BOMGAR UK LTD
BRISTOL

Hellopages » Bristol » Bristol, City of » BS1 6BX
Company number 07589591
Status Active
Incorporation Date 4 April 2011
Company Type Private Limited Company
Address BDO LLP, 5TH FLOOR, BRIDGEWATER HOUSE FINZELS REACH, COUNTERSLIP, BRISTOL, ENGLAND, BS1 6BX
Home Country United Kingdom
Nature of Business 26200 - Manufacture of computers and peripheral equipment, 47410 - Retail sale of computers, peripheral units and software in specialised stores, 62012 - Business and domestic software development
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD; Register inspection address has been changed to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD; Confirmation statement made on 4 April 2017 with updates. The most likely internet sites of BOMGAR UK LTD are www.bomgaruk.co.uk, and www.bomgar-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eleven months. Bomgar Uk Ltd is a Private Limited Company. The company registration number is 07589591. Bomgar Uk Ltd has been working since 04 April 2011. The present status of the company is Active. The registered address of Bomgar Uk Ltd is Bdo Llp 5th Floor Bridgewater House Finzels Reach Counterslip Bristol England Bs1 6bx. . FACEY, Stuart John is a Secretary of the company. FACEY, Stuart John is a Director of the company. SEEBECK, Janine Karyn is a Director of the company. Secretary HIGH STREET PARTNERS EUROPE LIMITED has been resigned. Director AGRAWAL, Ashutosh has been resigned. Director BOMGAARS, Joel has been resigned. Director DUNER, Bruce Harlan has been resigned. Director EL-NAZER, Hythem Talaat has been resigned. Director FACEY, Stuart John has been resigned. Director MORGAN, Jonathan Michael has been resigned. The company operates in "Manufacture of computers and peripheral equipment".


Current Directors

Secretary
FACEY, Stuart John
Appointed Date: 01 May 2014

Director
FACEY, Stuart John
Appointed Date: 30 December 2014
65 years old

Director
SEEBECK, Janine Karyn
Appointed Date: 21 November 2016
50 years old

Resigned Directors

Secretary
HIGH STREET PARTNERS EUROPE LIMITED
Resigned: 01 May 2014
Appointed Date: 04 April 2011

Director
AGRAWAL, Ashutosh
Resigned: 31 December 2014
Appointed Date: 01 May 2014
49 years old

Director
BOMGAARS, Joel
Resigned: 01 May 2014
Appointed Date: 04 April 2011
46 years old

Director
DUNER, Bruce Harlan
Resigned: 21 November 2016
Appointed Date: 30 December 2014
63 years old

Director
EL-NAZER, Hythem Talaat
Resigned: 31 December 2014
Appointed Date: 01 May 2014
47 years old

Director
FACEY, Stuart John
Resigned: 01 May 2014
Appointed Date: 04 April 2011
65 years old

Director
MORGAN, Jonathan Michael
Resigned: 01 May 2014
Appointed Date: 04 April 2011
58 years old

BOMGAR UK LTD Events

27 Apr 2017
Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
27 Apr 2017
Register inspection address has been changed to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
26 Apr 2017
Confirmation statement made on 4 April 2017 with updates
10 Feb 2017
Appointment of Ms Janine Karyn Seebeck as a director on 21 November 2016
09 Feb 2017
Termination of appointment of Bruce Harlan Duner as a director on 21 November 2016
...
... and 25 more events
02 May 2013
Annual return made up to 4 April 2013 with full list of shareholders
25 Sep 2012
Total exemption small company accounts made up to 31 December 2011
01 May 2012
Annual return made up to 4 April 2012 with full list of shareholders
13 Jun 2011
Current accounting period shortened from 30 April 2012 to 31 December 2011
04 Apr 2011
Incorporation