 August 2003
Debenture
Delivered: 27 August 2003
Status: Satisfied on 22 November 2005
Persons entitled: Hvb Banque Luxembourg Societe Anonyme as Security Agent
Description: Fixed and floating charges over the undertaking and all…
14 June 2000
Debenture
Delivered: 23 June 2000
Status: Satisfied on 22 November 2005
Persons entitled: Hypo Vereinsbank Luxembourg Socie'te' Anonyme,as Security Agent for Itself and the Othersecured Parties (As Defined)
Description: Fixed and floating charges over the undertaking and all…
22 December 1999
Debenture
Delivered: 6 January 2000
Status: Satisfied on 22 November 2005
Persons entitled: Hypo Vereinsbank Luxembourg Societe Anonyme
Description: Fixed and floating charges over the undertaking and all…