BBGR LIMITED
BRISTOL BART 201 LIMITED

Hellopages » Bristol » Bristol, City of » BS1 6BX

Company number 03986153
Status Active
Incorporation Date 4 May 2000
Company Type Private Limited Company
Address C/O THRINGS LLP, THE PARAGON, COUNTERSLIP, BRISTOL, COUNTY OF BRISTOL, BS1 6BX
Home Country United Kingdom
Nature of Business 32500 - Manufacture of medical and dental instruments and supplies
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 4 May 2017 with updates; Full accounts made up to 31 December 2016; Full accounts made up to 31 December 2015. The most likely internet sites of BBGR LIMITED are www.bbgr.co.uk, and www.bbgr.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. Bbgr Limited is a Private Limited Company. The company registration number is 03986153. Bbgr Limited has been working since 04 May 2000. The present status of the company is Active. The registered address of Bbgr Limited is C O Thrings Llp The Paragon Counterslip Bristol County of Bristol Bs1 6bx. . BART SECRETARIES LIMITED is a Secretary of the company. SMITH, James Michael is a Director of the company. SMITH, Peter James is a Director of the company. Secretary LAYTONS SECRETARIES LIMITED has been resigned. Director GUNPUTH, Shindhe has been resigned. Director MARC-ANDRE, Didier has been resigned. Director NUSSBAUMER, Steven Daryle has been resigned. Director PIERRE, Alain has been resigned. Director RAVETS, Dominique has been resigned. Director SCHMITT, Laurent has been resigned. Director TERSIGNI, Marcello, M has been resigned. Director VERDIER, Sophie has been resigned. Director XUEREF, Carol has been resigned. Director BART MANAGEMENT LIMITED has been resigned. The company operates in "Manufacture of medical and dental instruments and supplies".


Current Directors

Secretary
BART SECRETARIES LIMITED
Appointed Date: 01 December 2005

Director
SMITH, James Michael
Appointed Date: 30 December 2011
56 years old

Director
SMITH, Peter James
Appointed Date: 06 December 2013
64 years old

Resigned Directors

Secretary
LAYTONS SECRETARIES LIMITED
Resigned: 30 November 2005
Appointed Date: 04 May 2000

Director
GUNPUTH, Shindhe
Resigned: 01 December 2010
Appointed Date: 10 December 2007
67 years old

Director
MARC-ANDRE, Didier
Resigned: 28 February 2006
Appointed Date: 10 October 2002
82 years old

Director
NUSSBAUMER, Steven Daryle
Resigned: 06 December 2013
Appointed Date: 30 December 2011
55 years old

Director
PIERRE, Alain
Resigned: 30 November 2008
Appointed Date: 19 September 2000
76 years old

Director
RAVETS, Dominique
Resigned: 26 March 2002
Appointed Date: 01 February 2001
63 years old

Director
SCHMITT, Laurent
Resigned: 01 December 2010
Appointed Date: 30 November 2008
66 years old

Director
TERSIGNI, Marcello, M
Resigned: 30 December 2011
Appointed Date: 01 December 2010
66 years old

Director
VERDIER, Sophie
Resigned: 26 October 2007
Appointed Date: 10 October 2002
61 years old

Director
XUEREF, Carol
Resigned: 10 December 2015
Appointed Date: 01 February 2001
69 years old

Director
BART MANAGEMENT LIMITED
Resigned: 19 September 2000
Appointed Date: 04 May 2000

Persons With Significant Control

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

BBGR LIMITED Events

18 May 2017
Confirmation statement made on 4 May 2017 with updates
11 May 2017
Full accounts made up to 31 December 2016
09 May 2016
Full accounts made up to 31 December 2015
09 May 2016
Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 15,920,000

22 Jan 2016
Termination of appointment of Carol Xueref as a director on 10 December 2015
...
... and 81 more events
15 Nov 2000
Ad 19/09/00--------- £ si 998@1=998 £ ic 2/1000
15 Nov 2000
Director resigned
15 Nov 2000
New director appointed
25 Sep 2000
Company name changed bart 201 LIMITED\certificate issued on 26/09/00
04 May 2000
Incorporation

BBGR LIMITED Charges

6 July 2001
Debenture
Delivered: 14 July 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…