BERNEX UK LIMITED
CONSETT SHELFCO (NO.1303) LIMITED

Hellopages » County Durham » County Durham » DH8 6TS

Company number 03377355
Status Active
Incorporation Date 29 May 1997
Company Type Private Limited Company
Address UNIT 36 NUMBER ONE INDUSTRIAL, ESTATE, MEDOMSLEY ROAD, CONSETT, COUNTY DURHAM, DH8 6TS
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Appointment of Prof. Gerrit Jan Van Der Kolk as a director on 3 August 2016; Termination of appointment of Joseph Michael Haggerty as a director on 3 August 2016. The most likely internet sites of BERNEX UK LIMITED are www.bernexuk.co.uk, and www.bernex-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. Bernex Uk Limited is a Private Limited Company. The company registration number is 03377355. Bernex Uk Limited has been working since 29 May 1997. The present status of the company is Active. The registered address of Bernex Uk Limited is Unit 36 Number One Industrial Estate Medomsley Road Consett County Durham Dh8 6ts. . FROST, Andrew Gordon is a Secretary of the company. CONSTABLE, Christopher Paul, Dr is a Director of the company. OSTMAN, Jeffrey David is a Director of the company. VAN DER KOLK, Gerrit Jan, Prof. is a Director of the company. Nominee Secretary E P S SECRETARIES LIMITED has been resigned. Secretary STEVENSON, John Alan has been resigned. Director BELLGARDT, Ulrich has been resigned. Director FLOOD, Peter D has been resigned. Director FROST, Andrew Gordon has been resigned. Director GEHRIG, Cornelia has been resigned. Director HAGGERTY, Joseph Michael has been resigned. Director KESSLER, Ernst has been resigned. Director MARCHETTI, Marco, Dr has been resigned. Nominee Director MIKJON LIMITED has been resigned. Director STEVENSON, John Alan has been resigned. Director VAN DER KOLK, Gerrit Jan, Dr has been resigned. Director WEILENMANN, Thomas has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
FROST, Andrew Gordon
Appointed Date: 12 December 2001

Director
CONSTABLE, Christopher Paul, Dr
Appointed Date: 07 April 2016
50 years old

Director
OSTMAN, Jeffrey David
Appointed Date: 07 April 2016
56 years old

Director
VAN DER KOLK, Gerrit Jan, Prof.
Appointed Date: 03 August 2016
70 years old

Resigned Directors

Nominee Secretary
E P S SECRETARIES LIMITED
Resigned: 27 June 1997
Appointed Date: 29 May 1997

Secretary
STEVENSON, John Alan
Resigned: 12 December 2001
Appointed Date: 27 June 1997

Director
BELLGARDT, Ulrich
Resigned: 10 December 2002
Appointed Date: 01 July 1998
68 years old

Director
FLOOD, Peter D
Resigned: 30 May 2002
Appointed Date: 27 June 1997
82 years old

Director
FROST, Andrew Gordon
Resigned: 16 June 2004
Appointed Date: 24 December 2002
73 years old

Director
GEHRIG, Cornelia
Resigned: 15 January 2009
Appointed Date: 21 February 2007
59 years old

Director
HAGGERTY, Joseph Michael
Resigned: 03 August 2016
Appointed Date: 15 January 2009
61 years old

Director
KESSLER, Ernst
Resigned: 30 May 2002
Appointed Date: 27 June 1997
84 years old

Director
MARCHETTI, Marco, Dr
Resigned: 26 October 2006
Appointed Date: 11 June 2004
60 years old

Nominee Director
MIKJON LIMITED
Resigned: 27 June 1997
Appointed Date: 29 May 1997

Director
STEVENSON, John Alan
Resigned: 16 June 2004
Appointed Date: 12 December 2001
85 years old

Director
VAN DER KOLK, Gerrit Jan, Dr
Resigned: 07 April 2016
Appointed Date: 26 October 2006
70 years old

Director
WEILENMANN, Thomas
Resigned: 30 June 1998
Appointed Date: 27 June 1997
71 years old

BERNEX UK LIMITED Events

17 Jan 2017
Confirmation statement made on 31 December 2016 with updates
21 Sep 2016
Appointment of Prof. Gerrit Jan Van Der Kolk as a director on 3 August 2016
20 Sep 2016
Termination of appointment of Joseph Michael Haggerty as a director on 3 August 2016
24 Jun 2016
Full accounts made up to 31 December 2015
12 May 2016
Appointment of Mr Jeffrey David Ostman as a director on 7 April 2016
...
... and 87 more events
01 Jul 1997
Ad 27/06/97--------- £ si 999@1=999 £ ic 1/1000
01 Jul 1997
Registered office changed on 01/07/97 from: 50 stratton street london W1X 6NX
27 Jun 1997
Company name changed shelfco (no.1303) LIMITED\certificate issued on 27/06/97
10 Jun 1997
Memorandum and Articles of Association
29 May 1997
Incorporation

BERNEX UK LIMITED Charges

20 August 2010
Debenture
Delivered: 27 August 2010
Status: Satisfied on 4 January 2013
Persons entitled: Credit Suisse Ag (In Its Capacity as Security Agent for the Beneficiaries)
Description: Fixed and floating charge over the undertaking and all…
16 July 2004
Debenture
Delivered: 31 July 2004
Status: Satisfied on 4 January 2013
Persons entitled: Credit Suisse (As Security Agent for the Security Beneficiaries) the Security Agent)
Description: Fixed and floating charges over the undertaking and all…