BRUKER AXS LIMITED
AXS (UK) LIMITED SHELFCO (NO. 1311) LIMITED

Hellopages » West Midlands » Coventry » CV4 9GH

Company number 03377464
Status Active
Incorporation Date 29 May 1997
Company Type Private Limited Company
Address BANNER LANE, COVENTRY, CV4 9GH
Home Country United Kingdom
Nature of Business 26512 - Manufacture of electronic industrial process control equipment
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 29 May 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 1 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of BRUKER AXS LIMITED are www.brukeraxs.co.uk, and www.bruker-axs.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. Bruker Axs Limited is a Private Limited Company. The company registration number is 03377464. Bruker Axs Limited has been working since 29 May 1997. The present status of the company is Active. The registered address of Bruker Axs Limited is Banner Lane Coventry Cv4 9gh. . BURGAEZY, Frank, Dr is a Director of the company. Secretary GENT, Gerard Thomas has been resigned. Secretary LADBURY, Roger Frederick has been resigned. Secretary EPS SECRETARIES LIMITED has been resigned. Director HOFMANN, Rolf Robert has been resigned. Director KALDEN, Hans-Joachim has been resigned. Director LADBURY, Roger Frederick has been resigned. Director LEA, Jeremy Simon, Dr has been resigned. Director MIKJON LIMITED has been resigned. Director SCHMALBEIN, Dieter, Dr has been resigned. The company operates in "Manufacture of electronic industrial process control equipment".


Current Directors

Director
BURGAEZY, Frank, Dr
Appointed Date: 14 June 2005
65 years old

Resigned Directors

Secretary
GENT, Gerard Thomas
Resigned: 31 October 1997
Appointed Date: 27 June 1997

Secretary
LADBURY, Roger Frederick
Resigned: 03 January 2014
Appointed Date: 01 November 1997

Secretary
EPS SECRETARIES LIMITED
Resigned: 27 June 1997
Appointed Date: 29 May 1997

Director
HOFMANN, Rolf Robert
Resigned: 14 June 2005
Appointed Date: 27 June 1997
81 years old

Director
KALDEN, Hans-Joachim
Resigned: 14 May 1998
Appointed Date: 27 June 1997
68 years old

Director
LADBURY, Roger Frederick
Resigned: 03 January 2014
Appointed Date: 16 October 1997
81 years old

Director
LEA, Jeremy Simon, Dr
Resigned: 19 June 2015
Appointed Date: 27 June 1997
63 years old

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

Director
SCHMALBEIN, Dieter, Dr
Resigned: 31 December 2009
Appointed Date: 16 October 1997
82 years old

BRUKER AXS LIMITED Events

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
22 Jun 2016
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1

28 Sep 2015
Total exemption small company accounts made up to 31 December 2014
28 Sep 2015
Termination of appointment of Jeremy Simon Lea as a director on 19 June 2015
16 Jun 2015
Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1

...
... and 65 more events
07 Jul 1997
Director resigned
07 Jul 1997
Secretary resigned
04 Jul 1997
Company name changed shelfco (no. 1311) LIMITED\certificate issued on 07/07/97
10 Jun 1997
Memorandum and Articles of Association
29 May 1997
Incorporation

BRUKER AXS LIMITED Charges

26 April 2002
Debenture
Delivered: 3 May 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 March 1998
Deed of charge over credit balances
Delivered: 31 March 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: At barclays bank PLC business premium account number…